Sita Uk Limited MAIDENHEAD


Sita Uk started in year 1984 as Private Limited Company with registration number 01846807. The Sita Uk company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since Thursday 24th March 2016 Sita Uk Limited is no longer carrying the name Suez Recycling And Recovery Uk.

There is a single director in the company at the moment - Christopher T., appointed on 1 February 2020. In addition, a secretary was appointed - Joan K., appointed on 31 July 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sita Uk Limited Address / Contact

Office Address Suez House
Office Address2 Grenfell Road
Town Maidenhead
Post code SL6 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01846807
Date of Incorporation Fri, 7th Sep 1984
Industry Dormant Company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

Joan K.

Position: Secretary

Appointed: 31 July 2003

Robert S.

Position: Secretary

Resigned: 19 May 1999

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 29 February 2016

Marek G.

Position: Director

Appointed: 31 May 2003

Resigned: 31 December 2007

Elizabeth C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2003

Ian S.

Position: Director

Appointed: 02 March 2001

Resigned: 19 February 2006

Simon T.

Position: Director

Appointed: 19 May 1999

Resigned: 30 June 2001

Ian G.

Position: Director

Appointed: 19 May 1999

Resigned: 31 May 2003

Simon T.

Position: Secretary

Appointed: 19 May 1999

Resigned: 30 June 2001

Sita Holding Uk Limited

Position: Corporate Director

Appointed: 31 July 1998

Resigned: 19 May 1999

Timothy P.

Position: Director

Appointed: 30 November 1991

Resigned: 31 July 1998

Michael F.

Position: Director

Appointed: 30 November 1991

Resigned: 12 July 1995

Robert S.

Position: Director

Appointed: 30 November 1991

Resigned: 02 March 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Suez Uk Environment Ltd from Maidenhead, England. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Attwoods Limited that put Maidenhead, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Suez Uk Environment Ltd

Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered Eng
Place registered Companies House
Registration number 01373225
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Attwoods Limited

Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered Eng
Place registered Companies House
Registration number 00356968
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Suez Recycling And Recovery Uk March 24, 2016
Attwoods American Holdings February 10, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (8 pages)

Company search

Advertisements