FCC ENVIRONMENT (UK) LIMITED
Overview
| Company Name | FCC ENVIRONMENT (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02902416 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FCC ENVIRONMENT (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FCC ENVIRONMENT (UK) LIMITED located?
| Registered Office Address | 3 Sidings Court White Rose Way DN4 5NU Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FCC ENVIRONMENT (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WASTE RECYCLING GROUP LIMITED | Jul 31, 2003 | Jul 31, 2003 |
| WASTE RECYCLING GROUP PLC | Feb 21, 1994 | Feb 21, 1994 |
What are the latest accounts for FCC ENVIRONMENT (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FCC ENVIRONMENT (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for FCC ENVIRONMENT (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 15, 2025
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 89 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 89 pages | AA | ||||||||||
Appointment of Mr Inigo Sanz Perez as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Inigo Sanz Perez as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Inigo Sanz Perez as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pablo Colio Abril as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 82 pages | AA | ||||||||||
Appointment of Mr Steven John Longdon as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Taylor as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 76 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 80 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 80 pages | AA | ||||||||||
Who are the officers of FCC ENVIRONMENT (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONGDON, Steven John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 311975880001 | |||||
| MARTINEZ PARRA, Miguel Angel | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | Spain | Spanish | 219667900001 | |||||
| MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 318879230001 | |||||
| SANZ PEREZ, Inigo | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | Spain | Spanish | 325124660001 | |||||
| BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 15931960007 | ||||||
| BUNTON, Victoria | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 164124350001 | |||||||
| CROWHURST, Georgina Violet | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 263554730001 | |||||||
| FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
| FEO, Caterino De | Secretary | 900 Pavilion Drive NN4 7RG Northampton Business Park Ground Floor West Northampton | British | 147616310001 | ||||||
| FULCHER, Michael David | Secretary | 147 Westley Road IP33 3SE Bury St Edmunds Suffolk | British | 3808980001 | ||||||
| HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
| NUNN, Carol Jayne | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 174526600001 | |||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ABOUMRAD GONZALEZ, Alejandro | Director | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | Mexico | Mexican | 257294250001 | |||||
| ALFONSO AVELLO, Antonio | Director | Avenue Del Camino De Santiago 40 28050 Madrid Fcc Citizen Services Spain | Spain | Spanish | 183551690001 | |||||
| ANGLE, Martin David | Director | 59 Eaton Mews North SW1X 8LL London | United Kingdom | British | 77872780002 | |||||
| BARRETT, Patrick Augustine | Director | 26 Crossland House Holloway Drive GU25 4SY Virginia Water Surrey | British | 941830005 | ||||||
| BEJAR ACHOA, Juan | Director | Avenue Del Camino De Santiago 40 28050 Madrid Fcc Spain | Spain | Spanish | 178878410001 | |||||
| BIRCH, John | Director | 8 Beckhall Welton LN2 3LJ Lincoln Lincolnshire | England | British | 19334120001 | |||||
| BIRT, John, Lord | Director | Ground Floor West 900 Pavilion Drive, Northampton NN4 7HA Business Park, Northampton Northamptonshire | British | 122571570001 | ||||||
| BLASCO LAZARO, Aurelio | Director | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | Spain | Spanish | 239106270001 | |||||
| BOND, Kevin Patrick, Dr | Director | The Wellhouse Clopton CV37 0QR Stratford Upon Avon Warwickshire | England | British | 168780840001 | |||||
| BURGOS PEREZ, Jose Manuel | Director | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | Spain | Spanish | 147598660001 | |||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 95347040005 | ||||||
| CASTLE, Pamela Margaret | Director | 19 South Hill Park Gardens NW3 2TD London | England | British | 45533210001 | |||||
| COLIO ABRIL, Pablo | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | Spain | Spanish | 253666100001 | |||||
| COX, Christopher Marthinus | Director | Wolferstan Barn Wolferstan Drive Bishopdown SP1 3XZ Salisbury Wiltshire | United Kingdom | British | 40846350001 | |||||
| COX, Christopher Marthinus | Director | Wolferstan Barn Wolferstan Drive Bishopdown SP1 3XZ Salisbury Wiltshire | United Kingdom | British | 40846350001 | |||||
| DE LA TORRE SANCHEZ, Jose Luis | Director | Ulises Street No. 18 FOREIGN 28043 Madrid Spain | Spain | Spanish | 116618000001 | |||||
| DE MARICHALAR Y SAENEZ DE TEJADA, Jaime | Director | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | Spain | Spanish | 147599140001 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| FERNANDEZ DE CORDOVA, Fernando Falco | Director | No 13 FOREIGN Madrid Federico Salmon 28016 Spain | Spain | Spanish | 125196400002 | |||||
| GARCIA GILA, Agustin | Director | Avenue Del Camino De Santiago 40 28050 Madrid Fcc Citizen Services Spain | Spain | Spanish | 183551670001 |
Who are the persons with significant control of FCC ENVIRONMENT (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fomento De Construcciones Y Contratas, S.A. | Jul 13, 2020 | Edificio 3, 2 Planta 28050 Madrid Avda. Del Camino De Santiago 40 Spain | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Azincourt Investment S.L. Unipersonal | Apr 07, 2016 | Calle Federico Salmon 13 28016 Madrid 13 Spain | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0