Company NameFusebox Electrical Services Ltd
DirectorScott Eddens
Company StatusActive
Company Number07286883
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Previous NameSME Carbon Management Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Scott Eddens
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(12 years after company formation)
Appointment Duration1 year, 9 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressSuite 26 Chessington Business Centre
Chessington
Surrey
KT9 1SD
Director NameMr James Richard Antony Gabriele
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Road
Stroud
GL5 3SA
Wales
Director NameMr Clive Richard Denham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHunters Moon Dixton Gotherington
Cheltenham
GL52 9RB
Wales
Secretary NameMr Peter Gaut
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 9 Cox Lane
Chessington
KT9 1SD
Director NameMr Mark Andrew Ryland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressSuite 9 Cox Lane
Chessington
KT9 1SD

Location

Registered AddressSuite 26 Chessington Business Centre
Chessington
Surrey
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Clive Richard Denham
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,574
Cash£1,114
Current Liabilities£26,079

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
11 October 2022Registered office address changed from Suite 9 Cox Lane Chessington KT9 1SD United Kingdom to Suite 26 Chessington Business Centre Chessington Surrey KT9 1SD on 11 October 2022 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
30 September 2022Cessation of Mark Ryland as a person with significant control on 30 September 2022 (1 page)
30 September 2022Notification of Scott Eddens as a person with significant control on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Mark Andrew Ryland as a director on 30 September 2022 (1 page)
15 July 2022Appointment of Mr Scott Eddens as a director on 6 July 2022 (2 pages)
7 July 2022Cessation of Clive Richard Denham as a person with significant control on 7 July 2022 (1 page)
7 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 September 2020Termination of appointment of Clive Richard Denham as a director on 1 September 2020 (1 page)
3 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
3 September 2020Notification of Mark Ryland as a person with significant control on 3 September 2020 (2 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 January 2020Termination of appointment of Peter Gaut as a secretary on 1 October 2019 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 September 2018Cessation of Mark Ryland as a person with significant control on 1 April 2018 (1 page)
21 June 2018Notification of Mark Ryland as a person with significant control on 1 April 2018 (2 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Bluebell Cottage Mill Lane Petersfield Hampshire GU32 2AJ to Suite 9 Cox Lane Chessington KT9 1SD on 16 April 2018 (1 page)
12 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
8 January 2018Appointment of Mr Mark Andrew Ryland as a director on 8 January 2018 (2 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Secretary's details changed for Mr Peter Gaut on 19 June 2015 (1 page)
1 July 2015Registered office address changed from 4 Kings Road Stroud GL5 3SA to Bluebell Cottage Mill Lane Petersfield Hampshire GU32 2AJ on 1 July 2015 (1 page)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Registered office address changed from 4 Kings Road Stroud GL5 3SA to Bluebell Cottage Mill Lane Petersfield Hampshire GU32 2AJ on 1 July 2015 (1 page)
1 July 2015Secretary's details changed for Mr Peter Gaut on 19 June 2015 (1 page)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Registered office address changed from 4 Kings Road Stroud GL5 3SA to Bluebell Cottage Mill Lane Petersfield Hampshire GU32 2AJ on 1 July 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Termination of appointment of James Richard Antony Gabriele as a director on 18 March 2014 (1 page)
20 March 2014Termination of appointment of James Richard Antony Gabriele as a director on 18 March 2014 (1 page)
17 July 2013Director's details changed for Mr James Richard Antony Gabriele on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr James Richard Antony Gabriele on 1 July 2013 (2 pages)
17 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 July 2013Director's details changed for Mr James Richard Antony Gabriele on 1 July 2013 (2 pages)
17 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
1 March 2013Accounts made up to 30 June 2012 (2 pages)
1 March 2013Accounts made up to 30 June 2012 (2 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
15 June 2012Company name changed sme carbon management LIMITED\certificate issued on 15/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-14
(3 pages)
15 June 2012Company name changed sme carbon management LIMITED\certificate issued on 15/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-14
(3 pages)
10 February 2012Accounts made up to 30 June 2011 (2 pages)
10 February 2012Accounts made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)