ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FCC O&M Services Limited

FCC O&M Services Limited is an active company incorporated on 21 December 2011 with the registered office located in Doncaster, South Yorkshire. FCC O&M Services Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07888606
Private limited company
Age
14 years
Incorporated 21 December 2011
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 30 June 2025 (7 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (4 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 3 Jan 2026 (1 month ago)
Previous address was Ashford House Grenadier Road Exeter Devon EX1 3LH England
Telephone
01242248880
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Oct 1965
FCC Waste Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Darrington Quarries Limited
Steven John Longdon and Fraser Wilson McKenzie are mutual people.
Active
Arnold Waste Disposal Limited
Steven John Longdon and Fraser Wilson McKenzie are mutual people.
Active
FCC Waste Services (UK) Limited
Steven John Longdon and Fraser Wilson McKenzie are mutual people.
Active
Anti-Waste Limited
Steven John Longdon and Fraser Wilson McKenzie are mutual people.
Active
Landfill Management Limited
Steven John Longdon and Fraser Wilson McKenzie are mutual people.
Active
WRG Environmental Limited
Steven John Longdon and Fraser Wilson McKenzie are mutual people.
Active
BDR Property Limited
Steven John Longdon and Fraser Wilson McKenzie are mutual people.
Active
FCC Environment Services (UK) Limited
Steven John Longdon and Fraser Wilson McKenzie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£108K
Decreased by £44K (-29%)
Turnover
£20.38M
Increased by £479K (+2%)
Employees
78
Decreased by 1 (-1%)
Total Assets
£5.61M
Increased by £900K (+19%)
Total Liabilities
-£3.54M
Increased by £782K (+28%)
Net Assets
£2.07M
Increased by £118K (+6%)
Debt Ratio (%)
63%
Increased by 4.55% (+8%)
Latest Activity
Inspection Address Changed
1 Month Ago on 3 Jan 2026
Confirmation Submitted
1 Month Ago on 2 Jan 2026
Full Accounts Submitted
3 Months Ago on 31 Oct 2025
Full Accounts Submitted
1 Year Ago on 7 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 14 Jan 2025
Urbaser Limited (PSC) Details Changed
1 Year 3 Months Ago on 1 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Nov 2024
Christopher Stephen Mccarthy Resigned
1 Year 3 Months Ago on 31 Oct 2024
Christopher Stephen Mccarthy Resigned
1 Year 3 Months Ago on 31 Oct 2024
Diego Pablo Vera Heredia Resigned
1 Year 7 Months Ago on 12 Jul 2024
Get Credit Report
Discover FCC O&M Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Fcc Environment 3 Sidings Court Doncaster DN4 5NU
Submitted on 3 Jan 2026
Confirmation statement made on 30 June 2025 with no updates
Submitted on 2 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 31 Oct 2025
Full accounts made up to 31 December 2023
Submitted on 7 Feb 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 14 Jan 2025
Change of details for Urbaser Limited as a person with significant control on 1 November 2024
Submitted on 30 Dec 2024
Termination of appointment of Christopher Stephen Mccarthy as a secretary on 31 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Christopher Stephen Mccarthy as a director on 31 October 2024
Submitted on 1 Nov 2024
Certificate of change of name
Submitted on 1 Nov 2024
Registered office address changed from First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year