UKBizDB.co.uk

FUSION PERSHORE LIMITED

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

This company is commonly known as Fusion Pershore Limited. The company was founded 17 years ago and was given the registration number 06022546. 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.

Company Information

Name:FUSION PERSHORE LIMITED
Company Number:06022546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Westbridge Foods, Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Secretary29 July 2021Active
C/O Westbridge Foods, Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director02 November 2018Active
C/O Westbridge Foods, Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director29 July 2021Active
74 Harley Close, Wellington, TF1 3LF

Secretary07 December 2006Active
2, York Road, Bromsgrove, United Kingdom, B61 8RU

Secretary19 February 2008Active
51, Lichfield Road, Sutton Coldfield, England, B74 2NT

Director07 December 2006Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director19 February 2008Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director02 November 2018Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director19 February 2008Active

People with Significant Control

Mr John Philip Vincent
Notified on:07 December 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Avon House, Hartlebury, DY10 4JB
Nature of control:
  • Significant influence or control
Cp Foods (Uk) Ltd
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:Avon House, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Other

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-05-19Address

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

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Other

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person secretary company with name date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-02-20Other

Legacy.

Download
2021-02-20Other

Legacy.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Other

Legacy.

Download
2020-01-20Other

Legacy.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Address

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

Download

Copyright © 2024. All rights reserved.