FUSION EQUIPMENT LIMITED - DEWSBURY
Company Profile | Company Filings |
Overview
FUSION EQUIPMENT LIMITED is a Private Limited Company from DEWSBURY ENGLAND and has the status: Active.
FUSION EQUIPMENT LIMITED was incorporated 27 years ago on 10/04/1996 and has the registered number: 03184061. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
FUSION EQUIPMENT LIMITED was incorporated 27 years ago on 10/04/1996 and has the registered number: 03184061. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
FUSION EQUIPMENT LIMITED - DEWSBURY
This company is listed in the following categories:
28290 - Manufacture of other general-purpose machinery n.e.c.
28290 - Manufacture of other general-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/06/2022 | 30/09/2024 |
Registered Office
FUSION EQUIPMENT LIMITED
DEWSBURY
WF12 9BG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PROVIDA LIMITED (until 08/12/2015)
PROVIDA LIMITED (until 08/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ARCADI MOLES | Apr 1989 | Spanish | Director | 2022-09-08 | CURRENT |
MR MIQUEL REYERO | Sep 1977 | Spanish | Director | 2022-09-08 | CURRENT |
MS DEBORAH DAVISON | Mar 1969 | British | Director | 2018-02-07 | CURRENT |
MR CHRISTOPHER MICHAEL RYAN | Nov 1966 | British | Director | 2018-02-07 | CURRENT |
MR MIGUEL CASTELLÓ | Jan 1985 | Spanish | Director | 2022-09-08 | CURRENT |
MR JOHN MICHAEL WILKES | May 1944 | British | Secretary | 1996-04-10 UNTIL 1998-04-24 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1996-04-10 UNTIL 1996-04-10 | RESIGNED | ||
KENNETH JAMES COATS CAMERON | Feb 1958 | British | Secretary | 1999-10-01 UNTIL 2003-02-24 | RESIGNED |
MR NEIL ANTHONY GREEN | Sep 1965 | British | Secretary | 2003-02-24 UNTIL 2016-05-31 | RESIGNED |
MRS SUSAN MARY WILKES | Sep 1946 | British | Secretary | 1998-04-24 UNTIL 1999-09-30 | RESIGNED |
MR DAVID WILLIAM REYNOLDS | Jul 1963 | British | Director | 1998-04-24 UNTIL 2001-12-18 | RESIGNED |
MR JOHN MICHAEL WILKES | May 1944 | British | Director | 1996-04-10 UNTIL 1998-04-24 | RESIGNED |
MR GORDON LESLIE LILLEY | Nov 1953 | British | Director | 2016-05-31 UNTIL 2022-09-08 | RESIGNED |
MICHAEL FRANCIS POWELL | Mar 1960 | British | Director | 1996-04-10 UNTIL 1998-04-24 | RESIGNED |
MR PAUL NICHOLAS MYERS | Mar 1950 | British | Director | 2016-05-31 UNTIL 2022-09-08 | RESIGNED |
MR ERIC BRIDGSTOCK | Aug 1944 | British | Director | 2001-12-10 UNTIL 2016-05-31 | RESIGNED |
MR CHRISTOPHER MICHAEL RYAN | Secretary | 2018-02-22 UNTIL 2022-09-08 | RESIGNED | ||
MR PAUL NICHOLAS MYERS | Secretary | 2016-05-31 UNTIL 2018-02-22 | RESIGNED | ||
MRS SUSAN MARY WILKES | Sep 1946 | British | Director | 1998-04-24 UNTIL 1999-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caldervale Technology Limited | 2022-05-23 | Dewsbury West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gordon Leslie Lilley | 2016-05-31 - 2022-05-23 | 11/1953 | Dewsbury | Ownership of shares 25 to 50 percent |
Mr Paul Nicholas Myers | 2016-05-31 - 2022-05-23 | 3/1950 | Dewsbury | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-11-25 | 30-06-2020 | 609,369 Cash 1,870,354 equity |
Dormant Company Accounts - PROVIDA LIMITED | 2015-04-17 | 31-03-2015 | £2 equity |
Dormant Company Accounts - PROVIDA LIMITED | 2014-11-05 | 31-03-2014 | £2 equity |