UKBizDB.co.uk

FUSE ASSURANCE SOLUTIONS LIMITED

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

This company is commonly known as Fuse Assurance Solutions Limited. The company was founded 6 years ago and was given the registration number 10798777. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:FUSE ASSURANCE SOLUTIONS LIMITED
Company Number:10798777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 June 2017
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Adamson House, Wilmslow Road, Tower Business Park, Manchester, England, M20 2YY

Director07 October 2020Active
014 Adamson House, Towers Business Park, Manchester, England, M20 2YY

Director31 March 2019Active
2nd Floor,, 9 Portland Street, Manchester, England, M1 3BE

Director21 September 2018Active
59, Co-Operative Avenue, Hucknall, Nottingham, England, NG15 7AL

Director08 October 2019Active
014 Adamson House, Towers Business Park, Manchester, England, M20 2YY

Director31 May 2019Active
2nd Floor,, 9 Portland Street, Manchester, England, M1 3BE

Director21 September 2018Active
19 Adamson House, Towers Business Park, Manchester, M20 2YY

Director19 October 2018Active
555 Smithdown Road, Liverpool, England, L15 5AF

Director01 June 2017Active
555 Smithdown Road, Liverpool, England, L15 5AF

Director01 June 2017Active
20, Dale Street, Manchester, United Kingdom, M1 1EZ

Corporate Director24 January 2018Active

People with Significant Control

Mr Nathan James Whaley
Notified on:07 October 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:19 Adamson House, Wilmslow Road, Manchester, England, M20 2YY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael William Dawson
Notified on:08 October 2019
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:59, Co-Operative Avenue, Nottingham, England, NG15 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Munro
Notified on:21 September 2018
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Munro
Notified on:01 June 2017
Status:Active
Date of birth:May 1992
Nationality:English
Country of residence:England
Address:555 Smithdown Road, Liverpool, England, L15 5AF
Nature of control:
  • Significant influence or control
Mr Matthew Richard James Ridyard
Notified on:01 June 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:555 Smithdown Road, Liverpool, England, L15 5AF
Nature of control:
  • Significant influence or control

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 (8 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
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-02-16Address

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

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2019-12-03Address

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

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Address

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

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-04-04Address

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

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.