Background WavePink WaveYellow Wave

ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED (06212371)

ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED (06212371) is an active UK company. incorporated on 13 April 2007. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED has been registered for 18 years. Current directors include WELLS, Fergus.

Company Number
06212371
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 years
Address
Argyle Gate, Stevenage, SG1 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WELLS, Fergus
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED

ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED is an active company incorporated on 13 April 2007 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06212371

LTD Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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
Contact
Address

Argyle Gate Argyle Way Stevenage, SG1 2AD,

Previous Addresses

Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR
From: 13 April 2007To: 28 July 2025
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 15
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WELLS, Fergus

Active
Caxton Hill, HertfordSG13 7NH
Secretary
Appointed 14 Dec 2016

WELLS, Fergus

Active
Caxton Hill, HertfordSG13 7NH
Born February 1978
Director
Appointed 05 Aug 2015

CUMINS, John David

Resigned
Fryern House, 125 Winchester, HampshireSO53 2DR
Secretary
Appointed 05 Aug 2015
Resigned 14 Dec 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Apr 2007
Resigned 30 Apr 2008

WELLS, Trevor Jesse

Resigned
Caxton Hill, HertfordSG13 7NH
Born July 1943
Director
Appointed 30 Apr 2008
Resigned 30 Jun 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Apr 2007
Resigned 30 Apr 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Trevor Jesse Wells

Ceased
Caxton Hill, HertfordSG13 7NH
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mr Fergus John Wells

Ceased
Caxton Hill, HertfordSG13 7NH
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021
Caxton Hill, HertfordSG13 7NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 September 2022
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
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 Dormant
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation