UKBizDB.co.uk

FUSION ENERGY LIMITED

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

This company is commonly known as Fusion Energy Limited. The company was founded 10 years ago and was given the registration number 08633022. The firm's registered office is in BERWICK UPON TWEED. You can find them at 17 Walkergate, , Berwick Upon Tweed, Northumberland. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FUSION ENERGY LIMITED
Company Number:08633022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:17 Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director31 July 2019Active
7, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director12 April 2016Active
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director01 August 2013Active
Unit 6b, Adwick Park, Manvers, Rotherham, England, S63 5AB

Director11 February 2014Active
Unit 7 Chambers Way, Thorncliffe Park Estate, Chapeltown, Sheffield, England, S35 2PZ

Director30 May 2018Active
Unit 6b, Adwick Park, Manvers, Rotherham, S63 5AB

Director31 December 2014Active
Unit 6b, Adwick Park, Manvers, Rotherham, England, S63 5AB

Director01 August 2013Active

People with Significant Control

Fusion Radiators Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Gazette

Gazette dissolved liquidation.

Download
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-24Insolvency

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

Download
2023-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-28Insolvency

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

Download
2022-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-09Address

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

Download
2021-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Capital

Capital allotment shares.

Download
2019-09-11Resolution

Resolution.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Change account reference date company previous shortened.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.