UKBizDB.co.uk

FLUOROCARBON COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Fluorocarbon House, Caxton Hill, Hertford, Hertfordshire, SG13 7NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Street, Temple Square, Liverpool, L2 5RH

Secretary20 May 2016Active
C/O Bdo Llp, 5 Temple Street, Temple Square, Liverpool, L2 5RH

Director05 August 2015Active
C/O Bdo Llp, 5 Temple Street, Temple Square, Liverpool, L2 5RH

Director-Active
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH

Secretary09 October 1997Active
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

Director01 October 2012Active
Fluorocarbon House, Caxton Hill, Hertford, SG13 7NH

Director09 October 1997Active
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH

Director22 December 2006Active
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH

Director-Active
20 The Pines, Leigh, WN7 3JS

Director22 August 1996Active
Bonhams Lower East End, Furneux Pelham, Buntingford, SG9 0JZ

Director-Active
1 Fordwich Rise, Hertford, SG14 2BE

Director09 October 1997Active
1 Holdenby Road, Spratton, Northampton, NN6 8JD

Director08 January 2007Active
Fluorocarbon House, Caxton Hill, Hertford, United Kingdom, SG13 7NH

Director01 June 2011Active
Woolston Farm, Haultwick, Ware, SG11 1JQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-07-12Insolvency

Liquidation in administration result creditors meeting.

Download
2022-06-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-13Insolvency

Liquidation in administration proposals.

Download
2022-06-08Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-01Change of name

Certificate change of name company.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts amended with accounts type full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.