UKBizDB.co.uk

FUSION FF&E LTD

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

This company is commonly known as Fusion Ff&e Ltd. The company was founded 16 years ago and was given the registration number 06451009. The firm's registered office is in SHEFFIELD. You can find them at C/o Mcvey Associates Limited, Wards Court, 203 Ecclesall Road, Sheffield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FUSION FF&E LTD
Company Number:06451009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Mcvey Associates Limited, Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wards Court, 203 Ecclesall Road, Sheffield, England, S11 8HW

Director29 January 2021Active
Wards Court, 203 Ecclesall Road, Sheffield, England, S11 8HW

Director29 January 2021Active
Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW

Secretary11 December 2007Active
Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW

Director01 January 2012Active
C/O Mcvey Associates Limited, Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW

Director11 January 2019Active
Wards Court, 203 Ecclesall Raod, Sheffield, United Kingdom, S11 8HW

Director08 July 2019Active
Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW

Director11 December 2007Active
C/O Mcvey Associates Limited, Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW

Director11 December 2007Active
Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW

Director11 December 2007Active
C/O Mcvey Associates Limited, Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW

Director11 January 2019Active

People with Significant Control

Mr Mark Andrew Foster
Notified on:08 July 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Wards Court, 203 Ecclesall Raod, Sheffield, United Kingdom, S11 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mascot Group Holdings Limited
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:Wards Court, 203 Ecclesall Road, Sheffield, England, S11 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Fraser Scott
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Wards Court, Sheffield, S11 8HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Dennis Makey
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Wards Court, Sheffield, S11 8HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Robert Andrew Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Wards Court, Sheffield, S11 8HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-07Dissolution

Dissolution application strike off company.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Accounts

Change account reference date company previous shortened.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Accounts

Change account reference date company current shortened.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Address

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

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.