Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHUKCO 303 LIMITED
Company Information for

SHUKCO 303 LIMITED

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
02356079
Private Limited Company
Active

Company Overview

About Shukco 303 Ltd
SHUKCO 303 LIMITED was founded on 1989-03-07 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Shukco 303 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHUKCO 303 LIMITED
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Previous Names
POLKACREST LIMITED06/06/2013
SHUKCO 303 LIMITED13/03/2013
Filing Information
Company Number 02356079
Company ID Number 02356079
Date formed 1989-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHUKCO 303 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHUKCO 303 LIMITED

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2003-07-31
FLORENT THIERRY ANTOINE DUVAL
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-19 2016-02-01
MAREK ROBERT GORDON
Director 2003-05-31 2007-12-31
IAN ANTHONY SEXTON
Director 2001-03-02 2007-02-19
ELIZABETH JAYNE CLARE COOPER
Company Secretary 2001-07-01 2003-07-31
IAN FREDERICK GOODFELLOW
Director 1999-05-19 2003-05-31
SIMON JOHN THORNE
Company Secretary 1999-05-19 2001-06-30
SIMON JOHN THORNE
Director 1999-05-19 2001-06-30
ROBERT ANTHONY SEARBY
Director 1995-09-29 2001-03-02
ROBERT ANTHONY SEARBY
Company Secretary 1995-09-29 1999-05-19
ERIC ANDREW BLACK
Director 1992-07-06 1999-05-19
MAREK ROBERT GORDON
Director 1992-06-13 1999-05-19
TIMOTHY JAMES PENFOLD
Director 1995-09-29 1998-07-31
ERIC JAMES JOHNSON
Director 1995-11-20 1998-02-13
JOHN PATRICK VOLPI
Director 1992-06-13 1997-09-29
PHILLIP ARTHUR MORRIS
Director 1992-06-13 1996-04-12
MICHAEL CHRISTOPHER MCCARTHY
Company Secretary 1992-06-13 1995-09-29
MICHAEL CHRISTOPHER MCCARTHY
Director 1992-06-13 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN KNIGHT SUEZ R&R ALTERNATIVE FUELS LTD Company Secretary 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
JOAN KNIGHT 3DPROGRAPHICS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Dissolved 2014-06-03
JOAN KNIGHT SITA ECO PARKS LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-02-02
JOAN KNIGHT SID KNOWLES WASTE LIMITED Company Secretary 2006-10-29 CURRENT 1993-09-02 Active - Proposal to Strike off
JOAN KNIGHT CORNWALL PAPER COMPANY LIMITED Company Secretary 2006-09-29 CURRENT 1987-10-28 Dissolved 2016-03-29
JOAN KNIGHT LYONNAISE UK WATER SERVICES LIMITED Company Secretary 2004-08-01 CURRENT 1985-08-08 Dissolved 2016-02-02
JOAN KNIGHT WATER SERVICES LIMITED Company Secretary 2004-08-01 CURRENT 1985-06-19 Dissolved 2016-02-02
JOAN KNIGHT UNITED WATER UK LIMITED Company Secretary 2004-08-01 CURRENT 1996-05-09 Active - Proposal to Strike off
JOAN KNIGHT HOLMSPRING LIMITED Company Secretary 2003-07-31 CURRENT 1975-09-04 Dissolved 2015-02-03
JOAN KNIGHT MELLING LIMITED Company Secretary 2003-07-31 CURRENT 1997-12-16 Dissolved 2014-09-16
JOAN KNIGHT ENVIRICARE LIMITED Company Secretary 2003-07-31 CURRENT 1990-03-30 Dissolved 2015-02-03
JOAN KNIGHT COMMUNITY RECYCLING LIMITED Company Secretary 2003-07-31 CURRENT 1966-04-06 Dissolved 2015-02-03
JOAN KNIGHT ATTWOODS OVERSEAS LEASING LIMITED Company Secretary 2003-07-31 CURRENT 1958-02-25 Dissolved 2015-02-03
JOAN KNIGHT EBENEZER MEARS(SAND PRODUCERS)LIMITED Company Secretary 2003-07-31 CURRENT 1951-01-06 Dissolved 2015-02-03
JOAN KNIGHT M. COLLARD WASTE DISPOSAL LIMITED Company Secretary 2003-07-31 CURRENT 1980-03-19 Dissolved 2015-02-03
JOAN KNIGHT EBENEZER MEARS (PLANT HIRE) LIMITED Company Secretary 2003-07-31 CURRENT 1963-06-12 Dissolved 2015-02-03
JOAN KNIGHT SITA WASTE HANDLING LIMITED Company Secretary 2003-07-31 CURRENT 1953-01-31 Dissolved 2014-07-29
JOAN KNIGHT FOSSE WASTE (LWS) LIMITED Company Secretary 2003-07-31 CURRENT 1995-12-29 Dissolved 2014-09-16
JOAN KNIGHT DRINKWATER SABEY (TILMANSTONE) LIMITED Company Secretary 2003-07-31 CURRENT 1979-06-05 Dissolved 2015-02-03
JOAN KNIGHT DRINKWATER SABEY C.W.D. LIMITED Company Secretary 2003-07-31 CURRENT 1989-06-28 Dissolved 2015-02-03
JOAN KNIGHT SITA CONTAINERS LIMITED Company Secretary 2003-07-31 CURRENT 1925-09-12 Dissolved 2014-03-18
JOAN KNIGHT MARCO (AGGREGATES) LIMITED Company Secretary 2003-07-31 CURRENT 1953-11-19 Dissolved 2015-02-03
