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

SUEZ ADVANCED SOLUTIONS UK LIMITED

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, SL6 1ES,
Company Registration Number
05687775
Private Limited Company
Active

Company Overview

About Suez Advanced Solutions Uk Ltd
SUEZ ADVANCED SOLUTIONS UK LIMITED was founded on 2006-01-25 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Suez Advanced Solutions Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUEZ ADVANCED SOLUTIONS UK LIMITED
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
SL6 1ES
Other companies in BS32
 
Previous Names
AQUALOGY ENVIRONMENT LIMITED31/12/2015
AGBAR ENVIRONMENT LIMITED29/03/2012
BRISTOL WATER SALES LIMITED15/07/2009
Filing Information
Company Number 05687775
Company ID Number 05687775
Date formed 2006-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108298209  
Last Datalog update: 2025-02-05 06:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUEZ ADVANCED SOLUTIONS UK 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 SUEZ ADVANCED SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2017-02-01
XAVIER LAZENNEC
Director 2018-01-01
JULIEN JOSEPH ROJO
Director 2018-01-01
MATTHEW JOSEPH STEPHENSON
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS JAMES BARRETT
Director 2017-07-28 2018-01-01
ANDREW CHARLES BROWN
Director 2017-07-28 2018-01-01
DAVID TERRY REEVE
Director 2017-02-28 2018-01-01
ANTONI VENTURA RIBAL
Director 2012-09-30 2017-07-28
CHRISTOPHER PAUL CARPENTER
Director 2013-01-17 2017-02-28
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2012-01-18 2017-02-01
JORDI VALLS RIERA
Director 2011-04-01 2012-09-30
KEVIN STARLING
Director 2011-02-01 2012-06-01
STEPHEN CHARLES ROBERT ROBSON
Company Secretary 2006-01-25 2012-01-18
MIGUEL ANGLADA GALI
Director 2010-03-26 2012-01-18
STEFANO PELLEGRI
Director 2011-04-01 2011-06-17
LEONARDO CARCOLE GALEA
Director 2009-07-21 2011-01-28
ALBERT PINADELL GONZALO
Director 2009-07-14 2010-01-08
ALAN PARSONS
Director 2006-01-25 2009-07-14
STEFANO PELLEGRI
Director 2007-11-26 2009-07-14
ANDREW SIMON NIELD
Director 2006-01-25 2007-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-25 2006-01-25
INSTANT COMPANIES LIMITED
Nominated Director 2006-01-25 2006-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XAVIER LAZENNEC ONDEO INDUSTRIAL SOLUTIONS UK LIMITED Director 2018-01-01 CURRENT 2001-11-08 Active
XAVIER LAZENNEC SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED Director 2018-01-01 CURRENT 2010-03-23 Active
XAVIER LAZENNEC PURITE HOLDINGS LIMITED Director 2018-01-01 CURRENT 1996-04-04 Active
XAVIER LAZENNEC NSI INDUSTRIAL O&M SOLUTIONS LTD Director 2018-01-01 CURRENT 1990-08-07 Active
XAVIER LAZENNEC VEOLIA WATER PURIFICATION SYSTEMS LTD. Director 2018-01-01 CURRENT 1979-12-03 Active
JULIEN JOSEPH ROJO SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED Director 2018-01-01 CURRENT 2010-03-23 Active
JULIEN JOSEPH ROJO OAKLAND CALVERT CONSULTANTS LIMITED Director 2018-01-01 CURRENT 1989-03-02 Active - Proposal to Strike off
JULIEN JOSEPH ROJO NORMEC DETS LIMITED Director 2018-01-01 CURRENT 1999-02-01 Active
JULIEN JOSEPH ROJO NORMEC LATIS SCIENTIFIC LIMITED Director 2018-01-01 CURRENT 1983-07-07 Active
MATTHEW JOSEPH STEPHENSON SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED Director 2017-07-28 CURRENT 2010-03-23 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
2025-02-03CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES
2024-07-30DIRECTOR APPOINTED MR. MARTIN JOHN CRACKNELL
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-23DIRECTOR APPOINTED MR. BRUNO GERARD RAYMOND JACQUES HERVET
2023-10-12DIRECTOR APPOINTED MR. MITCHELL JOSEPH DONNELLY
2023-08-10APPOINTMENT TERMINATED, DIRECTOR VICENTE CATALAN CUENCA
2023-08-10APPOINTMENT TERMINATED, DIRECTOR CARLOS CAMPOS-CALLAO
2023-08-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-09Memorandum articles filed
2023-05-03Termination of appointment of Brodies Secretarial Services Limited on 2023-03-28
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 190 Aztec West Almondsbury Bristol BS32 4TP England
2023-05-03Appointment of Suez Recycling and Recovery Uk Ltd as company secretary on 2023-03-28
2023-02-09DIRECTOR APPOINTED MR CHRISTOPHER DERRICK THORN
2023-02-08CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-18DIRECTOR APPOINTED DR VICENTE CATALAN CUENCA
2023-01-18APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ADAMS
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ROWLAND JOHN EDGAR MINALL
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-1512/12/22 STATEMENT OF CAPITAL GBP 27200001
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE ANTOINE ERIC ROMANI
2022-07-07AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2022-07-06
2022-05-10RP04AP01Second filing of director appointment of Mr David William Adams
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JUAN ANTONIO GUIJARRO FERRER
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England
2022-01-31Termination of appointment of Joan Knight on 2022-01-31
2022-01-31TM02Termination of appointment of Joan Knight on 2022-01-31
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ANTONIO GUIJARRO FERRER
2022-01-27CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEROME BERNARD-GEORGES EMMANUEL PARIAS
