Fluorocarbon Services Limited HERTFORD HERTS


Fluorocarbon Services started in year 1968 as Private Limited Company with registration number 00935908. The Fluorocarbon Services company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Hertford Herts at Fluorocarbon House. Postal code: SG13 7NH. Since 2013-07-30 Fluorocarbon Services Limited is no longer carrying the name Fluorocarbon Bakeware Systems.

At the moment there are 2 directors in the the company, namely Fergus W. and Trevor W.. In addition one secretary - Fergus W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bruce M. who worked with the the company until 9 October 1997.

Fluorocarbon Services Limited Address / Contact

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

Company Information / Profile

Registration Number 00935908
Date of Incorporation Tue, 23rd Jul 1968
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (70 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: Secretary

Appointed: 20 May 2016

Fergus W.

Position: Director

Appointed: 31 December 2015

Trevor W.

Position: Director

Appointed: 19 November 1993

Bruce M.

Position: Secretary

Resigned: 09 October 1997

Anthony G.

Position: Director

Appointed: 22 December 2006

Resigned: 16 July 2014

James M.

Position: Director

Appointed: 01 July 2001

Resigned: 28 February 2007

John C.

Position: Secretary

Appointed: 09 October 1997

Resigned: 20 May 2016

John S.

Position: Director

Appointed: 19 November 1993

Resigned: 30 September 2007

Alan J.

Position: Director

Appointed: 19 November 1993

Resigned: 31 December 2015

Patricia M.

Position: Director

Appointed: 09 February 1991

Resigned: 19 March 1999

Bruce M.

Position: Director

Appointed: 09 February 1991

Resigned: 23 February 2007

Company previous names

Fluorocarbon Bakeware Systems July 30, 2013
Fluorocarbon Sbs May 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand156 5802 31225 6081 8921 464
Current Assets1 765 43166 24936 96814 8861 464
Debtors1 608 85163 93711 36012 994 
Property Plant Equipment378 560378 560   
Other
Administrative Expenses   -8 066 
Amounts Owed By Group Undertakings1 581 84361 0141 3029 351 
Amounts Owed To Group Undertakings 118 806281 806 1 463
Creditors22 606151 630320 954 1 463
Net Current Assets Liabilities1 742 825-85 381-283 98614 8861
Profit Loss   8 312 
Profit Loss On Ordinary Activities Before Tax   8 312 
Total Assets Less Current Liabilities2 121 385293 17994 57414 8861
Trade Debtors Trade Receivables 2 9232 9233 643 
Turnover Revenue   246 
Accrued Liabilities Deferred Income22 606 4 752  
Disposals Investment Property Fair Value Model   378 560 
Fixed Assets 378 560378 560  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -378 560  
Investment Property  378 560  
Investment Property Fair Value Model  378 560  
Prepayments Accrued Income27 008 4 825  
Property Plant Equipment Gross Cost378 560378 560   
Recoverable Value-added Tax  2 310  
Trade Creditors Trade Payables 32 82434 396  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to 2023-06-30
filed on: 18th, March 2024
Free Download (12 pages)

Company search

Advertisements