This company is commonly known as Fusion Lighting Limited. The company was founded 51 years ago and was given the registration number 01071371. The firm's registered office is in HODDESDON. You can find them at C/o Dw Windsor, Pindar Road, Hoddesdon, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | FUSION LIGHTING LIMITED |
---|---|---|
Company Number | : | 01071371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1972 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3BD | Secretary | 12 October 2021 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3BD | Director | 12 October 2021 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3BD | Director | 12 October 2021 | Active |
31 Warren Way, Digswell, Welwyn, AL6 0DQ | Secretary | 21 August 1992 | Active |
16 The Avenue, Bengeo, Hertford, SG14 3DR | Secretary | - | Active |
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, SG12 8HE | Secretary | 01 May 2014 | Active |
The Castle House, Anstey, Buntingford, SG9 0EU | Secretary | 30 September 1998 | Active |
47 Walton Road, Ware, SG12 9PF | Secretary | 01 June 2004 | Active |
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3BD | Director | 30 June 2016 | Active |
31 Warren Way, Digswell, Welwyn, AL6 0DQ | Director | - | Active |
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE | Director | 02 September 1998 | Active |
The Cottage, Alkerton, Banbury, OX15 6NL | Director | 07 May 1993 | Active |
22 Ibsley Way, Cockfosters, EN4 9EY | Director | 02 January 1997 | Active |
12 East Mead, Welwyn Garden City, AL7 4RR | Director | - | Active |
112 Kestrel Way, Cheslyn Hay, Walsall, WS6 7LQ | Director | - | Active |
1 Southbank View, Kingswinford, DY6 8JZ | Director | - | Active |
Marshalls, Marshalls Lane, High Cross, Ware, SG11 1AJ | Director | - | Active |
C/O Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX | Director | 30 April 2012 | Active |
Dw Windsor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-21 | Dissolution | Dissolution application strike off company. | Download |
2021-11-01 | Incorporation | Memorandum articles. | Download |
2021-11-01 | Resolution | Resolution. | Download |
2021-11-01 | Change of constitution | Statement of companys objects. | Download |
2021-10-22 | Accounts | Change account reference date company current extended. | Download |
2021-10-20 | Accounts | Change account reference date company current shortened. | Download |
2021-10-19 | Officers | Appoint person secretary company with name date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Accounts | Change account reference date company current extended. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.