This company is commonly known as Fcc Recycling (uk) Limited. The company was founded 32 years ago and was given the registration number 02674166. 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 38210 - Treatment and disposal of non-hazardous waste.
Name | : | FCC RECYCLING (UK) LIMITED |
---|---|---|
Company Number | : | 02674166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 02 August 2023 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 February 2024 | Active |
10 Wendron Way, Idle, Bradford, BD10 8TW | Secretary | 20 December 1996 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 26 October 2011 | Active |
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 15 October 2019 | Active |
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG | Secretary | 01 August 2009 | Active |
3 Oakleigh View, Baildon, Shipley, BD17 5TP | Secretary | 27 March 1996 | Active |
The Elms, Lowdham Road Gunthorpe, Nottingham, NG14 7ES | Secretary | 19 December 1991 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 15 December 2006 | Active |
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF | Secretary | 22 June 2004 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 20 December 2012 | Active |
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP | Secretary | 27 June 1997 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 20 February 2008 | Active |
10 Orchard Mews, Doncaster, DN5 8HQ | Director | 01 September 1998 | Active |
5 Hillam Hall View, Hillam, LS25 5NR | Director | 20 June 1997 | Active |
Flat 15, 12 Bourchier Street, London, W1D 4HZ | Director | 31 July 2003 | Active |
4 Wynndale Drive, Mansfield, NG18 3NY | Director | 21 June 1996 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 15 January 2004 | Active |
Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, SP1 3XZ | Director | 01 September 2004 | Active |
Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, SP1 3XZ | Director | 20 November 2002 | Active |
13 Hoober Road, Sheffield, S11 9SF | Director | 15 December 1999 | Active |
8 Ashburn Grove, Wetherby, LS22 6WB | Director | 27 March 1996 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 27 June 2008 | Active |
The Elms, Lowdham Road Gunthorpe, Nottingham, NG14 7ES | Director | 19 December 1991 | Active |
5 Springfield Place, Bath, BA1 5RA | Director | 24 September 2001 | Active |
31 The Meadows, Leven, Beverley, HU17 5LX | Director | 02 January 2001 | Active |
6 Bingham Road, Radcliffe On Trent, Nottingham, NG12 2FU | Director | 19 December 1991 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 09 August 2004 | Active |
Skelton Hall, Skelton Lane Thorner, Leeds, LS14 1AE | Director | 30 September 1999 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 01 September 2004 | Active |
2 Park Edge, Hathersage, Hope Valley, S32 1BS | Director | 13 September 2002 | Active |
Glanville House, Alcester Road Wooton Wawen, Henley In Arden, B95 6BQ | Director | 18 June 1998 | Active |
8 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AD | Director | 01 September 2004 | Active |
Fcc Environment (Uk) Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Incorporation | Memorandum articles. | Download |
2020-08-18 | Resolution | Resolution. | Download |
2020-08-18 | Change of constitution | Statement of companys objects. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Officers | Appoint person secretary company with name date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.