UKBizDB.co.uk

FLUOROCARBON HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Argyle Gate, Argyle Way, Stevenage, England, SG1 2AD

Secretary11 July 2017Active
Argyle Gate, Argyle Way, Stevenage, England, SG1 2AD

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

Secretary26 November 2015Active
122 Hazeldell, Watton At Stone, SG14 3SP

Secretary09 October 1997Active
Great Beldams Beldams Lane, Bishops Stortford, CM23 5LQ

Secretary-Active
Fluorocarbon House, Caxton Hill, Hertford, SG13 7NH

Secretary21 November 2011Active
The Fluorocarbon Company Limited, 1754 South Clemtine Street Anaheim California92803, Usa, FOREIGN

Director-Active
Flat 2 25 Maiden Lane, Covent Garden, WC2E 7NR

Director13 September 1999Active
Fluorocarbon House, Caxton Hill, Hertford, SG13 7NH

Director21 November 2011Active
122 Hazeldell, Watton At Stone, SG14 3SP

Director01 October 2001Active
133 Loxley Road, Stratford Upon Avon, CV37 7DS

Director04 December 2006Active
Fluorocarbon House, Caxton Hill, Hertford, SG13 7NH

Director05 August 2015Active
Tudor Cottage, Pamington Lane Pamington, Tewkesbury, GL20 8LX

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

Director09 October 1997Active
Bonhams Lower East End, Furneux Pelham, Buntingford, SG9 0JZ

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

Director13 July 1999Active
Chippenham Lodge, Chippenham, Ely, CB7 5PX

Director-Active
Woolston Farm, Haultwick, Ware, SG11 1JQ

Director-Active

People with Significant Control

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:
  • 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 (7 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
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-29Dissolution

Dissolution application strike off company.

Download
2024-03-18Accounts

Accounts with accounts type small.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Address

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

Download
2023-08-07Incorporation

Memorandum articles.

Download
2023-07-03Resolution

Resolution.

Download
2023-07-03Capital

Capital statement capital company with date currency figure.

Download
2023-07-03Capital

Legacy.

Download
2023-07-03Insolvency

Legacy.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Change account reference date company current extended.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.