Fcc Environment Services (Uk) Limited

DataGardener
fcc environment services (uk) limited
live
Medium

Fcc Environment Services (uk) Limited

02375726Private Limited With Share Capital

3 Sidings Court, White Rose Way, Doncaster, DN45NU
Incorporated

25/04/1989

Company Age

36 years

Directors

2

Employees

233

SIC Code

38110

Risk

very low risk

Company Overview

Registration, classification & business activity

Fcc Environment Services (uk) Limited (02375726) is a private limited with share capital incorporated on 25/04/1989 (36 years old) and registered in doncaster, DN45NU. The company operates under SIC code 38110 and is classified as Medium.

Fcc environment services (uk) limited is a company based out of 900 pavilion drive ground floor west, northampton, northamptonshire, united kingdom.

Private Limited With Share Capital
SIC: 38110
Medium
Incorporated 25/04/1989
DN45NU
233 employees

Financial Overview

Total Assets

£60.74M

Liabilities

£5.25M

Net Assets

£55.49M

Turnover

£19.28M

Cash

£1.91M

Key Metrics

233

Employees

2

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2025
Resolution
Category:Resolution
Date:07-08-2024
Memorandum Articles
Category:Incorporation
Date:07-08-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Termination Secretary Company With Name
Category:Officers
Date:24-01-2013
Termination Secretary Company With Name
Category:Officers
Date:23-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:23-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2012
Change Of Name Notice
Category:Change Of Name
Date:11-05-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Second Filing Of Form With Form Type
Category:Document Replacement
Date:22-07-2011
Termination Director Company With Name
Category:Officers
Date:21-10-2010
Termination Director Company With Name
Category:Officers
Date:21-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2010
Termination Secretary Company With Name
Category:Officers
Date:10-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:22-07-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:22-07-2010
Termination Director Company With Name
Category:Officers
Date:24-12-2009
Termination Director Company With Name
Category:Officers
Date:24-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:21-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2009
Legacy
Category:Annual Return
Date:23-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2009
Legacy
Category:Annual Return
Date:02-04-2009
Legacy
Category:Officers
Date:01-04-2009
Memorandum Articles
Category:Incorporation
Date:13-03-2009
Resolution
Category:Resolution
Date:13-03-2009
Legacy
Category:Officers
Date:10-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:08-07-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Annual Return
Date:22-08-2007
Legacy
Category:Officers
Date:19-07-2007
Legacy
Category:Officers
Date:19-07-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:18-07-2007
Resolution
Category:Resolution
Date:13-06-2007
Resolution
Category:Resolution
Date:13-06-2007
Resolution
Category:Resolution
Date:13-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2007

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date29/10/2025
Latest Accounts31/12/2024

Trading Addresses

3 Sidings Court, Doncaster, DN45NURegistered
Abbey Road Depot, Evesham, Worcestershire, WR114ST
Belmont Recycling Ctr, Rochdale Road, Sowerby Bridge, Sowerby Bridge, West Yorkshire, HX63LL
Formula House Bridges Road, Ellesmere Port, Cheshire, CH654LB
J Gordon Hinton Buildings, Brierley Way, Southern Avenue, Leominster, Herefordshire, HR60RW

Contact

03447369990
3 Sidings Court, White Rose Way, Doncaster, DN45NU