Company NameFusion Partitions Ltd
Company StatusActive
Company Number07472594
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Amarjit Singh Ruprai
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFieldgate Church Road
Worth
Crawley
RH10 7RT
Director NameMr James George Bonwell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Shaun Gale
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Websitefusionpartitions.com
Email address[email protected]
Telephone01293 220970
Telephone regionCrawley

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Amarjit Singh Ruprai
8.33%
Ordinary
25 at £1James Bonwell
8.33%
Ordinary
25 at £1Kalvinder Ruprai
8.33%
Ordinary
25 at £1Shaun Gale
8.33%
Ordinary
33 at £1Amarjit Ruprai
11.00%
Ordinary A
33 at £1James Bonwell
11.00%
Ordinary A
33 at £1Jaswinder Kaur Ruprai
11.00%
Ordinary B
33 at £1Kerry Jane Gale
11.00%
Ordinary B
33 at £1Kerry-lee Bonwell
11.00%
Ordinary B
33 at £1Shaun Gale
11.00%
Ordinary A
1 at £1Kerry Jane Gale & Kerry-lee Bonwell & Jaswinder Kaur Ruprai
0.33%
Ordinary B
1 at £1Shaun Gale & James Bonwell & Amarjit Ruprai
0.33%
Ordinary A

Financials

Year2014
Net Worth£156,589
Cash£59,746
Current Liabilities£1,566,042

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

1 October 2020Delivered on: 9 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Notification of Ruprai Group Ltd as a person with significant control on 28 March 2022 (2 pages)
2 January 2024Confirmation statement made on 13 December 2023 with updates (5 pages)
2 January 2024Cessation of Kalvinder Ruprai as a person with significant control on 28 March 2022 (1 page)
9 February 2023Unaudited abridged accounts made up to 31 May 2022 (20 pages)
20 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
19 January 2022Unaudited abridged accounts made up to 31 May 2021 (18 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
28 August 2021Resolutions
  • RES13 ‐ Company business 07/07/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2021Satisfaction of charge 074725940001 in full (1 page)
15 March 2021Unaudited abridged accounts made up to 31 May 2020 (16 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
9 October 2020Registration of charge 074725940001, created on 1 October 2020 (38 pages)
2 March 2020Unaudited abridged accounts made up to 31 May 2019 (16 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
10 April 2019Amended accounts made up to 31 May 2018 (16 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (20 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (15 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (10 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (10 pages)
13 January 2016Appointment of Mr Shaun Gale as a director on 1 June 2015 (2 pages)
13 January 2016Appointment of Mr Shaun Gale as a director on 1 June 2015 (2 pages)
13 January 2016Appointment of Mr James George Bonwell as a director on 1 June 2015 (2 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300
(6 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300
(6 pages)
13 January 2016Appointment of Mr James George Bonwell as a director on 1 June 2015 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 300
(5 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 300
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(5 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(5 pages)
18 June 2013Registered office address changed from Unit 9 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Unit 9 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH United Kingdom on 18 June 2013 (1 page)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 February 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
23 February 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)