UKBizDB.co.uk

FCC RECYCLING (UK) LIMITED

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

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.

Company Information

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:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 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

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

Director01 February 2024Active
10 Wendron Way, Idle, Bradford, BD10 8TW

Secretary20 December 1996Active
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
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH

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

Secretary15 October 2019Active
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG

Secretary01 August 2009Active
3 Oakleigh View, Baildon, Shipley, BD17 5TP

Secretary27 March 1996Active
The Elms, Lowdham Road Gunthorpe, Nottingham, NG14 7ES

Secretary19 December 1991Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary15 December 2006Active
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF

Secretary22 June 2004Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

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

Secretary27 June 1997Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director20 February 2008Active
10 Orchard Mews, Doncaster, DN5 8HQ

Director01 September 1998Active
5 Hillam Hall View, Hillam, LS25 5NR

Director20 June 1997Active
Flat 15, 12 Bourchier Street, London, W1D 4HZ

Director31 July 2003Active
4 Wynndale Drive, Mansfield, NG18 3NY

Director21 June 1996Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director15 January 2004Active
Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, SP1 3XZ

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

Director20 November 2002Active
13 Hoober Road, Sheffield, S11 9SF

Director15 December 1999Active
8 Ashburn Grove, Wetherby, LS22 6WB

Director27 March 1996Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director27 June 2008Active
The Elms, Lowdham Road Gunthorpe, Nottingham, NG14 7ES

Director19 December 1991Active
5 Springfield Place, Bath, BA1 5RA

Director24 September 2001Active
31 The Meadows, Leven, Beverley, HU17 5LX

Director02 January 2001Active
6 Bingham Road, Radcliffe On Trent, Nottingham, NG12 2FU

Director19 December 1991Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director09 August 2004Active
Skelton Hall, Skelton Lane Thorner, Leeds, LS14 1AE

Director30 September 1999Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director01 September 2004Active
2 Park Edge, Hathersage, Hope Valley, S32 1BS

Director13 September 2002Active
Glanville House, Alcester Road Wooton Wawen, Henley In Arden, B95 6BQ

Director18 June 1998Active
8 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AD

Director01 September 2004Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-08-18Incorporation

Memorandum articles.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-18Change of constitution

Statement of companys objects.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.