JOAN KNIGHT E.F. PHILLIPS & SONS LIMITED Company Secretary 2003-07-31 CURRENT 1941-05-03 Active
JOAN KNIGHT SHUKCO 339 LTD Company Secretary 2003-07-31 CURRENT 1979-07-27 Dissolved 2016-02-02
JOAN KNIGHT M COLLARD WASTE DISPOSAL LTD Company Secretary 2003-07-31 CURRENT 1956-08-29 Dissolved 2016-02-02
JOAN KNIGHT MAYBANK ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2003-07-31 CURRENT 1976-06-11 Dissolved 2016-02-02
JOAN KNIGHT OPENPITCH LIMITED Company Secretary 2003-07-31 CURRENT 1991-03-14 Dissolved 2016-02-02
JOAN KNIGHT SANDY CROSS SAND COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 1938-07-07 Dissolved 2016-02-02
JOAN KNIGHT TASKMASTERS CLEANSING SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-03-18 Dissolved 2016-02-09
JOAN KNIGHT TASKMASTERS HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1988-05-13 Dissolved 2016-02-09
JOAN KNIGHT VESTA INVESTMENTS LIMITED Company Secretary 2003-07-31 CURRENT 1987-08-21 Dissolved 2016-02-02
JOAN KNIGHT JACKSONS (WARWICKSHIRE) BRICKWORKS LIMITED Company Secretary 2003-07-31 CURRENT 1936-10-17 Dissolved 2016-02-02
JOAN KNIGHT KIRKLEES WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1997-03-21 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 335 LTD Company Secretary 2003-07-31 CURRENT 1993-01-22 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 324 LTD Company Secretary 2003-07-31 CURRENT 1987-11-05 Dissolved 2016-02-09
JOAN KNIGHT SHUKCO 332 LTD Company Secretary 2003-07-31 CURRENT 1998-12-04 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 331 LTD Company Secretary 2003-07-31 CURRENT 1994-10-06 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 333 LTD Company Secretary 2003-07-31 CURRENT 1983-11-14 Dissolved 2016-02-02
JOAN KNIGHT UNITED RECYCLING HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1994-10-06 Dissolved 2016-02-02
JOAN KNIGHT WEST TYNE GRAVEL CO.,LIMITED Company Secretary 2003-07-31 CURRENT 1938-07-07 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 301 LIMITED Company Secretary 2003-07-31 CURRENT 1964-11-02 Dissolved 2016-02-02
JOAN KNIGHT MAYBANK ENTERPRISES LIMITED Company Secretary 2003-07-31 CURRENT 1960-09-20 Dissolved 2016-02-02
JOAN KNIGHT BILLETVALE LIMITED Company Secretary 2003-07-31 CURRENT 1989-07-25 Dissolved 2016-02-09
JOAN KNIGHT THE OLD ORIGINAL BAKEWELL PUDDING SHOP LIMITED Company Secretary 2003-07-31 CURRENT 1985-10-04 Dissolved 2016-02-02
JOAN KNIGHT CHIEFSUM LIMITED Company Secretary 2003-07-31 CURRENT 1987-11-17 Dissolved 2016-02-02
JOAN KNIGHT DIXI SANITATION SERVICES UK LIMITED Company Secretary 2003-07-31 CURRENT 1968-06-21 Dissolved 2016-02-02
JOAN KNIGHT DRINKWATER AND MURRAY,LIMITED Company Secretary 2003-07-31 CURRENT 1962-02-12 Dissolved 2016-02-02
JOAN KNIGHT DRINKWATER SABEY LIMITED Company Secretary 2003-07-31 CURRENT 1938-06-24 Dissolved 2016-02-02
JOAN KNIGHT EBENEZER MEARS AND SON LIMITED Company Secretary 2003-07-31 CURRENT 1951-01-06 Dissolved 2016-02-02
JOAN KNIGHT EASCO METAL RECYCLING LIMITED Company Secretary 2003-07-31 CURRENT 1984-10-02 Dissolved 2016-02-02
JOAN KNIGHT EVER 1007 LIMITED Company Secretary 2003-07-31 CURRENT 1998-01-20 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 344 LTD Company Secretary 2003-07-31 CURRENT 1987-05-07 Dissolved 2017-02-21
JOAN KNIGHT F. AVANN LIMITED Company Secretary 2003-07-31 CURRENT 1975-10-08 Dissolved 2017-02-21
JOAN KNIGHT DORSET WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1991-08-07 Active - Proposal to Strike off
JOAN KNIGHT RYTON WASTE DISPOSAL LIMITED Company Secretary 2003-07-31 CURRENT 1987-11-30 Active
JOAN KNIGHT NORTHUMBERLAND WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1991-06-07 Active
JOAN KNIGHT SHUKCO 341 LTD Company Secretary 2003-07-31 CURRENT 1994-06-09 Active
JOAN KNIGHT SHUKCO 342 LTD Company Secretary 2003-07-31 CURRENT 1994-09-13 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD Company Secretary 2003-07-31 CURRENT 1996-04-11 Active
JOAN KNIGHT MIDLAND LAND RECLAMATION LIMITED Company Secretary 2003-07-31 CURRENT 1983-01-18 Active
JOAN KNIGHT A & J BULL LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-25 Active
JOAN KNIGHT ATTWOODS LIMITED Company Secretary 2003-07-31 CURRENT 1939-09-30 Active
JOAN KNIGHT PRITCHARD INDUSTRIAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1967-05-31 Active
