Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mrs Jane Angela Mears |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Third Avenue Glemsford Sudbury Suffolk CO10 7QJ |
Director Name | Mrs Jane Angela Mears |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Third Avenue Glemsford Sudbury Suffolk CO10 7QJ |
Website | fusionmetalworkltd.co.uk |
---|
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
85 at £1 | Mr Karl Rodney Abbott 85.00% Ordinary A |
---|---|
15 at £1 | Mr Karl Rodney Abbott 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £625,915 |
Cash | £546,074 |
Current Liabilities | £133,795 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
21 August 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
27 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
25 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
31 March 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
23 February 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
27 May 2020 | Director's details changed for Mr Karl Rodney Abbott on 21 May 2020 (2 pages) |
27 May 2020 | Change of details for Mr Karl Rodney Abbott as a person with significant control on 21 May 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
31 August 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
12 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 March 2016 | Director's details changed for Mr Karl Rodney Abbott on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Karl Rodney Abbott on 14 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 March 2013 | Director's details changed for Mr Karl Rodney Abbott on 1 March 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Karl Rodney Abbott on 1 March 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Karl Rodney Abbott on 1 March 2012 (2 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 August 2012 | Termination of appointment of Jane Mears as a director (1 page) |
15 August 2012 | Termination of appointment of Jane Mears as a director (1 page) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 October 2010 | Appointment of Jane Angela Mears as a director (2 pages) |
21 October 2010 | Appointment of Jane Angela Mears as a director (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Termination of appointment of Jane Mears as a director (1 page) |
5 November 2009 | Termination of appointment of Jane Mears as a director (1 page) |
18 February 2009 | Incorporation (16 pages) |
18 February 2009 | Incorporation (16 pages) |