Background WavePink WaveYellow Wave

FLUOROCARBON LIMITED (00693240)

FLUOROCARBON LIMITED (00693240) is an active UK company. incorporated on 19 May 1961. with registered office in Stevenage. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. FLUOROCARBON LIMITED has been registered for 64 years. Current directors include JALALI ROUDSARI, Mehdi, WELLS, Fergus.

Company Number
00693240
Status
active
Type
ltd
Incorporated
19 May 1961
Age
64 years
Address
Argyle Gate, Stevenage, SG1 2AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
JALALI ROUDSARI, Mehdi, WELLS, Fergus
SIC Codes
22290, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUOROCARBON LIMITED

FLUOROCARBON LIMITED is an active company incorporated on 19 May 1961 with the registered office located in Stevenage. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. FLUOROCARBON LIMITED was registered 64 years ago.(SIC: 22290, 74909)

Status

active

Active since 64 years ago

Company No

00693240

LTD Company

Age

64 Years

Incorporated 19 May 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FLUOROCARBON SEALS LIMITED
From: 4 May 1993To: 20 October 2010
FLUOROCARBON ENGINEERING LIMITED
From: 31 December 1978To: 4 May 1993
R. AND S. PRECISION ENGINEERS LIMITED
From: 19 May 1961To: 31 December 1978
Contact
Address

Argyle Gate Argyle Way Stevenage, SG1 2AD,

Previous Addresses

Fluorocarbon House Caxton Hill Hertford Hertfordshire SG13 7NH
From: 19 May 1961To: 21 December 2023
Timeline

29 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
May 61
Director Joined
Jun 11
Director Joined
Jun 11
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Left
Oct 14
Director Joined
Aug 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Joined
Nov 20
Loan Secured
May 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Jul 25
Loan Cleared
Feb 26
Loan Secured
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WELLS, Fergus

Active
Argyle Way, StevenageSG1 2AD
Secretary
Appointed 20 May 2016

JALALI ROUDSARI, Mehdi

Active
Argyle Way, StevenageSG1 2AD
Born September 1982
Director
Appointed 03 Aug 2020

WELLS, Fergus

Active
Argyle Way, StevenageSG1 2AD
Born February 1978
Director
Appointed 05 Aug 2015

CUMINS, John David

Resigned
Fluorocarbon House, HertfordSG13 7NH
Secretary
Appointed 09 Oct 1997
Resigned 20 May 2016

MCALLISTER, Bruce James

Resigned
Great Beldams Beldams Lane, Bishops StortfordCM23 5LQ
Secretary
Appointed N/A
Resigned 09 Oct 1997

BOOCOCK, Barry Thomas

Resigned
1 Middle Farm Cottages, BuntingfordSG9 9RN
Born September 1954
Director
Appointed 01 Jul 2005
Resigned 03 Oct 2008

CUMINS, John David

Resigned
Fluorocarbon House, HertfordSG13 7NH
Born February 1953
Director
Appointed 01 Jun 2011
Resigned 20 May 2016

GARDNER, Anthony John

Resigned
Fluorocarbon House, HertfordSG13 7NH
Born September 1966
Director
Appointed 22 Dec 2006
Resigned 16 Jul 2014

JONES, Alan Phillip

Resigned
Fluorocarbon House, HertfordSG13 7NH
Born October 1936
Director
Appointed 21 Apr 1993
Resigned 12 May 2016

MCALLISTER, Bruce James

Resigned
Bonhams Lower East End, BuntingfordSG9 0JZ
Born February 1944
Director
Appointed N/A
Resigned 23 Feb 2007

MCALLISTER, James Bruce

Resigned
1 Fordwich Rise, HertfordSG14 2BE
Born July 1973
Director
Appointed 01 Jul 2001
Resigned 28 Feb 2007

MCALLISTER, Patricia Daphne

Resigned
Chippenham Lodge, ElyCB7 5PX
Born May 1930
Director
Appointed N/A
Resigned 19 Mar 1999

SALMON, John Alan

Resigned
Woolston Farm, WareSG11 1JQ
Born September 1944
Director
Appointed 21 Apr 1993
Resigned 30 Sept 2007

SAVAGE, Thomas John

Resigned
Fluorocarbon House, HertfordSG13 7NH
Born March 1958
Director
Appointed 01 Jun 2011
Resigned 26 Sept 2018

WELLS, Trevor Jesse

Resigned
Argyle Way, StevenageSG1 2AD
Born July 1943
Director
Appointed 21 Apr 1993
Resigned 30 Jun 2025

Persons with significant control

1

Fluorocarbon Group Ltd

Active
Caxton Hill, HertfordSG13 7NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Auditors Resignation Company
11 June 2013
AUDAUD
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Certificate Change Of Name Company
20 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Auditors Resignation Company
3 October 2006
AUDAUD
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
16 March 1995
88(2)R88(2)R
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Memorandum Articles
11 August 1993
MEM/ARTSMEM/ARTS
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 May 1993
AAAnnual Accounts
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Resolution
22 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
21 November 1990
363aAnnual Return
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
12 August 1987
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
363363
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Incorporation Company
19 May 1961
NEWINCIncorporation