This company is commonly known as Fuselek Limited. The company was founded 19 years ago and was given the registration number 05147823. The firm's registered office is in OLDBURY. You can find them at Suite 4 Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | FUSELEK LIMITED |
---|---|---|
Company Number | : | 05147823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2004 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keepers Lane, The Wergs, Wolverhampton, United Kingdom, WV6 8UA | Director | 18 June 2021 | Active |
Keepers Lane, The Wergs, Wolverhampton, United Kingdom, WV6 8UA | Director | 18 June 2021 | Active |
6 Sheffield Road, Boldmere, Sutton Coldfield, B73 5HA | Secretary | 08 June 2004 | Active |
1 Parkdale, Sedgley, Dudley, DY3 3SH | Secretary | 17 June 2005 | Active |
19, High Park Crescent, Sedgley, Dudley, DY3 1QZ | Secretary | 08 June 2006 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 08 June 2004 | Active |
The Cottage, Broom Hill, Belbroughton, England, DY9 0BB | Director | 28 April 2015 | Active |
6 Sheffield Road, Boldmere, Sutton Coldfield, B73 5HA | Director | 08 June 2004 | Active |
44 Kemsley Road, Birmingham, B14 5DW | Director | 08 June 2004 | Active |
19, High Park Crescent, Sedgley, Dudley, DY3 1QZ | Director | 08 June 2004 | Active |
19 High Park Crescent, Sedgley, Dudley, England, DY3 1QZ | Director | 28 April 2015 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 08 June 2004 | Active |
Mr James Frederick Haynes | ||
Notified on | : | 18 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite B, Maple House, Albrighton, England, WV7 3AU |
Nature of control | : |
|
Mr Steven John Cooper | ||
Notified on | : | 18 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite B, Maple House, Albrighton, England, WV7 3AU |
Nature of control | : |
|
Mr Darren Arthur Wistow | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Gunstone Farm Barns, Gunstone, Wolverhampton, England, WV8 1QQ |
Nature of control | : |
|
Mrs Lee Wistow | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Gunstone Farm Barns, Gunstone, Wolverhampton, England, WV8 1QQ |
Nature of control | : |
|
Mr Graham Douglas Kilby-Tyre | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Broom Hill, Belbroughton, England, DY9 0BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.