UKBizDB.co.uk

FUSE CONTRACT FURNITURE LTD

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

This company is commonly known as Fuse Contract Furniture Ltd. The company was founded 10 years ago and was given the registration number 08735271. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:FUSE CONTRACT FURNITURE LTD
Company Number:08735271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 October 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 43999 - Other specialised construction activities n.e.c.
  • 70229 - Management consultancy activities other than financial management
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, York Street, Clitheroe, United Kingdom, BB7 2DL

Director16 October 2013Active
36, York Street, Clitheroe, United Kingdom, BB7 2DL

Director16 October 2013Active
36, York Street, Clitheroe, United Kingdom, BB7 2DL

Director05 April 2016Active

People with Significant Control

Mr Nigel Peter Mallinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shelley Wilcock
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Sutch
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-10-06Gazette

Gazette dissolved liquidation.

Download
2022-07-06Insolvency

Liquidation in administration progress report.

Download
2022-07-06Insolvency

Liquidation in administration move to dissolution.

Download
2022-01-28Insolvency

Liquidation in administration progress report.

Download
2021-09-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-08-05Insolvency

Liquidation in administration progress report.

Download
2021-06-30Insolvency

Liquidation in administration extension of period.

Download
2021-01-27Insolvency

Liquidation in administration progress report.

Download
2020-09-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-08-27Insolvency

Liquidation in administration proposals.

Download
2020-07-27Address

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

Download
2020-07-20Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Capital

Capital variation of rights attached to shares.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Resolution

Resolution.

Download
2018-02-19Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.