This company is commonly known as Fusion Kroma Limited. The company was founded 21 years ago and was given the registration number 04596368. The firm's registered office is in KIDDERMINSTER. You can find them at C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | FUSION KROMA LIMITED |
---|---|---|
Company Number | : | 04596368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Westbridge Foods, Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ | Secretary | 29 July 2021 | Active |
C/O Westbridge Foods, Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ | Director | 02 November 2018 | Active |
C/O Westbridge Foods, Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ | Director | 29 July 2021 | Active |
2, York Road, Bromsgrove, United Kingdom, B61 8RU | Secretary | 19 February 2008 | Active |
The Maltings, Madeley Road, Ironbridge, Telford, TF8 7QZ | Secretary | 11 July 2003 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Secretary | 21 November 2002 | Active |
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | 19 February 2008 | Active |
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | 02 November 2018 | Active |
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | 19 February 2008 | Active |
Kroma House, Wadborough, WR8 9HB | Director | 11 July 2003 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Director | 21 November 2002 | Active |
Mr John Philip Vincent | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Avon House, Hartlebury, Nr.Kidderminster, DY10 4JB |
Nature of control | : |
|
Cp Foods (Uk) Ltd | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avon House, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Other | Legacy. | Download |
2022-11-22 | Other | Legacy. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Other | Legacy. | Download |
2021-12-29 | Other | Legacy. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person secretary company with name date. | Download |
2021-07-30 | Officers | Termination secretary company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-02-20 | Other | Legacy. | Download |
2021-02-20 | Other | Legacy. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Other | Legacy. | Download |
2020-01-20 | Other | Legacy. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.