This company is commonly known as Fluorogas Limited. The company was founded 27 years ago and was given the registration number 03353863. The firm's registered office is in GUILDFORD. You can find them at The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | FLUOROGAS LIMITED |
---|---|---|
Company Number | : | 03353863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey, GU2 7XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Secretary | 21 December 2007 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 18 July 2018 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 15 November 2021 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 06 September 2016 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 14 January 2016 | Active |
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY | Secretary | 20 July 2007 | Active |
8 Furlong Lane, Poulton-Le-Fylde, FY6 7HQ | Secretary | 11 April 1997 | Active |
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ | Secretary | 26 September 2001 | Active |
11 Bluebell Road, Lindford, Bordon, GU35 0YN | Secretary | 03 October 2006 | Active |
The Linde Group The Priestley Centre, 10 Priestley Rd, The Surrey Research Park, Guildford, GU2 7XY | Director | 11 April 1997 | Active |
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY | Director | 01 July 2009 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 21 January 2013 | Active |
The Linde Group, The Priestley Centre, The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Director | 16 December 2009 | Active |
The Linde Group The Priestley, Centre 10 Priestley Rd The Surrey, Research Park, Guildford, GU2 7XY | Director | 11 April 1997 | Active |
The Linde Group The Priestley, Centre 10 Priestley Rd The Surrey, Research Park, Guildford, GU2 7XY | Director | 26 September 2001 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Guildford, England, GU2 7XY | Director | 10 April 2012 | Active |
Mansard House Winchester Avenue, Chorley, PR7 4AQ | Director | 12 January 1998 | Active |
Boc Limited, Boc Limited, Priestley Road, Worsley, Manchester, England, M28 2UP | Director | 22 January 2010 | Active |
The Boc Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forge, 43 Church Street West, Woking, England, GU21 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.