UKBizDB.co.uk

FUSE 3 LIMITED

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

This company is commonly known as Fuse 3 Limited. The company was founded 20 years ago and was given the registration number 04918581. The firm's registered office is in GREAT CHESTERFORD. You can find them at 9 Great Chesterford Court, London Road, Great Chesterford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FUSE 3 LIMITED
Company Number:04918581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom, CB10 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Director01 October 2003Active
Floor 2 Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9RG

Secretary01 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 2003Active
Ground Floor Flat, 186 Victoria Road, London, N22 7XQ

Director01 October 2003Active
Floor 2 Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9RG

Director01 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 2003Active

People with Significant Control

Mr Nicholas Mcdaid
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Irish
Country of residence:United Kingdom
Address:Floor 2 Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Alexander Piper
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-12Address

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

Download
2019-04-12Officers

Change person director company with change date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Accounts

Change account reference date company previous shortened.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Termination secretary company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.