General information

Name:

Fusion 2000 (UK) Limited

Office Address:

Northfield House Shurdington Road Bentham GL51 4UA Cheltenham

Number: 04318577

Incorporation date: 2001-11-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Fusion 2000 (UK) Ltd. The firm was started twenty three years ago and was registered under 04318577 as its registration number. This office of this company is situated in Cheltenham. You may visit it at Northfield House Shurdington Road, Bentham. 22 years ago the company changed its name from Diamond Park to Fusion 2000 (UK) Ltd. The firm's classified under the NACE and SIC code 32990 and has the NACE code: Other manufacturing n.e.c.. Fusion 2000 (UK) Limited reported its latest accounts for the period up to 2022-03-31. The firm's latest annual confirmation statement was released on 2022-11-07.

From the information we have gathered, the firm was founded in November 2001 and has been supervised by three directors, and out of them two (Matthew R. and Wayne R.) are still a part of the company. Furthermore, the managing director's assignments are often aided with by a secretary - Wayne R., who was chosen by the firm on 2002-01-28.

  • Previous company's names
  • Fusion 2000 (UK) Ltd 2002-03-30
  • Diamond Park Ltd 2001-11-07

Financial data based on annual reports

Company staff

Matthew R.

Role: Director

Appointed: 01 May 2015

Latest update: 11 April 2024

Wayne R.

Role: Director

Appointed: 28 January 2002

Latest update: 11 April 2024

Wayne R.

Role: Secretary

Appointed: 28 January 2002

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Matthew R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wayne R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wayne R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 28 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 May 2013
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

HQ address,
2013

Address:

Kingsley House Church Lane, Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

HQ address,
2014

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

HQ address,
2015

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

HQ address,
2016

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

Accountant/Auditor,
2014

Name:

Kingsly Accounting Llp

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Kingsly Accounting Llp

Address:

Kingsley House Church Lane, Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
22
Company Age

Similar companies nearby

Closest companies