UKBizDB.co.uk

FUSION LIGHTING LIMITED

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

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.

Company Information

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:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:C/o Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3BD

Secretary12 October 2021Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3BD

Director12 October 2021Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3BD

Director12 October 2021Active
31 Warren Way, Digswell, Welwyn, AL6 0DQ

Secretary21 August 1992Active
16 The Avenue, Bengeo, Hertford, SG14 3DR

Secretary-Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, SG12 8HE

Secretary01 May 2014Active
The Castle House, Anstey, Buntingford, SG9 0EU

Secretary30 September 1998Active
47 Walton Road, Ware, SG12 9PF

Secretary01 June 2004Active
Building E, Stafford Park 1, Stafford Park, Telford, England, TF3 3BD

Director30 June 2016Active
31 Warren Way, Digswell, Welwyn, AL6 0DQ

Director-Active
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE

Director02 September 1998Active
The Cottage, Alkerton, Banbury, OX15 6NL

Director07 May 1993Active
22 Ibsley Way, Cockfosters, EN4 9EY

Director02 January 1997Active
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

Director30 April 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2021-11-01Incorporation

Memorandum articles.

Download
2021-11-01Resolution

Resolution.

Download
2021-11-01Change of constitution

Statement of companys objects.

Download
2021-10-22Accounts

Change account reference date company current extended.

Download
2021-10-20Accounts

Change account reference date company current shortened.

Download
2021-10-19Officers

Appoint person secretary company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Accounts

Change account reference date company current extended.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Address

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

Download
2021-09-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.