You are here: bizstats.co.uk > a-z index > F list > FC list

Fcc Environment (UK) Limited DONCASTER


Fcc Environment (UK) started in year 1994 as Private Limited Company with registration number 02902416. The Fcc Environment (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Doncaster at 3 Sidings Court. Postal code: DN4 5NU. Since Fri, 11th May 2012 Fcc Environment (UK) Limited is no longer carrying the name Waste Recycling Group.

The firm has 4 directors, namely Fraser M., Steven L. and Pablo C. and others. Of them, Miguel M. has been with the company the longest, being appointed on 29 November 2016 and Fraser M. has been with the company for the least time - from 1 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DN4 5NU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1091365 . It is located at Princess Street Depot, Eurolink Way, Sittingbourne with a total of 15 carsand 14 trailers. It has two locations in the UK.

Fcc Environment (UK) Limited Address / Contact

Office Address 3 Sidings Court
Office Address2 White Rose Way
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902416
Date of Incorporation Mon, 21st Feb 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Fraser M.

Position: Director

Appointed: 01 February 2024

Steven L.

Position: Director

Appointed: 02 August 2023

Pablo C.

Position: Director

Appointed: 20 December 2018

Miguel M.

Position: Director

Appointed: 29 November 2016

Georgina C.

Position: Secretary

Appointed: 15 October 2019

Resigned: 28 January 2020

Alejandro A.

Position: Director

Appointed: 05 April 2019

Resigned: 10 April 2019

Aurelio B.

Position: Director

Appointed: 17 October 2017

Resigned: 30 November 2018

Victor P.

Position: Director

Appointed: 03 December 2013

Resigned: 27 September 2016

Antonio A.

Position: Director

Appointed: 03 December 2013

Resigned: 04 July 2017

Agustin G.

Position: Director

Appointed: 03 December 2013

Resigned: 30 November 2018

Juan B.

Position: Director

Appointed: 29 May 2013

Resigned: 03 December 2013

Carol N.

Position: Secretary

Appointed: 20 December 2012

Resigned: 17 May 2019

Victoria B.

Position: Secretary

Appointed: 26 October 2011

Resigned: 20 December 2012

Vicente O.

Position: Director

Appointed: 04 December 2009

Resigned: 31 January 2024

Francisco M.

Position: Director

Appointed: 04 December 2009

Resigned: 10 December 2013

Paul T.

Position: Director

Appointed: 04 December 2009

Resigned: 01 August 2023

Paul T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 December 2009

Caterino F.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 August 2010

Jaime D.

Position: Director

Appointed: 21 July 2009

Resigned: 10 December 2013

Maria S.

Position: Director

Appointed: 21 July 2009

Resigned: 04 October 2012

Jose B.

Position: Director

Appointed: 21 July 2009

Resigned: 25 July 2013

Jaime Z.

Position: Director

Appointed: 21 July 2009

Resigned: 03 December 2013

Juan M.

Position: Director

Appointed: 01 October 2007

Resigned: 19 September 2013

Robert P.

Position: Director

Appointed: 01 October 2007

Resigned: 10 December 2010

Esther K.

Position: Director

Appointed: 01 October 2007

Resigned: 03 December 2013

Esther K.

Position: Director

Appointed: 01 October 2007

Resigned: 03 December 2013

Fernando F.

Position: Director

Appointed: 01 October 2007

Resigned: 03 December 2013

Claire F.

Position: Secretary

Appointed: 15 December 2006

Resigned: 10 January 2013

Jose L.

Position: Director

Appointed: 26 October 2006

Resigned: 01 October 2007

Jose T.

Position: Director

Appointed: 27 September 2006

Resigned: 28 March 2007

Tomas N.

Position: Director

Appointed: 27 September 2006

Resigned: 01 April 2019

Jose D.

Position: Director

Appointed: 27 September 2006

Resigned: 24 September 2013

John B.

Position: Director

Appointed: 16 January 2006

Resigned: 27 September 2006

Jonathan B.

Position: Secretary

Appointed: 27 July 2005

Resigned: 20 October 2008

Ruth P.

Position: Director

Appointed: 23 March 2005

Resigned: 27 September 2006

Oren P.

Position: Director

Appointed: 23 February 2005

Resigned: 27 April 2005

James W.

Position: Director

Appointed: 01 September 2004

Resigned: 13 November 2006

Christopher C.

Position: Director

Appointed: 01 September 2004

Resigned: 13 November 2006

Stephen J.

Position: Director

Appointed: 01 September 2004

Resigned: 13 November 2006

Tarlochan K.

Position: Director

Appointed: 01 September 2004

Resigned: 27 April 2005

Malcolm R.

Position: Director

Appointed: 01 September 2004

Resigned: 13 November 2006

Andrew R.

Position: Director

Appointed: 01 September 2004

Resigned: 13 November 2006

Steven H.