2020-07-27AP01DIRECTOR APPOINTED MR DOMINIQUE ANTOINE ERIC ROMANI
2020-04-16AP01DIRECTOR APPOINTED MR ROWLAND JOHN EDGAR MINALL
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GRAY
2020-04-02AP01DIRECTOR APPOINTED MR CARLOS CAMPOS-CALLAO
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-18AP01DIRECTOR APPOINTED MR RICHARD JAMES GRAY
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH STEPHENSON
2019-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALAN JEFFERY
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER LAZENNEC
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-23AP01DIRECTOR APPOINTED JULIEN JOSEPH ROJO
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR XAVIER LAZENNEC
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS BARRETT
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REEVE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH STEPHENSON
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONI VENTURA RIBAL
2017-08-10AP01DIRECTOR APPOINTED MR ANDREW CHARLES BROWN
2017-08-10AP01DIRECTOR APPOINTED MR LEWIS JAMES BARRETT
2017-04-06AP01DIRECTOR APPOINTED MR DAVID TERRY REEVE
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL CARPENTER
2017-03-02AD04Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 290 Aztec West Bristol BS32 4SY United Kingdom
2017-02-08AD02Register inspection address changed from 25 Moorgate London EC2R 6AY England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
2017-02-08TM02Termination of appointment of Athenaeum Secretaries Limited on 2017-02-01
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 18200001
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-08AP03Appointment of Mrs Joan Knight as company secretary on 2017-02-01
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 18200001
2016-02-12AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-01SH0131/12/15 STATEMENT OF CAPITAL GBP 18200001
2016-01-27AD03Registers moved to registered inspection location of 25 Moorgate London EC2R 6AY
2015-12-31RES15CHANGE OF NAME 31/12/2015
2015-12-31CERTNMCompany name changed aqualogy environment LIMITED\certificate issued on 31/12/15
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CARPENTER / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONI VENTURA RIBAL / 30/07/2015
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 160 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 7500001
2015-02-05AR0125/01/15 FULL LIST
2015-02-05AD02SAIL ADDRESS CREATED
2015-01-20SH0131/12/14 STATEMENT OF CAPITAL GBP 7500001
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000001
2014-02-04AR0125/01/14 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0125/01/13 FULL LIST
2013-01-17AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL CARPENTER
2012-10-02AP01DIRECTOR APPOINTED ANTONI VENTURA RIBAL
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JORDI VALLS RIERA
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STARLING
2012-03-29RES15CHANGE OF NAME 28/03/2012
2012-03-29CERTNMCOMPANY NAME CHANGED AGBAR ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 29/03/12
2012-02-15AR0125/01/12 FULL LIST
2012-01-20AP04CORPORATE SECRETARY APPOINTED ATHENAEUM SECRETARIES LIMITED
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBSON
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM BRIDGWATER ROAD BRISTOL BS99 7AU
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL GALI
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO PELLEGRI
2011-07-18RES01ADOPT ARTICLES 08/07/2011
2011-07-18SH0127/06/11 STATEMENT OF CAPITAL GBP 1000001
2011-04-08AP01DIRECTOR APPOINTED STEFANO PELLEGRI
2011-04-08AP01DIRECTOR APPOINTED SR JORDI VALLS RIERA
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AP01DIRECTOR APPOINTED MR KEVIN STARLING
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDO CARCOLE GALEA
2011-01-26AR0125/01/11 FULL LIST
2010-04-21AA31/12/09 TOTAL EXEMPTION FULL
2010-04-08AP01DIRECTOR APPOINTED MIGUEL ANGLADA GALI
2010-01-29AR0125/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SR LEONARDO CARCOLE GALEA / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES ROBERT ROBSON / 08/12/2009
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT PINADELL GONZALO
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SR ALBERT PINADELL GONZALO / 08/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SR LEONARDO CARCOLE GALEA / 08/12/2009
2009-08-13288aDIRECTOR APPOINTED SR LEONARDO CARCOLE GALEA
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR STEFANO PELLEGRI
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN PARSONS
2009-07-16288aDIRECTOR APPOINTED SR ALBERT PINADELL GONZALO
2009-07-15CERTNMCOMPANY NAME CHANGED BRISTOL WATER SALES LIMITED CERTIFICATE ISSUED ON 15/07/09
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-12-01288bDIRECTOR RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/07
2007-02-22363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-04225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-02-10225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-02-03ELRESS386 DISP APP AUDS 25/01/06
2006-02-03ELRESS366A DISP HOLDING AGM 25/01/06
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-25288bSECRETARY RESIGNED
2006-01-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply

