This company is commonly known as Fusion Heating Limited. The company was founded 18 years ago and was given the registration number NI056373. The firm's registered office is in BELFAST. You can find them at Unit 14 Maryland Industrial Estate, Ballygowan Road, Belfast, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FUSION HEATING LIMITED |
---|---|---|
Company Number | : | NI056373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 14 Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 20 July 2022 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 11 August 2021 | Active |
Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ | Director | 12 March 2021 | Active |
Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Director | 08 February 2018 | Active |
Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Director | 11 August 2021 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 13 September 2021 | Active |
20b, Shore Road, Killyleagh, Downpatrick, Northern Ireland, BT30 9UE | Secretary | 01 September 2005 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 13 September 2021 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 05 September 2018 | Active |
Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Secretary | 01 June 2016 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 01 September 2005 | Active |
2 Church Mews, Church Road, Dundonald, BT16 2LN | Director | 01 September 2005 | Active |
Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Director | 19 December 2018 | Active |
20b, Shore Road, Killyleagh, Downpatrick, Northern Ireland, BT30 9UE | Director | 01 November 2011 | Active |
Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Director | 05 September 2018 | Active |
20b, Shore Road, Killyleagh, Downpatrick, Northern Ireland, BT30 9UE | Director | 01 September 2005 | Active |
Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Director | 30 November 2016 | Active |
Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Director | 19 December 2018 | Active |
Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Director | 15 September 2016 | Active |
Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Director | 30 November 2016 | Active |
Unit 14 Maryland Indurstrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL | Director | 30 November 2016 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 01 September 2005 | Active |
Sse Airtricity Energy Supply (Ni) Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
Nature of control | : |
|
Mr William Thomas Cherry | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | The Barn, Shore Road, Downpatrick, Northern Ireland, BT30 9UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-13 | Miscellaneous | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2024-01-15 | Accounts | Legacy. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Change of name | Certificate change of name company. | Download |
2023-01-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Officers | Termination secretary company with name termination date. | Download |
2022-07-20 | Officers | Appoint person secretary company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Officers | Appoint person secretary company with name date. | Download |
2021-10-19 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.