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 13 years ago.
Status
Active
Active since incorporation
Company No
07888606
Private limited company
Age
13 years
Incorporated 21 December 2011
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 1 Nov 2024 (10 months ago)
Previous address was First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT
Telephone
01242248880
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Commercial Director • British • Lives in England • Born in Sep 1982
Director • Spanish • Lives in England • Born in Jan 1974
Director • Chief Executive Officer • British • Lives in England • Born in May 1966
Director • Spanish • Lives in England • Born in Jan 1978
Director • Waste Treatment Director • Spanish • Lives in UK • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FCC Waste Management Limited
Steven John Longdon, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
Wastewise (UK) Limited
Steven John Longdon, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
Biowise Limited
Steven John Longdon, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
Wastewise Limited
Steven John Longdon, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
FCC (Gloucestershire) Investments Limited
Steven John Longdon, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
J & B Bio Limited
Steven John Longdon, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
J & B Recycling Limited
Steven John Longdon, Fraser Wilson McKenzie, and 1 more are mutual people.
Active
UBB Waste (Essex) Limited
Steven John Longdon, Fraser Wilson McKenzie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£152K
Increased by £89K (+141%)
Turnover
£19.9M
Increased by £8.21M (+70%)
Employees
79
Increased by 34 (+76%)
Total Assets
£4.71M
Increased by £1.49M (+46%)
Total Liabilities
-£2.76M
Increased by £205K (+8%)
Net Assets
£1.95M
Increased by £1.28M (+191%)
Debt Ratio (%)
59%
Decreased by 20.66% (-26%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 7 Feb 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Urbaser Limited (PSC) Details Changed
10 Months Ago on 1 Nov 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
Christopher Stephen Mccarthy Resigned
10 Months Ago on 31 Oct 2024
Christopher Stephen Mccarthy Resigned
10 Months Ago on 31 Oct 2024
Diego Pablo Vera Heredia Resigned
1 Year 1 Month Ago on 12 Jul 2024
Javier Peiro Resigned
1 Year 2 Months Ago on 1 Jul 2024
David Silva Resigned
1 Year 2 Months Ago on 10 Jun 2024
Mr Fraser Wilson Mckenzie Appointed
1 Year 2 Months Ago on 10 Jun 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
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
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
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
Termination of appointment of Javier Peiro as a director on 1 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Diego Pablo Vera Heredia as a director on 12 July 2024
Submitted on 29 Jul 2024
Appointment of Mr Steven John Longdon as a director on 10 June 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year