UKBizDB.co.uk

FUSION 10 FURNITURE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tong Lodge, Ruckley, Shifnal, United Kingdom, TF11 8PQ

Director02 May 2018Active
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director21 March 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director13 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Accounts

Accounts with accounts type dormant.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Resolution

Resolution.

Download
2018-05-03Address

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

Download
2018-05-03Capital

Capital allotment shares.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Officers

Termination director company.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Address

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

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-03-21Capital

Capital allotment shares.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.