Fluorocarbon Group Limited HERTFORD


Fluorocarbon Group started in year 2006 as Private Limited Company with registration number 05847899. The Fluorocarbon Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Hertford at Fluorocarbon House. Postal code: SG13 7NH. Since Friday 3rd November 2006 Fluorocarbon Group Limited is no longer carrying the name Swiftpride.

Currently there are 2 directors in the the company, namely Fergus W. and Trevor W.. In addition one secretary - Fergus W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Trevor W. who worked with the the company until 21 May 2009.

Fluorocarbon Group Limited Address / Contact

Office Address Fluorocarbon House
Office Address2 Caxton Hill
Town Hertford
Post code SG13 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05847899
Date of Incorporation Thu, 15th Jun 2006
Industry Activities of head offices
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (46 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Fergus W.

Position: Director

Appointed: 14 November 2014

Fergus W.

Position: Secretary

Appointed: 21 May 2009

Trevor W.

Position: Director

Appointed: 30 October 2006

Mohammed R.

Position: Director

Appointed: 05 August 2015

Resigned: 15 July 2017

Mehdi R.

Position: Director

Appointed: 29 December 2014

Resigned: 28 July 2016

Rory F.

Position: Director

Appointed: 16 October 2014

Resigned: 11 December 2017

Richard G.

Position: Director

Appointed: 16 October 2014

Resigned: 16 June 2020

Anthony G.

Position: Director

Appointed: 05 November 2008

Resigned: 16 July 2014

Jill W.

Position: Director

Appointed: 17 November 2006

Resigned: 05 August 2015

Trevor W.

Position: Secretary

Appointed: 30 October 2006

Resigned: 21 May 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 June 2006

Resigned: 30 October 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2006

Resigned: 30 October 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Trevor W. The abovementioned PSC and has 75,01-100% shares.

Trevor W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Swiftpride November 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand170 138694 417181 84586 25663 286133 321
Current Assets2 223 1864 715 3615 156 8014 766 7672 675 4342 642 987
Debtors2 053 0484 020 9444 974 9564 680 5112 612 1482 509 666
Net Assets Liabilities6 619 6234 822 7433 143 6002 678 9461 510 475 
Other Debtors680 439680 43968 485   
Property Plant Equipment 366 098317 929270 829358 068441 662
Other
Accrued Liabilities Deferred Income227 51135 91572 871114 671172 431205 473
Accumulated Depreciation Impairment Property Plant Equipment 35 86084 029131 129206 361304 216
Amounts Owed By Group Undertakings 2 725 0002 412 5002 262 5001 785 3242 256 101
Amounts Owed To Group Undertakings3 311 5495 482 0333 101 3293 109 9094 415 1281 362 335
Average Number Employees During Period 196231216174187
Bank Borrowings 127 695128 179129 325  
Bank Borrowings Overdrafts 2 585 7452 457 5662 305 580  
Comprehensive Income Expense3 796 936-1 593 010-1 509 143-464 654-1 168 471294 412
Creditors3 667 8262 585 7452 457 5662 305 5805 108 8241 820 689
Dividends Paid 203 969170 000   
Fixed Assets8 064 2638 430 3614 146 1223 856 6263 943 865982 589
Future Minimum Lease Payments Under Non-cancellable Operating Leases    477 702467 702
Increase From Depreciation Charge For Year Property Plant Equipment 35 86048 16947 10075 23297 855
Investments Fixed Assets8 064 2638 064 2633 828 1933 585 7973 585 797540 927
Investments In Group Undertakings  3 828 1933 585 7973 585 797540 927
Issue Equity Instruments 99    
Loans From Directors25 32025 221    
Net Current Assets Liabilities-1 444 640-1 021 8731 455 0441 127 900-2 433 390822 298
Number Shares Issued Fully Paid 1 216 4401 216 4401 216 4401 216 4401 216 440
Other Taxation Social Security Payable7644905573 3695 7084 345
Prepayments Accrued Income120 39279 232  301 120225 451
Profit Loss-2 070 869-2 382 440-1 509 143-464 654-1 168 471294 412
Property Plant Equipment Gross Cost 401 958401 958401 958564 429745 878
Recoverable Value-added Tax66 94030 358  19 169 
Total Additions Including From Business Combinations Property Plant Equipment 401 958  162 471181 449
Total Assets Less Current Liabilities6 619 6237 408 4885 601 1664 984 5261 510 4751 804 887
Total Borrowings 127 695128 179129 325  
Trade Creditors Trade Payables102 68265 880375 940260 451515 557189 490
Trade Debtors Trade Receivables721 987505 915561 065562 038506 53528 114
Other Creditors   14 323  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
New registered office address Argyle Gate Argyle Way Stevenage Hertfordshire SG1 2AD. Change occurred on Thursday 21st December 2023. Company's previous address: Argyle Gate Argyle Way Stevenage SG1 2AD England.
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements