This company is commonly known as Fuse 2 Communications Ltd. The company was founded 9 years ago and was given the registration number 09556526. The firm's registered office is in BOLTON. You can find them at Croft House, St Georges Square, Bolton, Lancashire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | FUSE 2 COMMUNICATIONS LTD |
---|---|---|
Company Number | : | 09556526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Croft House, St Georges Square, Bolton, Lancashire, United Kingdom, BL1 2HB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Secretary | 09 June 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 09 June 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 09 June 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 09 June 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 09 June 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 09 June 2022 | Active |
2nd Floor, Bailey House, St.Georges Square, Bolton, United Kingdom, BL1 2HB | Director | 25 November 2015 | Active |
2nd Floor, Bailey House, St.Georges Square, Bolton, United Kingdom, BL1 2HB | Director | 19 August 2016 | Active |
B1 Business Centre, 25 Goodlass Road, Lliverpool, England, L24 9HJ | Director | 23 April 2015 | Active |
Southern Communications Holdings Limited | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glebe Farm, Down Street, Basingstoke, England, RG25 2AD |
Nature of control | : |
|
Mr Christopher Blagg | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glebe Farm, Down Street, Basingstoke, England, RG25 2AD |
Nature of control | : |
|
Mr Wayne Ronald Mills-Kidals | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glebe Farm, Down Street, Basingstoke, England, RG25 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Move registers to sail company with new address. | Download |
2024-03-28 | Address | Change sail address company with new address. | Download |
2024-01-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-30 | Accounts | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Officers | Appoint person secretary company with name date. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.