SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD
Overview
Company Name | SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03962228 |
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 SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD located?
Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD?
Company Name | From | Until |
---|---|---|
SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHRE LTD | Mar 24, 2016 | Mar 24, 2016 |
SITA SOUTH GLOUCESTERSHIRE LIMITED | Jan 03, 2002 | Jan 03, 2002 |
UNITED WASTE SERVICES (SOUTH GLOUCESTERSHIRE) LIMITED | Jun 08, 2000 | Jun 08, 2000 |
UNITED WASTE (SOUTH GLOUCESTERSHIRE) LIMITED | May 04, 2000 | May 04, 2000 |
SHELFCORP 146 LIMITED | Apr 03, 2000 | Apr 03, 2000 |
What are the latest accounts for SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD?
Last Confirmation Statement Made Up To | Apr 06, 2025 |
---|---|
Next Confirmation Statement Due | Apr 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2024 |
Overdue | No |
What are the latest filings for SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 51 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2022 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 | 45 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||
Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed sita south gloucestershire LIMITED\certificate issued on 24/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE 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 | Head Of Legal And Company Secretary | 135450680001 | |||||
SCANLON, John James | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Irish | Chief Executive Officer | 265693300001 | ||||
THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 266799220001 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | Company Secretary | 14038510001 | |||||
MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | Company Secretary | 220314290001 | |||||
TALLYSHAW SERVICES LIMITED | Secretary | 15 Wimpole Street W1G 9SY London | 38756760001 | |||||||
BURNS, Steven Denni | Director | 74 The Causeway Quedgeley GL2 4LD Gloucester Gloucestershire | British | Manager | 75367480001 | |||||
CARTWRIGHT, Keith Charles | Director | Redwood Cottage Church Way Hurst Green RH8 9EA Oxted Surrey | England | British | Director | 14038540002 | ||||
CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 122645500006 | ||||
DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 204851280002 | ||||
FOSTER, David | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | British | Operations Director | 93918060001 | ||||
FOSTER, David | Director | 15 Glebe Field BS32 4DL Lower Almondsbury Bristol | England | British | Regional Director | 93918060001 | ||||
GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | Managing Director | 28725450004 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Chief Operating Officer | 20420300002 | ||||
HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | Managing Director | 121832680001 | |||||
MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | Director | 14038520001 | ||||
MURRAY, David Eugene | Director | 15 Boleyn Gardens BR4 9NG West Wickham Kent | British | Finance Director | 59571280001 | |||||
PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | Cheif Executive Officer | 125070620001 | ||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Finance Director | 33971310004 | ||||
STOKES, Robert Andrew | Director | 7 Kensington Road PR7 1LU Chorley Lancashire | England | British | Business Development Manager | 66792020001 | ||||
SWIRE, David Roy | Director | 34 Bluebell Road Wick St Lawrence BS22 9QJ Weston Super Mare Avon | British | General Manager | 93920940001 | |||||
TERLINDEN, Bernard Marie | Director | Chaussee De Malines 19 Wezembeek Oppem 1970 Belgium | Belgian | Company Director | 51523090001 | |||||
WHEATLEY, Robert James | Director | 52 Eastworth Road KT16 8DP Chertsey Surrey | British | Company Director | 35545130003 | |||||
TALLYSHAW LIMITED | Director | 15 Wimpole Street W1G 9SY London | 38756750001 |
Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shukco 340 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