UKBizDB.co.uk

FCC ENVIRONMENT (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fcc Environment (uk) Limited. The company was founded 30 years ago and was given the registration number 02902416. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FCC ENVIRONMENT (UK) LIMITED
Company Number:02902416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director20 December 2018Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director02 August 2023Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director29 November 2016Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director01 February 2024Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary27 July 2005Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary26 October 2011Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary15 October 2019Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary15 December 2006Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary01 August 2009Active
147 Westley Road, Bury St Edmunds, IP33 3SE

Secretary25 February 1994Active
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF

Secretary05 November 2003Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary20 December 2012Active
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP

Secretary07 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 February 1994Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Director05 April 2019Active
Fcc Citizen Services, Avenue Del Camino De Santiago 40, 28050, Madrid, Spain,

Director03 December 2013Active
59 Eaton Mews North, London, SW1X 8LL

Director01 October 2003Active
26 Crossland House, Holloway Drive, Virginia Water, GU25 4SY

Director04 March 2002Active
Fcc, Avenue Del Camino De Santiago 40, 28050, Madrid, Spain,

Director29 May 2013Active
8 Beckhall, Welton, Lincoln, LN2 3LJ

Director10 July 1995Active
Ground Floor West, 900 Pavilion Drive, Northampton, Business Park, Northampton, NN4 7HA

Director16 January 2006Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Director17 October 2017Active
The Wellhouse, Clopton, Stratford Upon Avon, CV37 0QR

Director26 January 1999Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Director21 July 2009Active
Flat 15, 12 Bourchier Street, London, W1D 4HZ

Director31 July 2003Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director15 January 2004Active
19 South Hill Park Gardens, London, NW3 2TD

Director04 August 1995Active
Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, SP1 3XZ

Director01 September 2004Active
Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, SP1 3XZ

Director24 September 2001Active
Ulises Street No. 18, 28043 Madrid, Spain, FOREIGN

Director27 September 2006Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Director21 July 2009Active
5 Springfield Place, Bath, BA1 5RA

Director24 September 2001Active
Federico Salmon, No 13, Madrid, Spain, FOREIGN

Director01 October 2007Active
Fcc Citizen Services, Avenue Del Camino De Santiago 40, 28050, Madrid, Spain,

Director03 December 2013Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director16 August 2004Active

People with Significant Control

Fomento De Construcciones Y Contratas, S.A.
Notified on:13 July 2020
Status:Active
Country of residence:Spain
Address:Avda. Del Camino De Santiago 40, Edificio 3, 2 Planta, Madrid, Spain, 28050
Nature of control:
  • Ownership of shares 75 to 100 percent
Azincourt Investment S.L. Unipersonal
Notified on:07 April 2016
Status:Active
Country of residence:Spain
Address:13, Calle Federico Salmon 13, Madrid, Spain, 28016
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.