This company is commonly known as Fluorocarbon Company Limited. The company was founded 61 years ago and was given the registration number 00734182. The firm's registered office is in HERTFORD. You can find them at Fluorocarbon House, Caxton Hill, Hertford, Hertfordshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | FLUOROCARBON COMPANY LIMITED |
---|---|---|
Company Number | : | 00734182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1962 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fluorocarbon House, Caxton Hill, Hertford, Hertfordshire, SG13 7NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 5 Temple Street, Temple Square, Liverpool, L2 5RH | Secretary | 20 May 2016 | Active |
C/O Bdo Llp, 5 Temple Street, Temple Square, Liverpool, L2 5RH | Director | 05 August 2015 | Active |
C/O Bdo Llp, 5 Temple Street, Temple Square, Liverpool, L2 5RH | Director | - | Active |
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH | Secretary | 09 October 1997 | Active |
Great Beldams Beldams Lane, Bishops Stortford, CM23 5LQ | Secretary | - | Active |
The Fluorocarbon Company Limited, 1754 South Clemtine Street Anaheim California92803, Usa, FOREIGN | Director | - | Active |
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH | Director | 01 October 2012 | Active |
Fluorocarbon House, Caxton Hill, Hertford, SG13 7NH | Director | 09 October 1997 | Active |
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH | Director | 22 December 2006 | Active |
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH | Director | - | Active |
20 The Pines, Leigh, WN7 3JS | Director | 22 August 1996 | Active |
Bonhams Lower East End, Furneux Pelham, Buntingford, SG9 0JZ | Director | - | Active |
1 Fordwich Rise, Hertford, SG14 2BE | Director | 09 October 1997 | Active |
1 Holdenby Road, Spratton, Northampton, NN6 8JD | Director | 08 January 2007 | Active |
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH | Director | 01 June 2011 | Active |
Woolston Farm, Haultwick, Ware, SG11 1JQ | Director | - | Active |
Fluorocarbon Group Ltd | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fluorocarbon House, Caxton Hill, Hertford, England, SG13 7NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-07-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-06-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Insolvency | Liquidation in administration proposals. | Download |
2022-06-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-06-01 | Change of name | Certificate change of name company. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts amended with accounts type full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.