ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FCC (Gloucestershire) Investments Limited

FCC (Gloucestershire) Investments Limited is an active company incorporated on 9 January 2012 with the registered office located in Doncaster, South Yorkshire. FCC (Gloucestershire) Investments Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07902692
Private limited company
Age
13 years
Incorporated 9 January 2012
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 1 Nov 2024 (11 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
6
Shareholders
1
Controllers (PSC)
1
Director • Spanish • Lives in England • Born in Jan 1978
Director • Spanish • Lives in England • Born in Jan 1974
Director • Chief Executive Officer • British • Lives in England • Born in May 1966
Director • Commercial Director • British • Lives in England • Born in Sep 1982
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FCC Waste Management Limited
Fraser Wilson McKenzie, Steven John Longdon, and 3 more are mutual people.
Active
Wastewise (UK) Limited
Fraser Wilson McKenzie, Steven John Longdon, and 3 more are mutual people.
Active
Biowise Limited
Fraser Wilson McKenzie, Steven John Longdon, and 3 more are mutual people.
Active
Wastewise Limited
Fraser Wilson McKenzie, Steven John Longdon, and 3 more are mutual people.
Active
FCC O&M Services Limited
Fraser Wilson McKenzie, Steven John Longdon, and 2 more are mutual people.
Active
UBB Waste (Essex) Limited
Fraser Wilson McKenzie, Steven John Longdon, and 2 more are mutual people.
Active
FCC (Gloucestershire) Holdings Limited
Fraser Wilson McKenzie, Steven John Longdon, and 2 more are mutual people.
Active
FCC (Gloucestershire) Intermediate Limited
Fraser Wilson McKenzie, Steven John Longdon, and 2 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
Unreported
Same as previous period
Turnover
£6.22M
Increased by £6.22M (%)
Employees
Unreported
Same as previous period
Total Assets
£81.14M
Increased by £55.24M (+213%)
Total Liabilities
-£81.39M
Increased by £55.5M (+214%)
Net Assets
-£253K
Decreased by £255K (-12750%)
Debt Ratio (%)
100%
Increased by 0.32% (0%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 7 Feb 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Urbaser Limited (PSC) Details Changed
11 Months Ago on 1 Nov 2024
Registered Address Changed
11 Months Ago on 1 Nov 2024
Christopher Stephen Mccarthy Resigned
11 Months Ago on 31 Oct 2024
Chris Mccarthy Resigned
11 Months Ago on 31 Oct 2024
Diego Pablo Vera Heredia Resigned
1 Year 3 Months Ago on 12 Jul 2024
Javier Peiro Balaguer Resigned
1 Year 3 Months Ago on 1 Jul 2024
Mr Fraser Wilson Mckenzie Appointed
1 Year 4 Months Ago on 10 Jun 2024
Mr Steven John Longdon Appointed
1 Year 4 Months Ago on 10 Jun 2024
Get Credit Report
Discover FCC (Gloucestershire) Investments 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
Termination of appointment of Chris 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
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 Diego Pablo Vera Heredia as a director on 12 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Javier Peiro Balaguer as a director on 1 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