FCC WREXHAM PFI LIMITED
Overview
Company Name | FCC WREXHAM PFI LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05572555 |
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 WREXHAM PFI LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FCC WREXHAM PFI 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 WREXHAM PFI LIMITED?
Company Name | From | Until |
---|---|---|
WRG WREXHAM PFI LIMITED | May 17, 2006 | May 17, 2006 |
INTERCEDE 2078 LIMITED | Sep 23, 2005 | Sep 23, 2005 |
What are the latest accounts for FCC WREXHAM PFI LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FCC WREXHAM PFI LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for FCC WREXHAM PFI LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Fcc Wrexham Pfi Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 35 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 | ||
Full accounts made up to Dec 31, 2021 | 33 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 Northamptonshire NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||
Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 3 pages | CS01 | ||
Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of FCC WREXHAM PFI 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 | Chief Executive Officer | 311975880001 | ||||
MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | Chief Financial Officer | 318879230001 | ||||
BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | Company Secretary | 15931960007 | |||||
BUNTON, Victoria | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire Nn47rg | 164529000001 | |||||||
CROWHURST, Georgina Violet | Secretary | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West Northamptonshire | 263555720001 | |||||||
DE FEO, Caterina | Secretary | Pavilion Drive NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Italian | Chartered Secretary | 140556050001 | |||||
FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
NUNN, Carol Jayne | Secretary | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West Northamptonshire | 174546440001 | |||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | Company Director | 95347040005 | |||||
HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | Company Director | 93743250006 | |||||
JENNINGS, Stephen Nigel | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | United Kingdom | British | General Manager | 60681180004 | ||||
MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | Company Director | 29339860005 | |||||
MORTON, Robert Philip | Director | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West Northamptonshire | England | British | Finance Manager | 314051850001 | ||||
ORTS-LLOPIS, Vicente Federico | Director | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West | United Kingdom | Spanish | Director | 147551840001 | ||||
PLANT, John Henry | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton | United Kingdom | British | Director | 118826890001 | ||||
REES, David Meredith | Director | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West Northamptonshire | United Kingdom | British | General Manager | 140384660001 | ||||
TAYLOR, Paul | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | United Kingdom | British | Chief Executive Officer | 147757950001 | ||||
MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||
MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of FCC WREXHAM PFI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fcc Wrexham Pfi Holdings Limited | Apr 07, 2016 | Sidings Court DN4 5NU Doncaster 3 England | No | ||||||||||
| |||||||||||||
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