JOAN KNIGHT GROUP FABRICOM LIMITED Company Secretary 2003-07-31 CURRENT 1982-11-11 Active
JOAN KNIGHT ATTWOODS ISRAELI INVESTMENTS LIMITED Company Secretary 2003-07-31 CURRENT 1987-10-23 Active
JOAN KNIGHT ATTWOODS HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1989-04-01 Active
JOAN KNIGHT NENE VALLEY WASTE LIMITED Company Secretary 2003-07-31 CURRENT 1991-12-04 Active
JOAN KNIGHT LWS COLLECTION SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1994-11-29 Active
JOAN KNIGHT KERNOW ENVIRONMENT LTD Company Secretary 2003-07-31 CURRENT 1999-06-30 Active - Proposal to Strike off
JOAN KNIGHT BINN LANDFILL (GLENFARG) LIMITED Company Secretary 2003-07-31 CURRENT 1991-10-07 Active
JOAN KNIGHT SORTWASTE ENVIRONMENTAL LIMITED Company Secretary 2003-07-31 CURRENT 1990-11-29 Active
JOAN KNIGHT TYNE WASTE LTD Company Secretary 2003-07-31 CURRENT 1992-02-19 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Company Secretary 2003-07-31 CURRENT 1934-12-31 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY SOUTHERN LTD Company Secretary 2003-07-31 CURRENT 1971-08-09 Active
JOAN KNIGHT WM.E.CHRISTER (GRAVEL) LIMITED Company Secretary 2003-07-31 CURRENT 1949-04-09 Active
JOAN KNIGHT SHUKCO 338 LTD Company Secretary 2003-07-31 CURRENT 1938-01-29 Active
JOAN KNIGHT SHUKCO 337 LTD Company Secretary 2003-07-31 CURRENT 1953-03-24 Active - Proposal to Strike off
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY PACKINGTON LTD Company Secretary 2003-07-31 CURRENT 1979-05-17 Active
JOAN KNIGHT SHUKCO 350 LTD Company Secretary 2003-07-31 CURRENT 1981-10-29 Active
JOAN KNIGHT GURTEENS LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-15 Active
JOAN KNIGHT SITA UK LIMITED Company Secretary 2003-07-31 CURRENT 1984-09-07 Active
JOAN KNIGHT SHUKCO LTD Company Secretary 2003-07-31 CURRENT 1984-11-27 Active
JOAN KNIGHT UNITED WASTE PROPERTY LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-25 Active
JOAN KNIGHT SHUKCO 327 LTD Company Secretary 2003-07-31 CURRENT 1996-11-25 Active
JOAN KNIGHT SHUKCO 340 LTD Company Secretary 2003-07-31 CURRENT 1997-01-14 Active
JOAN KNIGHT MERRYSHIELDS GRAVEL COMPANY LIMITED Company Secretary 2003-05-31 CURRENT 1945-07-12 Dissolved 2015-02-03
JOAN KNIGHT W.W. DRINKWATER LIMITED Company Secretary 2003-05-31 CURRENT 1977-03-03 Dissolved 2015-02-24
JOAN KNIGHT WAREHAM BALL CLAY COMPANY LIMITED Company Secretary 2003-05-31 CURRENT 1988-05-31 Dissolved 2016-03-22
FLORENT THIERRY ANTOINE DUVAL LONDON RECYCLING & RENEWABLE ENERGY LTD Director 2017-09-22 CURRENT 2013-08-02 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2013-06-26 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2013-06-27 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2006-02-02 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2006-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL LIDSEY LANDFILL LIMITED Director 2016-03-07 CURRENT 1988-10-28 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY LTD Director 2016-03-01 CURRENT 2006-09-13 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Director 2016-03-01 CURRENT 2006-09-22 Active
FLORENT THIERRY ANTOINE DUVAL NS NORM LTD Director 2016-02-29 CURRENT 2010-02-25 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 344 LTD Director 2016-02-01 CURRENT 1987-05-07 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL F. AVANN LIMITED Director 2016-02-01 CURRENT 1975-10-08 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL WHEELERS EXPORT LIMITED Director 2016-02-01 CURRENT 2003-09-15 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL DORSET WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-08-07 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL RYTON WASTE DISPOSAL LIMITED Director 2016-02-01 CURRENT 1987-11-30 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-06-07 Active