Position: Director

Appointed: 16 August 2004

Resigned: 30 April 2008

Leslie C.

Position: Director

Appointed: 15 January 2004

Resigned: 30 November 2009

Steven H.

Position: Secretary

Appointed: 05 November 2003

Resigned: 16 August 2004

Martin A.

Position: Director

Appointed: 01 October 2003

Resigned: 16 January 2006

James M.

Position: Director

Appointed: 08 September 2003

Resigned: 27 November 2009

Ruth P.

Position: Director

Appointed: 08 September 2003

Resigned: 22 October 2004

Quentin S.

Position: Director

Appointed: 31 July 2003

Resigned: 15 January 2004

Phillip B.

Position: Director

Appointed: 31 July 2003

Resigned: 15 January 2004

Philip H.

Position: Director

Appointed: 18 March 2002

Resigned: 29 July 2003

Patrick B.

Position: Director

Appointed: 04 March 2002

Resigned: 18 June 2002

Christopher C.

Position: Director

Appointed: 24 September 2001

Resigned: 31 July 2003

Hugh E.

Position: Director

Appointed: 24 September 2001

Resigned: 31 July 2003

Nigel S.

Position: Director

Appointed: 14 May 2001

Resigned: 31 July 2003

John N.

Position: Director

Appointed: 18 April 2000

Resigned: 29 July 2003

Gillian J.

Position: Director

Appointed: 30 November 1999

Resigned: 07 September 2000

Alan W.

Position: Secretary

Appointed: 07 September 1999

Resigned: 27 July 2005

William T.

Position: Director

Appointed: 01 February 1999

Resigned: 24 September 2001

Kevin B.

Position: Director

Appointed: 26 January 1999

Resigned: 10 April 2000

Christopher W.

Position: Director

Appointed: 26 January 1999

Resigned: 06 August 1999

James N.

Position: Director

Appointed: 26 January 1999

Resigned: 29 July 2003

John H.

Position: Director

Appointed: 19 June 1998

Resigned: 04 April 2001

Derrick S.

Position: Director

Appointed: 01 July 1997

Resigned: 02 December 1998

Pamela C.

Position: Director

Appointed: 04 August 1995

Resigned: 26 January 1999

Alan M.

Position: Director

Appointed: 04 August 1995

Resigned: 26 January 1999

John B.

Position: Director

Appointed: 10 July 1995

Resigned: 16 April 1996

Timothy W.

Position: Director

Appointed: 01 August 1994

Resigned: 26 January 1999

Samuel W.

Position: Director

Appointed: 08 March 1994

Resigned: 29 July 2003

Stephen S.

Position: Director

Appointed: 25 February 1994

Resigned: 26 January 1999

Michael F.

Position: Secretary

Appointed: 25 February 1994

Resigned: 07 September 1999

David W.

Position: Director

Appointed: 25 February 1994

Resigned: 28 November 2000

Paul R.

Position: Director

Appointed: 25 February 1994

Resigned: 29 July 2003

Paul R.

Position: Director

Appointed: 25 February 1994

Resigned: 26 January 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1994

Resigned: 21 February 1994

London Law Services Limited

Position: Nominee Director

Appointed: 21 February 1994

Resigned: 21 February 1994

London Law Secretarial Limited

Position: Corporate Nominee Director

Appointed: 21 February 1994

Resigned: 21 February 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Fomento De Construcciones Y Contratas, S.a. from Madrid, Spain. The abovementioned PSC is categorised as "a sociedad anónima" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Azincourt Investment S.l. Unipersonal that entered Madrid, Spain as the official address. This PSC has a legal form of "a sociedad de responsabilidad limitada unipersonal", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Fomento De Construcciones Y Contratas, S.A.

Avda. Del Camino De Santiago 40 Edificio 3, 2 Planta, Madrid, 28050, Spain

Legal authority Ley De Sociedades De Capital, Real Decreto Legislativo 1/2010, De 2 De Julio
Legal form Sociedad Anónima
Country registered Spain
Place registered Registro Mercantil De Madrid (Spain)
Registration number A-28037224
Notified on 13 July 2020
Nature of control: 75,01-100% shares

Azincourt Investment S.L. Unipersonal

13 Calle Federico Salmon 13, Madrid, 28016, Spain

Legal authority Capital Companies Act, Royal Legislative Decree 1/2010 Of July 2
Legal form Sociedad De Responsabilidad Limitada Unipersonal
Country registered Spain
Place registered Companies House Madrid (Spain)
Registration number B-84825793
Notified on 7 April 2016
Ceased on 13 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Waste Recycling Group May 11, 2012

Transport Operator Data

Princess Street Depot
Address Eurolink Way
City Sittingbourne
Post code ME10 3HH
Vehicles 5
Trailers 4
Pepperhill Transfer Station
Address And Household Waste Recycling Centre , Station Road
City Southfleet
Post code DA13 9PA
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 26th, October 2023
Free Download (82 pages)

Company search