Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHUKCO 340 LTD
Company Information for

SHUKCO 340 LTD

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
03301834
Private Limited Company
Active

Company Overview

About Shukco 340 Ltd
SHUKCO 340 LTD was founded on 1997-01-14 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Shukco 340 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHUKCO 340 LTD
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Previous Names
SITA (AJB) LIMITED25/03/2016
Filing Information
Company Number 03301834
Company ID Number 03301834
Date formed 1997-01-14
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 14/01/2016
Return next due 11/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 10:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHUKCO 340 LTD
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 340 LTD

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 2016-03-01
DAVID COURTENAY PALMER-JONES
Director 2010-09-01 2015-06-03
MAREK ROBERT GORDON
Director 2003-05-31 2007-12-31
IAN ANTHONY SEXTON
Director 2001-10-01 2007-02-19
ELIZABETH JAYNE CLARE COOPER
Company Secretary 2001-07-01 2003-07-31
IAN FREDERICK GOODFELLOW
Director 2001-10-01 2003-05-31
ROBERT DAVID MERRICK
Director 1999-09-02 2002-05-31
TERRENCE FREDERICK MOXON
Director 1997-07-01 2002-05-31
ALBERT JULES GHISLAIN MARIE ROLIN
Director 1998-07-30 2002-05-31
ROBERT JAMES WHEATLEY
Director 1998-07-30 2002-05-31
PIERRE CATLIN
Director 1998-07-30 2002-02-08
TERRENCE GEORGE MILLS
Director 1997-05-23 2002-02-07
DAVID ANDREW SHERWIN
Director 1997-07-01 2002-01-31
PHILIP JOHN SCARBOROUGH
Director 1997-05-26 2002-01-23
KEITH CHARLES CARTWRIGHT
Director 1997-07-01 2002-01-09
STEPHEN TERENCE MILLS
Director 1997-07-01 2002-01-08
JACK MALCOLM LEWIS
Company Secretary 1997-05-23 2001-11-01
BERNARD MARIE TERLINDEN
Director 1998-07-30 2001-07-09
BRIAN HARVEY FIDLER
Director 1997-10-31 1998-07-28
TALLYSHAW SERVICES LIMITED
Nominated Secretary 1997-01-14 1997-05-23
TALLYSHAW LIMITED
Nominated Director 1997-01-14 1997-05-23

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 303 LIMITED Company Secretary 2003-07-31 CURRENT 1989-03-07 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 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 303 LIMITED Director 2016-02-01 CURRENT 1989-03-07 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

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
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-20CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2021-12-15CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-04-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30CH01Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
2016-08-02CH01Director's details changed for on
2016-03-25RES15CHANGE OF NAME 14/03/2016
2016-03-25CERTNMCompany name changed sita (ajb) LIMITED\certificate issued on 25/03/16
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-10AR0114/01/16 ANNUAL RETURN FULL LIST
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
2016-02-04AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2016-01-14DS02Withdrawal of the company strike off application
2015-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-11-04DS01Application to strike the company off the register
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2015-09-25ANNOTATIONClarification
2015-09-25RP04
2015-09-18ANNOTATIONClarification
2015-09-18RP04
2015-09-15CH01Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15SH20Statement by Directors
2015-07-15LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 44835084
2015-07-15SH19Statement of capital on 2015-07-15 GBP 1
2015-07-15CAP-SSSOLVENCY STATEMENT DATED 03/06/15
2015-07-15RES13SHARE PREMIUM ACCOUNT CANCELLED 03/06/2015
2015-07-15RES06REDUCE ISSUED CAPITAL 03/06/2015
2015-07-03SH0103/06/15 STATEMENT OF CAPITAL GBP 47235083
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 31628775
2015-01-22AR0114/01/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 31628775
2014-02-10AR0114/01/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0114/01/13 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0114/01/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AP01DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2011-01-25AR0114/01/11 FULL LIST
2010-09-29RES13APPOINTING MAZARS LLP AS AUDITORS 22/09/2010
2010-09-29AUDAUDITOR'S RESIGNATION
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0114/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 25/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 25/01/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-21363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-14288bDIRECTOR RESIGNED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-05-08288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-27363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-09AUDAUDITOR'S RESIGNATION
2003-08-09RES13APPOINT AUDITORS 07/07/03
2003-08-01288bSECRETARY RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW SECRETARY APPOINTED
2003-08-01288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24288bDIRECTOR RESIGNED
2003-03-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-28363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS; AMEND
2003-01-20363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER BUCKINGHAMSHIRE SL3 6HA
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-08-03363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288bDIRECTOR RESIGNED
2002-03-14363(288)DIRECTOR RESIGNED
2002-03-14363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-02-11288bSECRETARY RESIGNED
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288bDIRECTOR RESIGNED
2002-01-03CERTNMCOMPANY NAME CHANGED A & J BULL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 03/01/02
2001-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHUKCO 340 LTD 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 340 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1997-07-01 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SHUKCO 340 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHUKCO 340 LTD
Trademarks
We have not found any records of SHUKCO 340 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHUKCO 340 LTD. 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 (64209 - Activities of other holding companies n.e.c.) as SHUKCO 340 LTD 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 340 LTD 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 340 LTD 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 340 LTD 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.