FLORENT THIERRY ANTOINE DUVAL SID KNOWLES WASTE LIMITED Director 2016-02-01 CURRENT 1993-09-02 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 341 LTD Director 2016-02-01 CURRENT 1994-06-09 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 342 LTD Director 2016-02-01 CURRENT 1994-09-13 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 323 LTD Director 2016-02-01 CURRENT 1994-10-17 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SURREY LTD Director 2016-02-01 CURRENT 1996-04-11 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WATER UK LIMITED Director 2016-02-01 CURRENT 1996-05-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD Director 2016-02-01 CURRENT 1997-12-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Director 2016-02-01 CURRENT 1998-01-22 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD Director 2016-02-01 CURRENT 2000-04-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD Director 2016-02-01 CURRENT 2006-12-18 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ R&R ALTERNATIVE FUELS LTD Director 2016-02-01 CURRENT 2009-04-20 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SUFFOLK LTD Director 2016-02-01 CURRENT 2010-08-16 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD Director 2016-02-01 CURRENT 1990-05-04 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL WILSON WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2000-06-15 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL STONEYHILL WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1989-03-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Director 2016-02-01 CURRENT 2003-07-24 Active
FLORENT THIERRY ANTOINE DUVAL MIDLAND LAND RECLAMATION LIMITED Director 2016-02-01 CURRENT 1983-01-18 Active
FLORENT THIERRY ANTOINE DUVAL A & J BULL LIMITED Director 2016-02-01 CURRENT 1977-10-25 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS LIMITED Director 2016-02-01 CURRENT 1939-09-30 Active
FLORENT THIERRY ANTOINE DUVAL GROUP FABRICOM LIMITED Director 2016-02-01 CURRENT 1982-11-11 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS ISRAELI INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1987-10-23 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS HOLDINGS LIMITED Director 2016-02-01 CURRENT 1989-04-01 Active
FLORENT THIERRY ANTOINE DUVAL NENE VALLEY WASTE LIMITED Director 2016-02-01 CURRENT 1991-12-04 Active
FLORENT THIERRY ANTOINE DUVAL LWS COLLECTION SERVICES LIMITED Director 2016-02-01 CURRENT 1994-11-29 Active
FLORENT THIERRY ANTOINE DUVAL KERNOW ENVIRONMENT LTD Director 2016-02-01 CURRENT 1999-06-30 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL BINN LANDFILL (GLENFARG) LIMITED Director 2016-02-01 CURRENT 1991-10-07 Active
FLORENT THIERRY ANTOINE DUVAL GULVAIN ENERGY LIMITED Director 2016-02-01 CURRENT 2005-11-16 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SORTWASTE ENVIRONMENTAL LIMITED Director 2016-02-01 CURRENT 1990-11-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 343 LTD Director 2016-02-01 CURRENT 1989-04-11 Active
FLORENT THIERRY ANTOINE DUVAL SHROPSHIRE WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-07-08 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD Director 2016-02-01 CURRENT 1991-08-28 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Director 2016-02-01 CURRENT 1991-12-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL TYNE WASTE LTD Director 2016-02-01 CURRENT 1992-02-19 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Director 2016-02-01 CURRENT 1934-12-31 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTHERN LTD Director 2016-02-01 CURRENT 1971-08-09 Active
FLORENT THIERRY ANTOINE DUVAL VIGIE UK LIMITED Director 2016-02-01 CURRENT 1988-06-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK LTD Director 2016-02-01 CURRENT 1988-08-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTH EAST LTD Director 2016-02-01 CURRENT 1988-12-23 Active
FLORENT THIERRY ANTOINE DUVAL WM.E.CHRISTER (GRAVEL) LIMITED Director 2016-02-01 CURRENT 1949-04-09 Active
FLORENT THIERRY ANTOINE DUVAL WHINNEY HILL STONE SALES LIMITED Director 2016-02-01 CURRENT 1985-11-12 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 338 LTD Director 2016-02-01 CURRENT 1938-01-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 337 LTD Director 2016-02-01 CURRENT 1953-03-24 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 320 LIMITED Director 2016-02-01 CURRENT 1966-09-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ UK ENVIRONMENT LTD Director 2016-02-01 CURRENT 1978-06-13 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY PACKINGTON LTD Director 2016-02-01 CURRENT 1979-05-17 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 350 LTD Director 2016-02-01 CURRENT 1981-10-29 Active
