This company is commonly known as Fusion Equipment Limited. The company was founded 28 years ago and was given the registration number 03184061. The firm's registered office is in LEEDS. You can find them at Third Floor, 10 South Parade, Leeds, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | FUSION EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 03184061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1996 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 10 South Parade, Leeds, England, LS1 5QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C. Valencia, 264 1, 08007, Barcelona, Spain, | Director | 08 September 2022 | Active |
Fusion Equipment Limited, Bretfield Court, Dewsbury, England, WF12 9BG | Director | 07 February 2018 | Active |
C. Valencia, 264 1 08007, Barcelona, Spain, | Director | 08 September 2022 | Active |
Carretera RubĂ 88, 08174, Sant Cugat, Spain, | Director | 08 September 2022 | Active |
2 Sheards Close, Dronfield Woodhouse, Sheffield, S18 5NJ | Secretary | 01 October 1999 | Active |
Fusion House, Fusion Group Limited, Smeckley Wood Close, Chesterfield, United Kingdom, S41 9PZ | Secretary | 24 February 2003 | Active |
29, Brookfields, Netherton, Wakefield, England, WF4 4NJ | Secretary | 31 May 2016 | Active |
Fusion Equipment Limited, Bretfield Court, Dewsbury, England, WF12 9BG | Secretary | 22 February 2018 | Active |
Wellclose Cottage Harper Hill, Wingerworth, Chesterfield, S42 6QS | Secretary | 10 April 1996 | Active |
Moor House North Moor Road, Walkeringham, Doncaster, DN10 4LW | Secretary | 24 April 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 10 April 1996 | Active |
Fusion House, Fusion Group Limited, Smeckley Wood Close, Chesterfield, United Kingdom, S41 9PZ | Director | 10 December 2001 | Active |
4, St. Matthews Close, Leyburn, England, DL8 5HB | Director | 31 May 2016 | Active |
29, Brookfields, Netherton, Wakefield, England, WF4 4NJ | Director | 31 May 2016 | Active |
28 Hemper Lane, Greenhill, Sheffield, S8 7FD | Director | 10 April 1996 | Active |
Farthings, High Street, Bulkington, Devizes, United Kingdom, SN10 1SJ | Director | 24 April 1998 | Active |
Fusion Equipment Limited, Bretfield Court, Dewsbury, England, WF12 9BG | Director | 07 February 2018 | Active |
Wellclose Cottage Harper Hill, Wingerworth, Chesterfield, S42 6QS | Director | 10 April 1996 | Active |
Moor House North Moor Road, Walkeringham, Doncaster, DN10 4LW | Director | 24 April 1998 | Active |
Caldervale Technology Limited | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bretfield Court, Bretton Street, Dewsbury, England, WF12 9BG |
Nature of control | : |
|
Mr Gordon Leslie Lilley | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bretfield Court, Bretton Street, Dewsbury, England, WF12 9DB |
Nature of control | : |
|
Mr Paul Nicholas Myers | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bretfield Court, Bretton Street, Dewsbury, England, WF12 9DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Accounts | Change account reference date company current extended. | Download |
2023-06-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-13 | Accounts | Legacy. | Download |
2023-06-13 | Other | Legacy. | Download |
2023-06-13 | Other | Legacy. | Download |
2022-12-14 | Gazette | Gazette filings brought up to date. | Download |
2022-12-13 | Gazette | Gazette notice compulsory. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.