About

Registered Number: 00935908
Date of Incorporation: 23/07/1968 (56 years and 8 months ago)
Company Status: Active
Registered Address: Fluorocarbon House, Caxton Hill, Hertford Herts, SG13 7NH

 

Established in 1968, Fluorocarbon Services Ltd has its registered office in Hertford Herts. The companies directors are Wells, Fergus, Mcallister, Patricia Daphne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALLISTER, Patricia Daphne N/A 19 March 1999 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Fergus 20 May 2016 - 1

Filing History

Document Type Date
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 02 May 2019
MR01 - N/A 26 October 2018
MR04 - N/A 24 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 12 October 2016
TM02 - Termination of appointment of secretary 29 September 2016
AP03 - Appointment of secretary 23 August 2016
AR01 - Annual Return 27 January 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 January 2014
AA01 - Change of accounting reference date 29 November 2013
MR01 - N/A 05 September 2013
MR01 - N/A 05 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR01 - N/A 03 September 2013
CERTNM - Change of name certificate 30 July 2013
CONNOT - N/A 30 July 2013
AUD - Auditor's letter of resignation 11 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 10 March 2009
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
363a - Annual Return 07 March 2007
AUD - Auditor's letter of resignation 03 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 10 March 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 09 February 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 07 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 20 June 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 17 March 1997
395 - Particulars of a mortgage or charge 09 January 1997
395 - Particulars of a mortgage or charge 23 May 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 14 June 1995
CERTNM - Change of name certificate 24 May 1995
RESOLUTIONS - N/A 16 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
123 - Notice of increase in nominal capital 16 March 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 16 March 1994
288 - N/A 14 March 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
395 - Particulars of a mortgage or charge 22 December 1993
CERTNM - Change of name certificate 06 September 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 31 July 1992
363s - Annual Return 07 May 1992
RESOLUTIONS - N/A 21 October 1991
AA - Annual Accounts 19 August 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 05 December 1990
363a - Annual Return 23 November 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 18 July 1988
363 - Annual Return 18 July 1988
363 - Annual Return 03 August 1987
AA - Annual Accounts 15 July 1987
363 - Annual Return 09 July 1986
AA - Annual Accounts 03 July 1986
NEWINC - New incorporation documents 23 July 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Outstanding

N/A

A registered charge 03 September 2013 Fully Satisfied

N/A

A registered charge 03 September 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 10 November 2008 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 20 May 2003 Fully Satisfied

N/A

Mortgage deed 24 December 1996 Fully Satisfied

N/A

Mortgage 07 May 1996 Fully Satisfied

N/A

Single debenture 10 December 1993 Fully Satisfied

N/A

Letter of set off 13 November 1980 Fully Satisfied

N/A

Omnibus guarantee 13 November 1980 Fully Satisfied

N/A

Letter of set-off 28 September 1978 Fully Satisfied

N/A

Debenture 21 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.