FLORENT THIERRY ANTOINE DUVAL HEMMINGS WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1960-11-25 Active
FLORENT THIERRY ANTOINE DUVAL GURTEENS LIMITED Director 2016-02-01 CURRENT 1963-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SITA UK LIMITED Director 2016-02-01 CURRENT 1984-09-07 Active
FLORENT THIERRY ANTOINE DUVAL CLIFFEVILLE LIMITED Director 2016-02-01 CURRENT 1980-10-22 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO LTD Director 2016-02-01 CURRENT 1984-11-27 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WASTE PROPERTY LIMITED Director 2016-02-01 CURRENT 1996-11-25 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 340 LTD Director 2016-02-01 CURRENT 1997-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-11-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30CH01Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
2016-08-03CH01Director's details changed for on
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-04AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-15CH01Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
2015-07-15SH20Statement by Directors
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15SH19Statement of capital on 2015-07-15 GBP 1
2015-07-15CAP-SSSolvency Statement dated 03/06/15
2015-07-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-07-02RES01ADOPT ARTICLES 02/07/15
2015-06-17AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1001
2014-07-01AR0113/06/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-14AR0113/06/13 ANNUAL RETURN FULL LIST
2013-06-06RES15CHANGE OF NAME 06/06/2013
2013-06-06CERTNMCOMPANY NAME CHANGED POLKACREST LIMITED CERTIFICATE ISSUED ON 06/06/13
2013-03-13RES15CHANGE OF NAME 06/03/2013
2013-03-13CERTNMCOMPANY NAME CHANGED SHUKCO 303 LIMITED CERTIFICATE ISSUED ON 13/03/13
2013-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2012-06-13AR0113/06/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-13AR0113/06/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-14AR0113/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 13/06/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 13/06/2010
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-29288bDIRECTOR RESIGNED
2006-07-17363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-25363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-06-25288aNEW SECRETARY APPOINTED
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-25363(288)SECRETARY RESIGNED
2004-06-30363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-07AUDAUDITOR'S RESIGNATION
2003-08-07RES13APP AUD 07/07/03
2003-07-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-10363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER,BUCKINGHAMSHIRE SL3 6HA
2002-10-10AUDAUDITOR'S RESIGNATION
2002-10-01RES13AUD APPT 01/08/02
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-07363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-28363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-09288bDIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
1999-11-15CERTNMCOMPANY NAME CHANGED BROWNING-FERRIS INDUSTRIES UK LI MITED CERTIFICATE ISSUED ON 16/11/99
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-01363aRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1999-10-01288bDIRECTOR RESIGNED
1999-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-10288bSECRETARY RESIGNED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288bDIRECTOR RESIGNED
1998-10-08225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-08-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHUKCO 303 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHUKCO 303 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHUKCO 303 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SHUKCO 303 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHUKCO 303 LIMITED
Trademarks
We have not found any records of SHUKCO 303 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHUKCO 303 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SHUKCO 303 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SHUKCO 303 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHUKCO 303 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHUKCO 303 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.