FUSION STEEL FRAMING LIMITED
Status | ACTIVE |
Company No. | 14072821 |
Category | Private Limited Company |
Incorporated | 27 Apr 2022 |
Age | 2 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
FUSION STEEL FRAMING LIMITED is an active private limited company with number 14072821. It was incorporated 2 years, 1 month, 7 days ago, on 27 April 2022. The company address is The Power House The Power House, Waltham Abbey, EN9 1BN, England.
Company Fillings
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-06
Officer name: Mr Iain Richard Liversage
Documents
Change account reference date company current extended
Date: 14 Mar 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Michael Richards
Termination date: 2024-02-16
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-01
Officer name: Anthony Charles Parker
Documents
Appoint person director company with name date
Date: 05 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Jessett
Appointment date: 2024-01-01
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stuart Williams
Termination date: 2023-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Charles Parker
Appointment date: 2024-01-01
Documents
Accounts with accounts type small
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Change account reference date company previous shortened
Date: 31 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Notification of a person with significant control
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hill Holdings Limited
Notification date: 2022-06-29
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-09
Officer name: Mr Trevor Michael Richards
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Hill
Appointment date: 2022-06-09
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-09
Officer name: Mr Neil Stuart Williams
Documents
Notification of a person with significant control
Date: 24 May 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Brooks Richards
Notification date: 2022-05-23
Documents
Termination director company with name termination date
Date: 24 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Young
Termination date: 2022-05-23
Documents
Cessation of a person with significant control
Date: 24 May 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-23
Psc name: Andrew James Young
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
Old address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
Change date: 2022-05-24
New address: The Power House Powdermill Lane Waltham Abbey EN9 1BN
Documents
Appoint person director company with name date
Date: 24 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-23
Officer name: Darren Brooks Richards
Documents
Some Companies
BEACON BUILDING STAFFORD EDUCATION AND ENTERPRISE PARK,STAFFORD,ST18 0BF
Number: | 10816529 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 HACKNEY ROAD,LONDON,E2 7QL
Number: | 09821977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE LONDON WALL,LONDON,EC2M 5QQ
Number: | 08320984 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HEATHVILLE ROAD,GLOUCESTER,GL1 3DS
Number: | 11492238 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TEMPLE COURT PANTILE AVENUE,SOUTHEND-ON-SEA,SS2 4BG
Number: | 11825659 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROLLS BUILDING ART & EDUCATION TRUST
BURGAGE MANOR,SOUTHWELL,NG25 0EP
Number: | 07479972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |