logo hd OnlineFilings

Merseyside Energy Recovery Holdings Ltd Suez house Grenfell road, Maidenhead, SL6 1ES

Update Key data

MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD is an active Private Limited Company, registered at Companies House under the number 07983197. MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD was incorporated on 9 March 2012 with a registered office address based in Maidenhead. MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD has been operating for 13 year(s) and 3 month(s). According to the latest confirmation statement submitted on 8 March 2025, there is currently 18 active director(s) and activities related to the SIC Code 70100 - Activities of head offices.

BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example

Name Change

Merseyside Energy Recovery Holdings Ltd

Status Change

ACTIVE

Active since incorporation

Confirmation File Now

Submitted

Last submitted on 8 March 2025 (3 months ago)

Next confirmation dated 8 March 2026

Due by 22 March 2026 (10 months remaining)

2 change of name occurred since incorporation

Accounts File Now

Submitted

Last accounts submitted for period 31 March 2024 (14 months ago)

Accounts type was Group

Next accounts dated 31 March 2025

Due by 31 December 2025

Company No.

07983197

Private Limited Company with Share Capital

Incorporation

9 March 2012

Incorporated 13 year(s) and 3 month(s) ago

Size

---

Classification Change

70100 - Activities of head offices

Update Address

Registered Address

Suez House Grenfell Road
Maidenhead
SL6 1ES

Country of Origin

United Kingdom

Update Active Officers (11)

ACTIVE

Suez Recycling And Recovery Uk Ltd
Appointed on: 30 /10 /2013 - British

ACTIVE

Mr Nauman Ahmad
Appointed on: 30 /10 /2017 - Business Executive Pakistani

ACTIVE

Mrs Amanda Padfield
Appointed on: 07 /03 /2014 - Principal Ppp Project Manager British

ACTIVE

Mr Yuji Suzuki
Appointed on: 24 /07 /2017 - Managing Director Japanese

ACTIVE

Mr Nauman Ahmad
Appointed on: 30 /10 /2017 - Business Executive Pakistani

ACTIVE

Mr Matthew Giles Scrimshaw
Appointed on: 12 /08 /2020 - Director British

ACTIVE

Mr Mark Hedley Thompson
Appointed on: 28 /06 /2021 - Director British

ACTIVE

Mr Christopher Derrick Thorn
Appointed on: 01 /12 /2021 - Alternate Director British

ACTIVE

Mr Michael Thomas Patrick
Appointed on: 21 /09 /2022 - Chief Financial Officer British

ACTIVE

Kazuma Fukao
Appointed on: 01 /04 /2023 - Managing Director Japanese

ACTIVE

Mr Rahul Dipinkumar Kadiwar
Appointed on: 01 /09 /2023 - General Manager British

File for this company

To access some of these services, you will need the Companies House issued authentication code. We can send your authentication code to the company’s registered address.

Financials

Year Ended

Mar 2024

Total Liabilities

-

Cash in Bank

-

Debt Ratio (%)

-

Total Assets

-

Net Assets

-

Employees

-

Turnover

-
BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example

Update Shareholders & PSC

This information is private and is only available in our reports....

BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example

Documents (?)

loading
BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example


- pages

logo online filings
Register
Manage
Search
Learn






By chat
Click the "Help" button at the bottom right of your screen:
ask for help
Or email us at: support@onlinefilings.co.uk