Worth
Crawley
RH10 7RT
Director Name | Mr James George Bonwell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Shaun Gale |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
Website | fusionpartitions.com |
---|---|
Email address | [email protected] |
Telephone | 01293 220970 |
Telephone region | Crawley |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Amarjit Singh Ruprai 8.33% Ordinary |
---|---|
25 at £1 | James Bonwell 8.33% Ordinary |
25 at £1 | Kalvinder Ruprai 8.33% Ordinary |
25 at £1 | Shaun Gale 8.33% Ordinary |
33 at £1 | Amarjit Ruprai 11.00% Ordinary A |
33 at £1 | James Bonwell 11.00% Ordinary A |
33 at £1 | Jaswinder Kaur Ruprai 11.00% Ordinary B |
33 at £1 | Kerry Jane Gale 11.00% Ordinary B |
33 at £1 | Kerry-lee Bonwell 11.00% Ordinary B |
33 at £1 | Shaun Gale 11.00% Ordinary A |
1 at £1 | Kerry Jane Gale & Kerry-lee Bonwell & Jaswinder Kaur Ruprai 0.33% Ordinary B |
1 at £1 | Shaun Gale & James Bonwell & Amarjit Ruprai 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £156,589 |
Cash | £59,746 |
Current Liabilities | £1,566,042 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
1 October 2020 | Delivered on: 9 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
2 January 2024 | Notification of Ruprai Group Ltd as a person with significant control on 28 March 2022 (2 pages) |
---|---|
2 January 2024 | Confirmation statement made on 13 December 2023 with updates (5 pages) |
2 January 2024 | Cessation of Kalvinder Ruprai as a person with significant control on 28 March 2022 (1 page) |
9 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (20 pages) |
20 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
19 January 2022 | Unaudited abridged accounts made up to 31 May 2021 (18 pages) |
15 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
28 August 2021 | Resolutions
|
23 July 2021 | Satisfaction of charge 074725940001 in full (1 page) |
15 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (16 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
9 October 2020 | Registration of charge 074725940001, created on 1 October 2020 (38 pages) |
2 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (16 pages) |
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
29 October 2019 | Registered 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 2019 | Amended accounts made up to 31 May 2018 (16 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (20 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (15 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (10 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (10 pages) |
13 January 2016 | Appointment of Mr Shaun Gale as a director on 1 June 2015 (2 pages) |
13 January 2016 | Appointment of Mr Shaun Gale as a director on 1 June 2015 (2 pages) |
13 January 2016 | Appointment of Mr James George Bonwell as a director on 1 June 2015 (2 pages) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Appointment of Mr James George Bonwell as a director on 1 June 2015 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 June 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 February 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
23 February 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|