Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUOROCARBON GROUP LIMITED
Company Information for

FLUOROCARBON GROUP LIMITED

ARGYLE GATE, ARGYLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2AD,
Company Registration Number
05847899
Private Limited Company
Active

Company Overview

About Fluorocarbon Group Ltd
FLUOROCARBON GROUP LIMITED was founded on 2006-06-15 and has its registered office in Stevenage. The organisation's status is listed as "Active". Fluorocarbon Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FLUOROCARBON GROUP LIMITED
 
Legal Registered Office
ARGYLE GATE
ARGYLE WAY
STEVENAGE
HERTFORDSHIRE
SG1 2AD
Other companies in SG13
 
Previous Names
SWIFTPRIDE LIMITED03/11/2006
Filing Information
Company Number 05847899
Company ID Number 05847899
Date formed 2006-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB889759819  
Last Datalog update: 2024-04-06 16:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUOROCARBON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLUOROCARBON GROUP LIMITED

Current Directors
Officer Role Date Appointed
FERGUS JOHN WELLS
Company Secretary 2009-05-21
RICHARD GARETH GRIFFITHS
Director 2014-10-16
FERGUS WELLS
Director 2014-11-14
TREVOR JESSE WELLS
Director 2006-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
RORY JAMES FOWLER
Director 2014-10-16 2017-12-11
MOHAMMED FAHEEM RATHOR
Director 2015-08-05 2017-07-15
MEHDI JALALI ROUDSARI
Director 2014-12-29 2016-07-28
JILL WELLS
Director 2006-11-17 2015-08-05
ANTHONY JOHN GARDNER
Director 2008-11-05 2014-07-16
TREVOR JESSE WELLS
Company Secretary 2006-10-30 2009-05-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-06-15 2006-10-30
COMPANY DIRECTORS LIMITED
Nominated Director 2006-06-15 2006-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GARETH GRIFFITHS FLUOROCARBON HOLDINGS LIMITED Director 2015-08-05 CURRENT 1974-05-24 Active - Proposal to Strike off
TREVOR JESSE WELLS HORRINGER HOLDINGS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
TREVOR JESSE WELLS FLUOROCARBON PENSIONS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
TREVOR JESSE WELLS FLUOROCARBON CORPORATE LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
TREVOR JESSE WELLS ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED Director 2008-04-30 CURRENT 2007-04-13 Active
TREVOR JESSE WELLS FLUOROCARBON SURFACE TECHNOLOGIES LTD Director 2008-04-30 CURRENT 2007-04-17 Active
TREVOR JESSE WELLS CLS (CHIPPENHAM) LIMITED Director 2007-05-31 CURRENT 1986-05-15 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON HOSE LIMITED Director 2006-12-22 CURRENT 1999-09-02 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON SERVICES LIMITED Director 1993-11-19 CURRENT 1968-07-23 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON LIMITED Director 1993-04-21 CURRENT 1961-05-19 Active
TREVOR JESSE WELLS FCL REALISATIONS 2022 LIMITED Director 1992-02-09 CURRENT 1962-09-03 Liquidation
TREVOR JESSE WELLS HARTOG HUTTON LIMITED Director 1991-10-18 CURRENT 1984-07-05 Active
TREVOR JESSE WELLS FLUOROCARBON HOLDINGS LIMITED Director 1991-02-09 CURRENT 1974-05-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28SECRETARY'S DETAILS CHNAGED FOR MR FERGUS JOHN WELLS on 2022-09-27
2022-06-06Current accounting period extended from 31/12/21 TO 30/06/22
2022-06-06AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478990005
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478990006
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478990007
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARETH GRIFFITHS
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARETH GRIFFITHS
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478990006
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478990003
2018-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478990005
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RORY JAMES FOWLER
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED FAHEEM RATHOR
2017-08-04MR05
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1724621
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MEHDI JALALI ROUDSARI
2016-02-06LATEST SOC06/02/16 STATEMENT OF CAPITAL;GBP 1724621
2016-02-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-31
2015-10-08ANNOTATIONClarification
2015-08-24AP01DIRECTOR APPOINTED MR MOHAMMED FAHEEM RATHOR
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JILL WELLS
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1724621
2015-01-28AR0131/12/14 FULL LIST
2015-01-28AR0131/12/14 FULL LIST
2015-01-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-12-31
2015-01-27ANNOTATIONClarification
2014-12-30AP01DIRECTOR APPOINTED MR MEHDI JALALI ROUDSARI
2014-11-21AP01DIRECTOR APPOINTED MR FERGUS WELLS
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-28AP01DIRECTOR APPOINTED MR RICHARD GARETH GRIFFITHS
2014-10-28AP01DIRECTOR APPOINTED MR RORY JAMES FOWLER
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARDNER
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1508181
2014-01-28AR0131/12/13 FULL LIST
2014-01-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-01-28AR0131/12/13 FULL LIST
2013-11-29AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-31DISS40DISS40 (DISS40(SOAD))
2013-08-27GAZ1FIRST GAZETTE
2013-08-12ANNOTATIONOther
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478990003
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478990004
2013-06-11AUDAUDITOR'S RESIGNATION
2013-01-29AR0131/12/12 FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-05AR0131/12/11 FULL LIST
2012-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-01-05AD02SAIL ADDRESS CHANGED FROM: C/O FRYERN HOUSE 125 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DR UNITED KINGDOM
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL WELLS / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GARDNER / 31/12/2011
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR FERGUS JOHN WELLS / 31/12/2011
2011-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2011 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR
2011-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2011 FROM, FRYERN HOUSE 125 WINCHESTER ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 2DR
2011-07-27AR0115/06/11 FULL LIST
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-07-05AR0115/06/10 FULL LIST
2010-07-05AD02SAIL ADDRESS CREATED
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-07-09363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM, FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 2DR
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-22288aSECRETARY APPOINTED MR FERGUS JOHN WELLS
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY TREVOR WELLS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-12-02288aDIRECTOR APPOINTED ANTHONY JOHN GARDNER
2008-12-02SASHARE AGREEMENT OTC
2008-12-02123NC INC ALREADY ADJUSTED 05/11/08
2008-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-02RES04GBP NC 1000/2000000 05/11/2008
2008-12-0288(2)AD 13/11/08 GBP SI 1724521@1=1724521 GBP IC 100/1724621
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-01363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-2688(2)AD 21/03/08 GBP SI 99@1=99 GBP IC 1/100
2007-07-13363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-18225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07
2006-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-11-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2006-11-03CERTNMCOMPANY NAME CHANGED SWIFTPRIDE LIMITED CERTIFICATE ISSUED ON 03/11/06
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FLUOROCARBON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against FLUOROCARBON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding HSBC BANK PLC
2013-08-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLUOROCARBON GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FLUOROCARBON GROUP LIMITED

