UKBizDB.co.uk

FUSIBLE SYSTEMS LTD

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

This company is commonly known as Fusible Systems Ltd. The company was founded 27 years ago and was given the registration number 03249122. The firm's registered office is in CONGLETON. You can find them at Bank House, Market Square, Congleton, Cheshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:FUSIBLE SYSTEMS LTD
Company Number:03249122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Bank House, Market Square, Congleton, Cheshire, CW12 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 3 Chapel Street, Congleton, England, CW12 4AB

Secretary16 January 2006Active
Grosvenor House, 3 Chapel Street, Congleton, England, CW12 4AB

Director12 December 2007Active
Grosvenor House, 3 Chapel Street, Congleton, England, CW12 4AB

Director19 December 2002Active
Grosvenor House, 3 Chapel Street, Congleton, England, CW12 4AB

Director12 September 1996Active
Midnight View 28 High Street, Mow Cop, Stoke On Trent, ST7 3NZ

Secretary12 September 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary12 September 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director12 September 1996Active

People with Significant Control

Mr Robert Neil Kippen
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Grosvenor House, 3 Chapel Street, Congleton, England, CW12 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachel Kippen
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Grosvenor House, 3 Chapel Street, Congleton, England, CW12 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Gemma Kate Kippen
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Grosvenor House, 3 Chapel Street, Congleton, England, CW12 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person secretary company with change date.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.