UKBizDB.co.uk

FUSION EQUIPMENT LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Third Floor, 10 South Parade, Leeds, England, LS1 5QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C. Valencia, 264 1, 08007, Barcelona, Spain,

Director08 September 2022Active
Fusion Equipment Limited, Bretfield Court, Dewsbury, England, WF12 9BG

Director07 February 2018Active
C. Valencia, 264 1 08007, Barcelona, Spain,

Director08 September 2022Active
Carretera RubĂ­ 88, 08174, Sant Cugat, Spain,

Director08 September 2022Active
2 Sheards Close, Dronfield Woodhouse, Sheffield, S18 5NJ

Secretary01 October 1999Active
Fusion House, Fusion Group Limited, Smeckley Wood Close, Chesterfield, United Kingdom, S41 9PZ

Secretary24 February 2003Active
29, Brookfields, Netherton, Wakefield, England, WF4 4NJ

Secretary31 May 2016Active
Fusion Equipment Limited, Bretfield Court, Dewsbury, England, WF12 9BG

Secretary22 February 2018Active
Wellclose Cottage Harper Hill, Wingerworth, Chesterfield, S42 6QS

Secretary10 April 1996Active
Moor House North Moor Road, Walkeringham, Doncaster, DN10 4LW

Secretary24 April 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 April 1996Active
Fusion House, Fusion Group Limited, Smeckley Wood Close, Chesterfield, United Kingdom, S41 9PZ

Director10 December 2001Active
4, St. Matthews Close, Leyburn, England, DL8 5HB

Director31 May 2016Active
29, Brookfields, Netherton, Wakefield, England, WF4 4NJ

Director31 May 2016Active
28 Hemper Lane, Greenhill, Sheffield, S8 7FD

Director10 April 1996Active
Farthings, High Street, Bulkington, Devizes, United Kingdom, SN10 1SJ

Director24 April 1998Active
Fusion Equipment Limited, Bretfield Court, Dewsbury, England, WF12 9BG

Director07 February 2018Active
Wellclose Cottage Harper Hill, Wingerworth, Chesterfield, S42 6QS

Director10 April 1996Active
Moor House North Moor Road, Walkeringham, Doncaster, DN10 4LW

Director24 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Accounts

Change account reference date company current extended.

Download
2023-06-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-13Accounts

Legacy.

Download
2023-06-13Other

Legacy.

Download
2023-06-13Other

Legacy.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-08-11Address

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

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.