Shukco 323 Ltd MAIDENHEAD


Shukco 323 started in year 1994 as Private Limited Company with registration number 02979819. The Shukco 323 company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since July 14, 2015 Shukco 323 Ltd is no longer carrying the name Sita Mr.

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 3 June 2015. At present 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.

Shukco 323 Ltd 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 02979819
Date of Incorporation Mon, 17th Oct 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

Joan K.

Position: Secretary

Appointed: 03 June 2015

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

Mark T.

Position: Secretary

Appointed: 05 January 2009

Resigned: 03 June 2015

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 03 June 2015

Per-Anders H.

Position: Director

Appointed: 01 May 2007

Resigned: 01 October 2008

Graham M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 05 January 2009

Christophe C.

Position: Director

Appointed: 01 May 2007

Resigned: 29 February 2016

Andre S.

Position: Director

Appointed: 06 September 2005

Resigned: 01 May 2007

Richard C.

Position: Director

Appointed: 06 September 2005

Resigned: 01 May 2007

Richard C.

Position: Secretary

Appointed: 06 September 2005

Resigned: 01 May 2007

James E.

Position: Director

Appointed: 17 October 1994

Resigned: 06 September 2005

Frederick E.

Position: Director

Appointed: 17 October 1994

Resigned: 06 September 2005

Adrian L.

Position: Secretary

Appointed: 17 October 1994

Resigned: 06 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1994

Resigned: 17 October 1994

Douglas E.

Position: Director

Appointed: 17 October 1994

Resigned: 06 September 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Shukco 345 Ltd from Maidenhead, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Suez Recycling and Recovery Holdings Uk Ltd that entered Maidenhead, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shukco 345 Ltd

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

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01857625
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suez Recycling And Recovery Holdings Uk Ltd

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03475737
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sita Mr July 14, 2015
Easco (wheelers) September 5, 2007
S.b. Wheeler & Sons August 4, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 10th, October 2023
Free Download (6 pages)

Company search

Advertisements