FLUOROCARBON GROUP LIMITED has registered 1 patents

GB2455872 ,

Domain Names
We do not have the domain name information for FLUOROCARBON GROUP LIMITED
Trademarks

Trademark applications by FLUOROCARBON GROUP LIMITED

FLUOROCARBON GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003099613 F-LON ™ (UK00003099613) through the UKIPO on the 2015-03-17
Trademark classes: Unprocessed fluoropolymers, thermoplastics, thermosetting plastics, silicone glazing compounds, ceramics, powdered metals and adhesives used in the manufacture of surface coatings, finishes and bonding of these materials to metallic and non-metallic substrates; resin based materials, all for applying non-stick, chemical, abrasion and wear resistant coatings to surfaces. Coating and lining materials; coatings and linings in fluoropolymers, thermoplastics, thermosetting plastics, silicone glazing compounds, ceramics, powdered metals and adhesives for application to metallic and non-metallic substrates to resist rusting and chemical corrosion, abrasion and wear, and for decorative enhancement. Research, design and development of fluoropolymers, thermosetting plastics, silicone glazing compounds, ceramics, powdered metals, and adhesives; research, design and development of fluoropolymers, thermoplastics, thermosetting plastics, silicone glazing compounds, ceramics, powdered metals and adhesives together with composites of these materials with metallic and non-metallic fillers used to enhance and supplement their properties and appearance.
FLUOROCARBON GROUP LIMITED is the Original Applicant for the trademark F-LON ™ (WIPO1260571) through the WIPO on the 2015-05-19
Unprocessed fluoropolymers, thermoplastics, thermosetting plastics, silicone glazing compounds, ceramics, powdered metals and adhesives used in the manufacture of surface coatings, finishes and bonding of these materials to metallic and non-metallic substrates; resin based materials, all for applying non-stick, chemical, abrasion and wear resistant coatings to surfaces.
Fluoropolymères non transformés, thermoplastiques, matières plastiques thermodurcissables, composés de vitrage en silicone, céramiques, adhésifs et métaux en poudre pour la fabrication de revêtements de surfaces, apprêts et liaison de ces matériaux à des substrats métalliques et non métalliques; matériaux à base de résine, tous pour l'application de revêtements anti-adhésifs, chimiques, résistants à l'usure et à l'abrasion sur des surfaces.
Fluoropolímeros, termoplásticos, plásticos termoendurecibles, compuestos vidriados de silicona, cerámicas, metales en polvo y adhesivos en bruto para la fabricación de revestimientos superficiales, acabados y unión de estos materiales a sustratos metálicos y no metálicos; materiales a base de resinas, todos para aplicar revestimientos antiadherentes, químicos, antiabrasivos y resistentes al desgaste a superficies.
FLUOROCARBON GROUP LIMITED is the Original Applicant for the trademark F-LON ™ (79170644) through the USPTO on the 2015-05-19
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FLUOROCARBON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FLUOROCARBON GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FLUOROCARBON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFLUOROCARBON GROUP LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUOROCARBON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLUOROCARBON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.