UKBizDB.co.uk

CENTRAL FUSION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Fusion Limited. The company was founded 7 years ago and was given the registration number NI641970. The firm's registered office is in BELFAST. You can find them at 14 Gresham Street, , Belfast, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:CENTRAL FUSION LIMITED
Company Number:NI641970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2016
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:14 Gresham Street, Belfast, Northern Ireland, BT1 1JN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director10 November 2021Active
Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director04 November 2016Active
Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director10 April 2021Active
Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director07 December 2016Active
14, Gresham Street, Belfast, Northern Ireland, BT1 1JN

Director06 March 2017Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director07 December 2016Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director07 December 2016Active

People with Significant Control

Feastivals For Fun Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:Olivers Barn, Maldon Road, Witham, England, CM8 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Norlin Ventures Limited
Notified on:07 December 2016
Status:Active
Country of residence:Northern Ireland
Address:Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Stephen Irwin
Notified on:04 November 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette filings brought up to date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Mortgage

Mortgage charge whole release with charge number.

Download
2020-07-16Mortgage

Mortgage charge whole release with charge number.

Download
2020-07-16Mortgage

Mortgage charge whole release with charge number.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.