Background WavePink WaveYellow Wave

FPCR EMPLOYEE TRUSTEES LIMITED (13073791)

FPCR EMPLOYEE TRUSTEES LIMITED (13073791) is an active UK company. incorporated on 9 December 2020. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. FPCR EMPLOYEE TRUSTEES LIMITED has been registered for 5 years. Current directors include HEEKS, Claire, JACKSON, Timothy Richard, SIMPSON, Christopher David.

Company Number
13073791
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
F P C R Environment & Design Ltd Lockington Hall, Derby, DE74 2RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HEEKS, Claire, JACKSON, Timothy Richard, SIMPSON, Christopher David
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPCR EMPLOYEE TRUSTEES LIMITED

FPCR EMPLOYEE TRUSTEES LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. FPCR EMPLOYEE TRUSTEES LIMITED was registered 5 years ago.(SIC: 74901)

Status

active

Active since 5 years ago

Company No

13073791

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

F P C R Environment & Design Ltd Lockington Hall Lockington Derby, DE74 2RH,

Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Jan 22
Director Joined
Jan 22
Owner Exit
Jul 25
Director Left
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
New Owner
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEEKS, Claire

Active
Addlepool Business Centre, ExeterEX3 0NR
Born September 1976
Director
Appointed 24 Jul 2025

JACKSON, Timothy Richard

Active
Lockington Hall, DerbyDE74 2RH
Born March 1967
Director
Appointed 09 Dec 2020

SIMPSON, Christopher David

Active
Cherry Garden Avenue, FolkestoneCT19 5LD
Born January 1968
Director
Appointed 18 Mar 2026

DORWARD, Judith

Resigned
Lockington Hall, DerbyDE74 2RH
Born February 1970
Director
Appointed 08 May 2021
Resigned 24 Jul 2025

REUBEN, David Gabriel

Resigned
Lockington Hall, DerbyDE74 2RH
Born June 1968
Director
Appointed 09 Dec 2020
Resigned 18 Mar 2026

Persons with significant control

6

3 Active
3 Ceased

Mr Christopher David Simpson

Active
Cherry Garden Avenue, FolkestoneCT19 5LD
Born January 1968

Nature of Control

Significant influence or control
Notified 18 Mar 2026

Claire Heeks

Active
Addlepool Business Centre, ExeterEX3 0NR
Born September 1976

Nature of Control

Significant influence or control
Notified 24 Jul 2025

Mrs Judith Dorward

Ceased
Lockington Hall, DerbyDE74 2RH
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2021
Ceased 24 Jul 2025

Mr David Gabriel Reuben

Ceased
Lockington Hall, DerbyDE74 2RH
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 18 Mar 2026

Mr Timothy Richard Jackson

Active
Lockington Hall, DerbyDE74 2RH
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Lockington Hall, Derby

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
13 March 2021
MAMA
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Incorporation Company
9 December 2020
NEWINCIncorporation