AFT FLUOROTEC COATINGS LIMITED

Register to unlock more data on OkredoRegister

AFT FLUOROTEC COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06102933

Incorporation date

14/02/2007

Size

Small

Contacts

Registered address

Registered address

Unit F City Park, Swiftfields, Welwyn Garden City AL7 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2007)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon05/01/2026
Accounts for a small company made up to 2025-06-30
dot icon19/11/2025
Director's details changed for Mr Michael Crow on 2025-11-19
dot icon17/11/2025
Director's details changed for Mr Adrian Wacey on 2025-11-11
dot icon06/05/2025
Purchase of own shares.
dot icon09/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Resolutions
dot icon08/04/2025
Cancellation of shares. Statement of capital on 2025-03-21
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon06/02/2025
Accounts for a small company made up to 2024-06-30
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-06-30
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/11/2021
Accounts for a small company made up to 2021-06-30
dot icon18/08/2021
Termination of appointment of Annette Christine Mcallister as a director on 2021-07-30
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon05/01/2021
Termination of appointment of Bruce James Mcallister as a director on 2020-12-31
dot icon20/11/2020
Accounts for a small company made up to 2020-06-30
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon07/02/2020
Accounts for a small company made up to 2019-06-30
dot icon04/07/2019
Registered office address changed from The Foundry, 9 Park Lane Puckeridge Ware Herts SG11 1RL to Unit F City Park Swiftfields Welwyn Garden City AL7 1LY on 2019-07-04
dot icon02/04/2019
Audited abridged accounts made up to 2018-06-30
dot icon26/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon13/02/2018
Accounts for a small company made up to 2017-06-30
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon20/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon16/05/2016
Total exemption full accounts made up to 2015-06-30
dot icon29/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon29/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon29/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/12/2011
Appointment of Mrs Annette Christine Mcallister as a director
dot icon25/10/2011
Previous accounting period extended from 2011-02-28 to 2011-06-30
dot icon14/09/2011
Resolutions
dot icon24/03/2011
Appointment of Mr Michael Crow as a director
dot icon18/03/2011
Termination of appointment of Michael Crow as a director
dot icon04/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon25/02/2011
Appointment of Mr Adrian Wacey as a director
dot icon25/02/2011
Appointment of Mr Bruce Mcallister as a director
dot icon22/02/2011
Certificate of change of name
dot icon22/02/2011
Change of name notice
dot icon16/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon26/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr James Bruce Mcallister on 2010-02-14
dot icon26/03/2010
Director's details changed for Mr Michael Crow on 2010-02-14
dot icon16/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon03/12/2009
Appointment of Mr Michael Crow as a director
dot icon03/12/2009
Termination of appointment of Annette Mcallister as a director
dot icon03/12/2009
Appointment of Mr James Bruce Mcallister as a director
dot icon03/12/2009
Termination of appointment of Annette Mcallister as a secretary
dot icon03/12/2009
Termination of appointment of Bruce Mcallister as a director
dot icon02/09/2009
Memorandum and Articles of Association
dot icon28/08/2009
Certificate of change of name
dot icon20/03/2009
Return made up to 14/02/09; full list of members
dot icon05/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon08/05/2008
Director appointed mrs annette christine mcallister
dot icon08/05/2008
Director appointed mr bruce mcallister
dot icon06/05/2008
Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon06/05/2008
Appointment terminated director clive lankester
dot icon07/03/2008
Return made up to 14/02/08; full list of members
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
New director appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon14/02/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
224.81K
-
0.00
39.91K
-
2022
18
361.17K
-
0.00
70.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcallister, Annette Christine
Secretary
14/02/2007 - 11/03/2009
-
Wacey, Adrian
Director
10/11/2010 - Present
-
Lankester, Clive Arthur
Director
14/02/2007 - 07/03/2008
8
A.C. DIRECTORS LIMITED
Corporate Director
14/02/2007 - 14/02/2007
1153
A.C. SECRETARIES LIMITED
Corporate Secretary
14/02/2007 - 14/02/2007
1171

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFT FLUOROTEC COATINGS LIMITED

AFT FLUOROTEC COATINGS LIMITED is an(a) Active company incorporated on 14/02/2007 with the registered office located at Unit F City Park, Swiftfields, Welwyn Garden City AL7 1LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFT FLUOROTEC COATINGS LIMITED?

toggle

AFT FLUOROTEC COATINGS LIMITED is currently Active. It was registered on 14/02/2007 .

Where is AFT FLUOROTEC COATINGS LIMITED located?

toggle

AFT FLUOROTEC COATINGS LIMITED is registered at Unit F City Park, Swiftfields, Welwyn Garden City AL7 1LY.

What does AFT FLUOROTEC COATINGS LIMITED do?

toggle

AFT FLUOROTEC COATINGS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for AFT FLUOROTEC COATINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with updates.