About

Registered Number: 02375726
Date of Incorporation: 25/04/1989 (35 years ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG

 

Founded in 1989, Fcc Environment Services (UK) Ltd has its registered office in Northampton, Northamptonshire. The companies directors are listed as Breakell, David James, Bunton, Victoria, Crowhurst, Georgina Violet, De Feo, Caterina, Nunn, Carol Jayne, Aguasca Castells, Carlos, Senor, Fcc Agua Y Entorno Urbano, Focsa Fomento De Saneamiento Urbano Sa, Catalana De Servicios Sa, Europea De Gestion Sa, Fcc Medio Ambiente Sa. We don't know the number of employees at Fcc Environment Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUASCA CASTELLS, Carlos, Senor N/A 15 February 2003 1
FCC AGUA Y ENTORNO URBANO N/A 20 November 1995 1
FOCSA FOMENTO DE SANEAMIENTO URBANO SA N/A 25 April 1994 1
CATALANA DE SERVICIOS SA N/A 14 September 2010 1
EUROPEA DE GESTION SA N/A 31 December 2006 1
FCC MEDIO AMBIENTE SA 20 November 1995 14 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BREAKELL, David James N/A 23 January 2007 1
BUNTON, Victoria 26 October 2011 31 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
DE FEO, Caterina 01 August 2009 31 August 2010 1
NUNN, Carol Jayne 31 December 2012 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
PSC02 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
TM02 - Termination of appointment of secretary 28 January 2020
MR04 - N/A 19 December 2019
AP03 - Appointment of secretary 18 October 2019
PSC02 - N/A 18 October 2019
PSC07 - N/A 18 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 July 2018
MR01 - N/A 21 June 2018
MR04 - N/A 18 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 July 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 13 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 30 May 2014
MR01 - N/A 30 May 2014
MR01 - N/A 24 January 2014
MR04 - N/A 19 January 2014
MR04 - N/A 19 January 2014
MR04 - N/A 19 January 2014
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 26 July 2013
TM02 - Termination of appointment of secretary 24 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AP03 - Appointment of secretary 23 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 July 2012
CERTNM - Change of name certificate 11 May 2012
CONNOT - N/A 11 May 2012
TM01 - Termination of appointment of director 22 February 2012
AP03 - Appointment of secretary 14 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 27 July 2011
RP04 - N/A 22 July 2011
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM02 - Termination of appointment of secretary 10 September 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH02 - Change of particulars for corporate director 22 July 2010
CH02 - Change of particulars for corporate director 22 July 2010
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AP03 - Appointment of secretary 21 December 2009
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 18 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 13 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 02 April 2008
363s - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 21 March 2003
AUD - Auditor's letter of resignation 18 August 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 24 May 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 29 July 1999
395 - Particulars of a mortgage or charge 04 January 1999
AA - Annual Accounts 20 November 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
123 - Notice of increase in nominal capital 29 July 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 14 June 1996
288 - N/A 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
MEM/ARTS - N/A 24 January 1996
123 - Notice of increase in nominal capital 24 January 1996
AA - Annual Accounts 05 December 1995
288 - N/A 05 December 1995
363s - Annual Return 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
123 - Notice of increase in nominal capital 11 May 1995
AA - Annual Accounts 20 July 1994
363x - Annual Return 20 July 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 29 July 1993
288 - N/A 29 July 1993
288 - N/A 05 July 1993
353 - Register of members 05 July 1993
AA - Annual Accounts 07 August 1992
363b - Annual Return 27 July 1992
RESOLUTIONS - N/A 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1992
123 - Notice of increase in nominal capital 10 January 1992
363a - Annual Return 20 November 1991
AA - Annual Accounts 18 November 1991
395 - Particulars of a mortgage or charge 12 March 1991
287 - Change in situation or address of Registered Office 28 February 1991
RESOLUTIONS - N/A 24 February 1991
123 - Notice of increase in nominal capital 24 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1991
AA - Annual Accounts 01 November 1990
363a - Annual Return 01 November 1990
288 - N/A 30 October 1990
287 - Change in situation or address of Registered Office 21 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1990
395 - Particulars of a mortgage or charge 27 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1989
NEWINC - New incorporation documents 25 April 1989

Mortgages & Charges

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

N/A

A registered charge 21 May 2014 Outstanding

N/A

A registered charge 21 May 2014 Outstanding

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

Share mortgage made between the company and the governor and company of the bank of scotland (the security trustee) 23 December 1998 Fully Satisfied

N/A

Deed of rent deposit 27 February 1991 Fully Satisfied

N/A

Deed of deposit 08 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.