UKBizDB.co.uk

FUSION FABRICATIONS (UK) LTD

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

This company is commonly known as Fusion Fabrications (uk) Ltd. The company was founded 11 years ago and was given the registration number 08128075. The firm's registered office is in AYLESBURY. You can find them at C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire. This company's SIC code is 33110 - Repair of fabricated metal products.

Company Information

Name:FUSION FABRICATIONS (UK) LTD
Company Number:08128075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, United Kingdom, HP20 2PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, United Kingdom, HP20 2PB

Director11 August 2022Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, United Kingdom, HP20 2PB

Director03 July 2012Active
8, Beech Green, Dunstable, England, LU6 1EB

Director03 July 2012Active

People with Significant Control

Mr Dean Lawrence Mcleay
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, United Kingdom, HP20 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Palmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, United Kingdom, HP20 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Capital

Capital allotment shares.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Address

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

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.