Suez Recycling And Recovery Southern Ltd

DataGardener
live
Small

Suez Recycling And Recovery Southern Ltd

01020153Private Limited With Share Capital

Suez House Grenfell Road, Maidenhead, Berkshire, SL61ES
Incorporated

09/08/1971

Company Age

54 years

Directors

3

Employees

SIC Code

39000

Risk

low risk

Company Overview

Registration, classification & business activity

Suez Recycling And Recovery Southern Ltd (01020153) is a private limited with share capital incorporated on 09/08/1971 (54 years old) and registered in berkshire, SL61ES. The company operates under SIC code 39000 and is classified as Small.

Private Limited With Share Capital
SIC: 39000
Small
Incorporated 09/08/1971
SL61ES

Financial Overview

Total Assets

£7.03M

Liabilities

£7.15M

Net Assets

£-113.0K

Turnover

£2.57M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

22

Registered

0

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-01-2026
Legacy
Category:Accounts
Date:12-01-2026
Legacy
Category:Other
Date:21-12-2025
Legacy
Category:Other
Date:21-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Resolution
Category:Resolution
Date:29-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2016
Change Person Director Company
Category:Officers
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Legacy
Category:Mortgage
Date:07-12-2012
Legacy
Category:Mortgage
Date:07-12-2012
Legacy
Category:Mortgage
Date:07-12-2012
Legacy
Category:Mortgage
Date:07-12-2012
Legacy
Category:Mortgage
Date:07-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2011
Resolution
Category:Resolution
Date:06-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2009
Legacy
Category:Annual Return
Date:14-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2009
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Annual Return
Date:14-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2007
Legacy
Category:Annual Return
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2006
Legacy
Category:Annual Return
Date:10-08-2006
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2005
Legacy
Category:Annual Return
Date:01-08-2005
Legacy
Category:Address
Date:01-08-2005
Legacy
Category:Officers
Date:18-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:23-07-2004
Legacy
Category:Mortgage
Date:03-03-2004
Legacy
Category:Mortgage
Date:03-03-2004
Legacy
Category:Mortgage
Date:03-03-2004
Legacy
Category:Mortgage
Date:03-03-2004
Legacy
Category:Mortgage
Date:03-03-2004
Legacy
Category:Mortgage
Date:03-03-2004
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2004
Legacy
Category:Annual Return
Date:28-08-2003
Legacy
Category:Officers
Date:20-08-2003
Legacy
Category:Officers
Date:20-08-2003
Resolution
Category:Resolution
Date:09-08-2003
Auditors Resignation Company
Category:Auditors
Date:09-08-2003
Legacy
Category:Officers
Date:01-08-2003
Legacy
Category:Officers
Date:24-07-2003
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2003

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/12/2025
Latest Accounts31/12/2024

Trading Addresses

Riverscroft, Chertsey Road, Chertsey, Shepperton, Middlesex, TW179NY
Suez House Grenfell Road, Maidenhead, Berkshire, SL61ESRegistered

Contact

wicor.hants.sch.uk
Suez House Grenfell Road, Maidenhead, Berkshire, SL61ES