Suez Communities Trust Limited WESTON-SUPER-MARE


Founded in 1997, Suez Communities Trust, classified under reg no. 03323121 is an active company. Currently registered at 301 - 304 Parkway BS22 6WA, Weston-super-mare the company has been in the business for 27 years. Its financial year was closed on September 30 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 13th Jul 2016 Suez Communities Trust Limited is no longer carrying the name Sita Trust.

At present there are 3 directors in the the firm, namely Philip G., Lori S. and Marek G.. In addition one secretary - Philip G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Suez Communities Trust Limited Address / Contact

Office Address 301 - 304 Parkway
Office Address2 Worle
Town Weston-super-mare
Post code BS22 6WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323121
Date of Incorporation Mon, 24th Feb 1997
Industry Non-trading company
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Philip G.

Position: Director

Appointed: 01 April 2018

Lori S.

Position: Director

Appointed: 01 August 2014

Marek G.

Position: Director

Appointed: 01 October 2006

Philip G.

Position: Secretary

Appointed: 01 January 2006

Michael S.

Position: Director

Appointed: 31 March 2009

Resigned: 01 April 2018

Melinda A.

Position: Director

Appointed: 01 December 2008

Resigned: 01 April 2018

Jacqueline W.

Position: Director

Appointed: 01 January 2008

Resigned: 25 November 2015

Elizabeth S.

Position: Director

Appointed: 01 January 2006

Resigned: 11 June 2014

Paul J.

Position: Director

Appointed: 01 January 2005

Resigned: 01 December 2008

Peter G.

Position: Director

Appointed: 26 November 2003

Resigned: 01 October 2006

Jane M.

Position: Director

Appointed: 01 October 2002

Resigned: 30 June 2009

Gev E.

Position: Director

Appointed: 01 December 2001

Resigned: 25 November 2003

Roger A.

Position: Secretary

Appointed: 24 April 2001

Resigned: 31 December 2005

Margaret B.

Position: Director

Appointed: 26 October 2000

Resigned: 19 April 2002

Ralph K.

Position: Director

Appointed: 27 July 2000

Resigned: 20 November 2001

John L.

Position: Director

Appointed: 01 May 2000

Resigned: 01 January 2008

Marek G.

Position: Director

Appointed: 25 June 1998

Resigned: 25 November 2003

Simon T.

Position: Secretary

Appointed: 22 April 1997

Resigned: 24 April 2001

George D.

Position: Director

Appointed: 03 April 1997

Resigned: 25 June 1998

James R.

Position: Director

Appointed: 03 April 1997

Resigned: 31 December 2003

Brian W.

Position: Director

Appointed: 03 April 1997

Resigned: 31 March 2000

David F.

Position: Director

Appointed: 03 April 1997

Resigned: 31 December 2005

Roger A.

Position: Director

Appointed: 03 April 1997

Resigned: 31 December 2004

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 24 February 1997

Resigned: 22 April 1997

Bondlaw Directors Limited

Position: Corporate Director

Appointed: 24 February 1997

Resigned: 03 April 1997

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Marek G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Lori S. This PSC has significiant influence or control over the company,. Then there is Philip G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Marek G.

Notified on 1 April 2018
Nature of control: significiant influence or control

Lori S.

Notified on 1 April 2018
Nature of control: significiant influence or control

Philip G.

Notified on 1 April 2018
Nature of control: significiant influence or control

Company previous names

Sita Trust July 13, 2016
Sita Environmental Trust October 3, 2006
S.i.t.a. Environmental Trust November 2, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 6th, November 2023
Free Download (17 pages)

Company search

Advertisements