Fc Environmental Limited

General information

Name:

Fc Environmental Ltd

Office Address:

Abbey Taylor Limited Unit 6 S4 7WW Sheffield

Number: 06716837

Incorporation date: 2008-10-07

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered with number 06716837 sixteen years ago, Fc Environmental Limited is categorised as a Private Limited Company. The present mailing address is Abbey Taylor Limited, Unit 6 Sheffield. Started as Fc Asbestos Removal, it used the name until 2011, when it was replaced by Fc Environmental Limited. This business's SIC and NACE codes are 39000 meaning Remediation activities and other waste management services. 2016-08-31 is the last time when account status updates were filed.

  • Previous company's names
  • Fc Environmental Limited 2011-06-23
  • Fc Asbestos Removal Limited 2008-10-07

Financial data based on annual reports

Company staff

Tony C.

Role: Director

Appointed: 19 August 2014

Latest update: 9 April 2024

People with significant control

Tony C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 12 April 2019
Confirmation statement last made up date 29 March 2018
Annual Accounts 21 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 21 June 2013
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 1 April 2014
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 April 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from Unit 7 Tavistock Street Dunstable Bedfordshire LU6 1NE on 11th December 2018 to Unit 6 Twelve O'clock Coirt Sheffield S4 7WW (AD01)
filed on: 11th, December 2018
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 7 Tavistock Street

Post code:

LU6 1NE

City / Town:

Dunstable

HQ address,
2016

Address:

Unit 7 Tavistock Place

Post code:

LU6 1NE

City / Town:

Dunstable

Accountant/Auditor,
2015

Name:

Stoten Gillam Limited

Address:

Alban House 99 High Street South

Post code:

LU6 3SF

City / Town:

Dunstable

Accountant/Auditor,
2016

Name:

Streets Isa Limited

Address:

Building 15 Gateway 1000 Arlington Business Park

Post code:

SG1 2FP

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
15
Company Age

Closest Companies - by postcode