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

FLUOROCARBON SURFACE TECHNOLOGIES LTD

ARGYLE GATE, ARGYLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2AD,
Company Registration Number
06215809
Private Limited Company
Active

Company Overview

About Fluorocarbon Surface Technologies Ltd
FLUOROCARBON SURFACE TECHNOLOGIES LTD was founded on 2007-04-17 and has its registered office in Stevenage. The organisation's status is listed as "Active". Fluorocarbon Surface Technologies Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLUOROCARBON SURFACE TECHNOLOGIES LTD
 
Legal Registered Office
ARGYLE GATE
ARGYLE WAY
STEVENAGE
HERTFORDSHIRE
SG1 2AD
Other companies in SG13
 
Previous Names
FLUOROTEC LIMITED09/10/2014
Filing Information
Company Number 06215809
Company ID Number 06215809
Date formed 2007-04-17
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 SMALL
VAT Number /Sales tax ID GB196607862  
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 SURFACE TECHNOLOGIES LTD
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 SURFACE TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
FERGUS WELLS
Company Secretary 2016-05-20
JUSTIN D'COSTA
Director 2014-12-29
FERGUS JOHN WELLS
Director 2014-10-01
TREVOR JESSE WELLS
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID CUMINS
Company Secretary 2015-08-05 2016-05-20
FERGUS JOHN WELLS
Company Secretary 2014-10-01 2015-08-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-04-17 2008-04-30
COMPANY DIRECTORS LIMITED
Nominated Director 2007-04-17 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS JOHN WELLS AURIGA CAPITAL LTD Director 2016-04-07 CURRENT 2016-04-07 Active
FERGUS JOHN WELLS FLUOROCARBON SERVICES LIMITED Director 2015-12-31 CURRENT 1968-07-23 Active - Proposal to Strike off
FERGUS JOHN WELLS FLUOROCARBON LIMITED Director 2015-08-05 CURRENT 1961-05-19 Active
FERGUS JOHN WELLS FCL REALISATIONS 2022 LIMITED Director 2015-08-05 CURRENT 1962-09-03 Liquidation
FERGUS JOHN WELLS ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED Director 2015-08-05 CURRENT 2007-04-13 Active
FERGUS JOHN WELLS FLUOROCARBON HOSE LIMITED Director 2015-08-05 CURRENT 1999-09-02 Active - Proposal to Strike off
FERGUS JOHN WELLS CENT SERVE LTD Director 2014-12-30 CURRENT 2014-12-30 Active
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 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 GROUP LIMITED Director 2006-10-30 CURRENT 2006-06-15 Active
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
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28Director's details changed 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
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062158090004
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN D'COSTA
2021-08-02AP01DIRECTOR APPOINTED MR MEHDI JALALI ROUDSARI
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062158090003
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062158090005
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062158090004
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062158090003
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062158090002
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23TM02Termination of appointment of John David Cumins on 2016-05-20
2016-08-23AP03Appointment of Mr Fergus Wells as company secretary on 2016-05-20
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS JOHN WELLS / 31/12/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11AP03Appointment of Mr John David Cumins as company secretary on 2015-08-05
2015-08-11TM02Termination of appointment of Fergus John Wells on 2015-08-05
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062158090002
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0117/04/15 ANNUAL RETURN FULL LIST
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062158090001
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-30AP01DIRECTOR APPOINTED MR JUSTIN D'COSTA
2014-10-09RES15CHANGE OF NAME 01/10/2014
2014-10-09CERTNMCompany name changed fluorotec LIMITED\certificate issued on 09/10/14
2014-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-03AP01DIRECTOR APPOINTED MR FERGUS JOHN WELLS
2014-10-03AP03SECRETARY APPOINTED MR FERGUS JOHN WELLS
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD HAMPSHIRE SO53 2DR
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0117/04/14 FULL LIST
2013-11-29AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-05-03AR0117/04/13 FULL LIST
2012-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-05-08AR0117/04/12 FULL LIST
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-05-31AR0117/04/11 FULL LIST
2010-06-01AR0117/04/10 FULL LIST
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-06-18363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-03288aDIRECTOR APPOINTED TREVOR WELLS
2008-12-03225PREVEXT FROM 30/04/2008 TO 31/08/2008
2008-05-16363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2007-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to FLUOROCARBON SURFACE TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLUOROCARBON SURFACE TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of FLUOROCARBON SURFACE TECHNOLOGIES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2016-12-31
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 SURFACE TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of FLUOROCARBON SURFACE TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLUOROCARBON SURFACE TECHNOLOGIES LTD
Trademarks
We have not found any records of FLUOROCARBON SURFACE TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUOROCARBON SURFACE TECHNOLOGIES LTD. 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 (25610 - Treatment and coating of metals) as FLUOROCARBON SURFACE TECHNOLOGIES LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FLUOROCARBON SURFACE TECHNOLOGIES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUOROCARBON SURFACE TECHNOLOGIES LTD 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 SURFACE TECHNOLOGIES LTD 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.