UKBizDB.co.uk

FUSELEK LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Keepers Lane, The Wergs, Wolverhampton, United Kingdom, WV6 8UA

Director18 June 2021Active
Keepers Lane, The Wergs, Wolverhampton, United Kingdom, WV6 8UA

Director18 June 2021Active
6 Sheffield Road, Boldmere, Sutton Coldfield, B73 5HA

Secretary08 June 2004Active
1 Parkdale, Sedgley, Dudley, DY3 3SH

Secretary17 June 2005Active
19, High Park Crescent, Sedgley, Dudley, DY3 1QZ

Secretary08 June 2006Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary08 June 2004Active
The Cottage, Broom Hill, Belbroughton, England, DY9 0BB

Director28 April 2015Active
6 Sheffield Road, Boldmere, Sutton Coldfield, B73 5HA

Director08 June 2004Active
44 Kemsley Road, Birmingham, B14 5DW

Director08 June 2004Active
19, High Park Crescent, Sedgley, Dudley, DY3 1QZ

Director08 June 2004Active
19 High Park Crescent, Sedgley, Dudley, England, DY3 1QZ

Director28 April 2015Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director08 June 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Address

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

Download
2022-06-21Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Address

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

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.