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

Fcc Wrexham Pfi Holdings Limited DONCASTER


Fcc Wrexham Pfi Holdings started in year 2005 as Private Limited Company with registration number 05567332. The Fcc Wrexham Pfi Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Doncaster at 3 Sidings Court. Postal code: DN4 5NU. Since 11th May 2012 Fcc Wrexham Pfi Holdings Limited is no longer carrying the name Wrg Wrexham Pfi Holdings.

The firm has 2 directors, namely Steven L., Vicente O.. Of them, Vicente O. has been with the company the longest, being appointed on 1 August 2009 and Steven L. has been with the company for the least time - from 2 August 2023. At the moment 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.

Fcc Wrexham Pfi Holdings 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 05567332
Date of Incorporation Mon, 19th Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 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

Steven L.

Position: Director

Appointed: 02 August 2023

Vicente O.

Position: Director

Appointed: 01 August 2009

Georgina C.

Position: Secretary

Appointed: 15 October 2019

Resigned: 28 January 2020

Carol N.

Position: Secretary

Appointed: 20 December 2012

Resigned: 17 May 2019

Victoria B.

Position: Secretary

Appointed: 26 October 2011

Resigned: 20 December 2012

Agustin S.

Position: Director

Appointed: 01 December 2009

Resigned: 11 February 2022

Paul T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 August 2023

Caterina D.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 August 2010

Stephen J.

Position: Director

Appointed: 01 August 2009

Resigned: 01 January 2010

Claire F.

Position: Secretary

Appointed: 20 October 2008

Resigned: 10 January 2013

Jonathan B.

Position: Secretary

Appointed: 19 June 2006

Resigned: 20 October 2008

Steven H.

Position: Director

Appointed: 19 June 2006

Resigned: 30 April 2008

James M.

Position: Director

Appointed: 19 June 2006

Resigned: 27 November 2009

Leslie C.

Position: Director

Appointed: 19 June 2006

Resigned: 30 November 2009

Mitre Directors Limited

Position: Corporate Director

Appointed: 19 September 2005

Resigned: 19 June 2006

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 19 September 2005

Resigned: 19 June 2006

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 19 September 2005

Resigned: 19 June 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Fcc Recycling (Uk) Limited from Doncaster, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Fcc Pfi Holdings Limited that put Northampton, England as the address. This PSC has a legal form of "a limited company", 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.

Fcc Recycling (Uk) Limited

Fcc Environment 3 Sidings Court, Doncaster, DN4 5NU, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies, England And Wales
Registration number 02674166
Notified on 4 July 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fcc Pfi Holdings Limited

Ground Floor West 900 Pavilion Drive, Northampton, Northamptonshire, NN4 7RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 5567306
Notified on 7 April 2016
Ceased on 4 July 2022
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

Wrg Wrexham Pfi Holdings May 11, 2012
Intercede 2067 November 29, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (29 pages)

Company search