Company details

Name Suez Recycling And Recovery Tees Valley Ltd
Number 02669578
Date of Incorporation: Monday 9th December 1991
End of financial year: 31 December
Address: Suez House, Grenfell Road, Maidenhead, SL6 1ES
SIC code: 39000 - Remediation activities and other waste management services
38210 - Treatment and disposal of non-hazardous waste

Suez Recycling and Recovery Tees Valley Ltd was officially closed on 2022-10-25. Suez Recycling And Recovery Tees Valley was a private limited company that was located at Suez House, Grenfell Road, Maidenhead, SL6 1ES, Berkshire, ENGLAND. The company (formally formed on 1991-12-09) was run by 3 directors and 1 secretary.
Director Thomas C. who was appointed on 25 May 2022.
Director Christopher T. who was appointed on 01 February 2020.
Director James K. who was appointed on 09 August 2001.
Moving on to the secretaries, we can name: Joan K. appointed on 01 April 2022.

The company was officially classified as "remediation activities and other waste management services" (39000), "treatment and disposal of non-hazardous waste" (38210). As stated in the CH database, there was a name alteration on 2016-04-13, their previous name was Sita Tees Valley. There is another name alteration mentioned: previous name was Cleveland Waste Management performed on 2002-11-13. The last confirmation statement was sent on 2022-06-21 and last time the accounts were sent was on 31 December 2019. 2016-06-21 is the date of the latest annual return.

Directors

People with significant control

Suez Recycling And Recovery North East Ltd
6 April 2016
Address Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02331133
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending 2019/12/31
filed on: 2nd, October 2020 | accounts
Free Download (41 pages)