About

Registered Number: 06032206
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

 

Suez Recycling & Recovery Uk Group Holdings Ltd was founded on 18 December 2006 and are based in Berkshire, it's status is listed as "Active". This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 03 August 2016
CERTNM - Change of name certificate 24 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 05 February 2016
AR01 - Annual Return 24 December 2015
AD01 - Change of registered office address 08 October 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 01 October 2014
RESOLUTIONS - N/A 15 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
RESOLUTIONS - N/A 06 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 01 November 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
CERTNM - Change of name certificate 14 February 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 30 March 2007
OC - Order of Court 28 March 2007
123 - Notice of increase in nominal capital 20 March 2007
RESOLUTIONS - N/A 14 March 2007
SA - Shares agreement 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
MEM/ARTS - N/A 05 March 2007
MEM/ARTS - N/A 01 March 2007
CERTNM - Change of name certificate 21 February 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.