Company NameFusion Metalwork Limited
DirectorKarl Rodney Abbott
Company StatusActive
Company Number06823331
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karl Rodney Abbott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Jane Angela Mears
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Third Avenue
Glemsford
Sudbury
Suffolk
CO10 7QJ
Director NameMrs Jane Angela Mears
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Third Avenue
Glemsford
Sudbury
Suffolk
CO10 7QJ

Contact

Websitefusionmetalworkltd.co.uk

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

85 at £1Mr Karl Rodney Abbott
85.00%
Ordinary A
15 at £1Mr Karl Rodney Abbott
15.00%
Ordinary B

Financials

Year2014
Net Worth£625,915
Cash£546,074
Current Liabilities£133,795

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

21 August 2023Micro company accounts made up to 28 February 2023 (6 pages)
27 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
21 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
31 March 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
27 May 2020Director's details changed for Mr Karl Rodney Abbott on 21 May 2020 (2 pages)
27 May 2020Change of details for Mr Karl Rodney Abbott as a person with significant control on 21 May 2020 (2 pages)
12 March 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
31 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 March 2016Director's details changed for Mr Karl Rodney Abbott on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Karl Rodney Abbott on 14 March 2016 (2 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 March 2013Director's details changed for Mr Karl Rodney Abbott on 1 March 2012 (2 pages)
19 March 2013Director's details changed for Mr Karl Rodney Abbott on 1 March 2012 (2 pages)
19 March 2013Director's details changed for Mr Karl Rodney Abbott on 1 March 2012 (2 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 August 2012Termination of appointment of Jane Mears as a director (1 page)
15 August 2012Termination of appointment of Jane Mears as a director (1 page)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 October 2010Appointment of Jane Angela Mears as a director (2 pages)
21 October 2010Appointment of Jane Angela Mears as a director (2 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
5 November 2009Termination of appointment of Jane Mears as a director (1 page)
5 November 2009Termination of appointment of Jane Mears as a director (1 page)
18 February 2009Incorporation (16 pages)
18 February 2009Incorporation (16 pages)