About

Registered Number: 07418620
Date of Incorporation: 25/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northants, NN4 7RG

 

Fcc Environment (Lincolnshire) Ltd was founded on 25 October 2010 and has its registered office in Northants, it's status is listed as "Active". The companies directors are listed as Bunton, Victoria, Crowhurst, Georgina Violet, Favier-tilston, Claire, Nunn, Carol Jayne at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 26 October 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
FAVIER-TILSTON, Claire 27 October 2010 10 January 2013 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 August 2020
MA - Memorandum and Articles 18 August 2020
PSC02 - N/A 31 July 2020
PSC07 - N/A 31 July 2020
CS01 - N/A 13 July 2020
TM02 - Termination of appointment of secretary 28 January 2020
MR04 - N/A 19 December 2019
AP03 - Appointment of secretary 18 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 July 2018
MR01 - N/A 20 June 2018
MR04 - N/A 18 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 July 2014
MR01 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
RESOLUTIONS - N/A 04 January 2014
MEM/ARTS - N/A 04 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 July 2013
TM02 - Termination of appointment of secretary 24 January 2013
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
CERTNM - Change of name certificate 18 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 23 July 2012
AP03 - Appointment of secretary 11 November 2011
AR01 - Annual Return 14 July 2011
RESOLUTIONS - N/A 08 March 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 03 December 2010
AP03 - Appointment of secretary 22 November 2010
AP01 - Appointment of director 19 November 2010
RESOLUTIONS - N/A 12 November 2010
AD01 - Change of registered office address 12 November 2010
AA01 - Change of accounting reference date 11 November 2010
NEWINC - New incorporation documents 25 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.