37 - Sewerage
370 - Sewerage
37000 - Sewerage

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1103481 Active Licenced property: PUCKLECHURCH TRADING ESTATE UNIT 19 PUCKLECHURCH BRISTOL PUCKLECHURCH GB BS16 9QH. Correspondance address: ALMONDSBURY 290 AZTEC WEST BRISTOL GB BS32 4SY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1134241 Active Licenced property: GOLDTHORPE INDUSTRIAL ESTATE UNIT 4 COMMERCIAL ROAD GOLDTHORPE ROTHERHAM COMMERCIAL ROAD GB S63 9BL. Correspondance address: ALMONDSBURY 290 AZTEC WEST BRISTOL GB BS32 4SY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SUEZ ADVANCED SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUEZ ADVANCED SOLUTIONS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.276
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.076

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUEZ ADVANCED SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of SUEZ ADVANCED SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names

SUEZ ADVANCED SOLUTIONS UK LIMITED owns 4 domain names.

icepigging.co.uk   ice-pigging.co.uk   agbaruk.co.uk   cordonsanitaire.co.uk  

Trademarks
We have not found any records of SUEZ ADVANCED SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUEZ ADVANCED SOLUTIONS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-08-21 GBP £842 Repairs - Reactive
Wakefield Metropolitan District Council 2015-08-19 GBP £830 Repairs - Reactive
Wakefield Metropolitan District Council 2015-05-19 GBP £528 Repairs - Reactive
Wakefield Metropolitan District Council 2015-05-06 GBP £885 Repairs - Reactive
Wakefield Metropolitan District Council 2015-04-08 GBP £518 Repairs - Reactive
Wakefield Metropolitan District Council 2015-03-04 GBP £2,000 Repairs - Planned

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUEZ ADVANCED SOLUTIONS UK 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.
Import/Export of Goods
Goods imported/exported by SUEZ ADVANCED SOLUTIONS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2015-06-0184139100Parts of pumps for liquids, n.e.s.
2015-05-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2014-09-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2014-02-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2013-10-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2013-10-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2013-10-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2013-09-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUEZ ADVANCED SOLUTIONS UK 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 SUEZ ADVANCED SOLUTIONS UK 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.