Fluorocarbon Hose Limited
Private Limited Company
Fluorocarbon Hose Limited
Argyle Gate
Argyle Way
Stevenage
Hertfordshire
SG1 2AD
Company Name | Fluorocarbon Hose Limited |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 03835123 |
---|
Incorporation Date | 2 September 1999 (24 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Trevor Jesse Wells and Fergus Wells |
---|
Business Industry | Activities of Extraterritorial Organisations and Bodies |
---|
Business Activity | Dormant Company |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 June |
---|
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
---|
Registered Address | Argyle Gate Argyle Way Stevenage Hertfordshire SG1 2AD |
Shared Address | This company shares its address with 6 other companies |
Constituency | Stevenage |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Stevenage |
---|
Accounts Year End | 30 June |
---|
Category | Dormant |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
---|
SIC Industry | Activities of extraterritorial organisations and bodies |
---|
SIC 2003 (9999) | Dormant company |
---|
SIC 2007 (99999) | Dormant Company |
---|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 | 6 pages |
---|
8 February 2017 | Confirmation statement made on 31 December 2016 with updates | 6 pages |
---|
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 | 5 pages |
---|
23 August 2016 | Termination of appointment of John David Cumins as a secretary on 20 May 2016 | 1 page |
---|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27 | 4 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
—