This company is commonly known as Fusion Technology Limited. The company was founded 17 years ago and was given the registration number 05904975. The firm's registered office is in PEVENSEY. You can find them at Unit 45 Mountney Bridge Business Park, Westham, Pevensey, East Sussex. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | FUSION TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 05904975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 45 Mountney Bridge Business Park, Westham, Pevensey, East Sussex, BN24 5NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G3, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 01 March 2010 | Active |
Unit G3, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 01 March 2010 | Active |
2 Besthorpe Close, Oakwood, Derby, DE21 4RQ | Secretary | 14 August 2006 | Active |
25 Palace Court, London, W2 4LP | Secretary | 21 June 2007 | Active |
2 Besthorpe Close, Oakwood, Derby, DE21 4RQ | Secretary | 20 September 2006 | Active |
19 Foxdell Way, Chellaston, Derby, DE73 6PU | Secretary | 26 September 2006 | Active |
Maple Ladge, 38a Station Road, Wraysbury, Staines, TW19 5NN | Director | 06 June 2007 | Active |
2 Besthorpe Close, Oakwood, Derby, DE21 4RQ | Director | 14 August 2006 | Active |
Aston House, West Lane Hayling Island, Portsmouth, PO11 0JA | Director | 30 March 2009 | Active |
Manor House Manor Road, Chellaston, Derby, DE73 1RB | Director | 20 September 2006 | Active |
Unit 3, Montrose Road, Chelmsford, CM2 6TX | Corporate Director | 26 February 2010 | Active |
Mr Mohammadreza Ahmadi Motlagh | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit G3, Chaucer Business Park, Polegate, England, BN26 6QH |
Nature of control | : |
|
Mr Amir Bahrami | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit G3, Chaucer Business Park, Polegate, England, BN26 6QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Accounts | Change account reference date company current extended. | Download |
2019-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-24 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.