This company is commonly known as Fusion 10 Furniture Limited. The company was founded 6 years ago and was given the registration number 11253476. The firm's registered office is in KINGSWINFORD. You can find them at Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | FUSION 10 FURNITURE LIMITED |
---|---|---|
Company Number | : | 11253476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, United Kingdom, DY6 7AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tong Lodge, Ruckley, Shifnal, United Kingdom, TF11 8PQ | Director | 02 May 2018 | Active |
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 21 March 2018 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 13 March 2018 | Active |
Mr David Williams | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tong Lodge, Ruckley, Shifnal, England, TF11 8PQ |
Nature of control | : |
|
Mr John Smiths | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-04 | Resolution | Resolution. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Capital | Capital allotment shares. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Officers | Termination director company. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Capital | Capital allotment shares. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.