This company is commonly known as Fluorocarbon Holdings Limited. The company was founded 50 years ago and was given the registration number 01171574. The firm's registered office is in HERTFORD. You can find them at Fluorocarbon House, Caxton Hill, Hertford, Herts.. This company's SIC code is 70100 - Activities of head offices.
Name | : | FLUOROCARBON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01171574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1974 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fluorocarbon House, Caxton Hill, Hertford, Herts., SG13 7NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Argyle Gate, Argyle Way, Stevenage, England, SG1 2AD | Secretary | 11 July 2017 | Active |
Argyle Gate, Argyle Way, Stevenage, England, SG1 2AD | Director | - | Active |
Fluorocarbon House, Caxton Hill, Hertford, SG13 7NH | Secretary | 26 November 2015 | Active |
122 Hazeldell, Watton At Stone, SG14 3SP | Secretary | 09 October 1997 | Active |
Great Beldams Beldams Lane, Bishops Stortford, CM23 5LQ | Secretary | - | Active |
Fluorocarbon House, Caxton Hill, Hertford, SG13 7NH | Secretary | 21 November 2011 | Active |
The Fluorocarbon Company Limited, 1754 South Clemtine Street Anaheim California92803, Usa, FOREIGN | Director | - | Active |
Flat 2 25 Maiden Lane, Covent Garden, WC2E 7NR | Director | 13 September 1999 | Active |
Fluorocarbon House, Caxton Hill, Hertford, SG13 7NH | Director | 21 November 2011 | Active |
122 Hazeldell, Watton At Stone, SG14 3SP | Director | 01 October 2001 | Active |
133 Loxley Road, Stratford Upon Avon, CV37 7DS | Director | 04 December 2006 | Active |
Fluorocarbon House, Caxton Hill, Hertford, SG13 7NH | Director | 05 August 2015 | Active |
Tudor Cottage, Pamington Lane Pamington, Tewkesbury, GL20 8LX | Director | - | Active |
20 The Pines, Leigh, WN7 3JS | Director | 09 October 1997 | Active |
Bonhams Lower East End, Furneux Pelham, Buntingford, SG9 0JZ | Director | - | Active |
1 Fordwich Rise, Hertford, SG14 2BE | Director | 13 July 1999 | Active |
Chippenham Lodge, Chippenham, Ely, CB7 5PX | Director | - | Active |
Woolston Farm, Haultwick, Ware, SG11 1JQ | Director | - | Active |
Fluorocarbon Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fluorocarbon House, Caxton Hill, Hertford, England, SG13 7NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-03-29 | Dissolution | Dissolution application strike off company. | Download |
2024-03-18 | Accounts | Accounts with accounts type small. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Incorporation | Memorandum articles. | Download |
2023-07-03 | Resolution | Resolution. | Download |
2023-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-03 | Capital | Legacy. | Download |
2023-07-03 | Insolvency | Legacy. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Change account reference date company current extended. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.