UKBizDB.co.uk

FLUOROGENICS LIMITED

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

This company is commonly known as Fluorogenics Limited. The company was founded 12 years ago and was given the registration number 07754376. The firm's registered office is in EASTLEIGH. You can find them at Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLUOROGENICS LIMITED
Company Number:07754376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England, SO50 0ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178, Brook Drive, Milton Park, Abingdon, England, OX14 4SD

Director07 May 2021Active
178, Brook Drive, Milton Park, Abingdon, England, OX14 4SD

Director01 April 2022Active
178, Brook Drive, Milton Park, Abingdon, England, OX14 4SD

Director30 September 2022Active
St Marys House, Netherhampton, Salisbury, Uk, SP2 8PU

Corporate Secretary12 January 2012Active
17, Lancaster Road, Sarum Business Park, Salisbury, England, SP4 6FB

Corporate Secretary02 September 2014Active
Invision House, Wilbury Way, Hitchin, England, SG4 0TY

Director07 May 2021Active
Invision House, Wilbury Way, Hitchin, England, SG4 0TY

Director07 May 2021Active
St Marys House, Netherhampton, Salisbury, Uk, SP2 8PU

Director26 August 2011Active
Gateway House, Tollgate, Chandler's Ford, Eastleigh, England, SO50 0ND

Director26 August 2011Active
Gateway House, Tollgate, Chandler's Ford, Eastleigh, England, SO50 0ND

Director26 August 2011Active
Gateway House, Tollgate, Chandler's Ford, Eastleigh, England, SO50 0ND

Director23 September 2016Active
Unit 17 Lancaster Road, Lancaster Road, Sarum Business Park, Salisbury, England, SP4 6FB

Director23 September 2016Active

People with Significant Control

Donald G. Comb Revocable Trust
Notified on:07 May 2021
Status:Active
Country of residence:United Kingdom
Address:Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Martin Alan Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Gateway House, Tollgate, Eastleigh, England, SO50 0ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lawrence Campbell Murphy
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Australian
Address:17, Lancaster Road, Salisbury, SP4 6FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Address

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

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-12-15Incorporation

Memorandum articles.

Download
2022-12-15Resolution

Resolution.

Download
2022-11-30Change of name

Certificate change of name company.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Change account reference date company previous shortened.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-12Resolution

Resolution.

Download
2021-06-12Incorporation

Memorandum articles.

Download
2021-06-04Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-28Address

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

Download
2021-05-21Address

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

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.