SHUKCO 345 LTD
Overview
| Company Name | SHUKCO 345 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01857625 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHUKCO 345 LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SHUKCO 345 LTD located?
| Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHUKCO 345 LTD?
| Company Name | From | Until |
|---|---|---|
| SITA METAL RECYCLING LIMITED | Sep 05, 2007 | Sep 05, 2007 |
| EASCO LIMITED | Sep 22, 1994 | Sep 22, 1994 |
| EAST ANGLIA SCRAP PROCESSING CO. LIMITED | Mar 09, 1992 | Mar 09, 1992 |
| EAST ANGLIA (SCRAP PROCESSING) LIMITED | Dec 07, 1984 | Dec 07, 1984 |
| SALFEX LIMITED | Oct 22, 1984 | Oct 22, 1984 |
What are the latest accounts for SHUKCO 345 LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHUKCO 345 LTD?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for SHUKCO 345 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Suez Recycling and Recovery Uk Group Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Suez Uk Group Holdings Ltd as a person with significant control on Dec 05, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||||||
Statement of capital on Sep 25, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2020
| 3 pages | SH01 | ||||||||||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Courtenay Palmer-Jones as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr John James Scanlon as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2019 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of SHUKCO 345 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | 135450680001 | ||||||
| SCANLON, John James, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | Irish | 265693300001 | |||||
| THORN, Christopher Derrick | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | British | 266799220001 | |||||
| BILLIG, Neil Jonathan | Secretary | The Old Post Office Bawburgh Road NR9 5AG Marlingford Norfolk | British | 15677460002 | ||||||
| CUBITT, Richard | Secretary | 23 Mill Road NR11 6DS Aylsham | British | 114403390001 | ||||||
| MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | 220314290001 | ||||||
| BILLIG, Neil Jonathan | Director | 5 Staitheway Road Wroxham NR12 8TH Norwich Norfolk | British | 15677460004 | ||||||
| CALLAGHAN, Peter John | Director | Broadfields The Common IP7 7HY Chelsworth Suffolk | British | 25043970002 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||
| CROWE, Alan Michael | Director | The Bay Vale Pembroke GY3 5BY Guernsey Channel Islands | British | 116448270001 | ||||||
| CUBITT, Richard | Director | 23 Mill Road NR11 6DS Aylsham | England | British | 114403390001 | |||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | France | French | 204851280001 | |||||
| FALLON, Gordon Barry | Director | 10 Teasel Close NR20 3SU East Dereham Norfolk | British | 113495340001 | ||||||
| HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | 121832680001 | ||||||
| O'CONNOR, Daniel Anthony | Director | 4 Manor Way Old Knebworth SG3 6SL Knebworth Hertfordshire | England | Irish | 69276980001 | |||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 125070620002 | |||||
| SERRUYS, Andre Paul | Director | The Old Rectory Whinburgh NR19 1QS Dereham Norfolk | British | 33476230001 | ||||||
| WINSTONE, Steven Dominic | Director | The Old Bank 20 High Street Beighton S20 1HA Sheffield South Yorkshire | England | British | 125330840001 | |||||
| WRIGHT, Phillip Andrew | Director | 35 Corner Lane Horsford NR10 3DG Norwich Norfolk | England | British | 88795380002 |
Who are the persons with significant control of SHUKCO 345 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Uk Group Holdings Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez Recycling And Recovery Uk Group Holdings Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0