Fusion Personnel Limited

General information

Name:

Fusion Personnel Ltd

Office Address:

Bridge House 9 - 13 Holbrook Lane CV6 4AD Coventry

Number: 04176073

Incorporation date: 2001-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01212465996

Emails:

  • enquiries@fusionpersonnel.co.uk

Website

www.fusionpersonnel.co.uk

Description

Data updated on:

04176073 is a registration number of Fusion Personnel Limited. It was registered as a Private Limited Company on 8th March 2001. It has been present in this business for the last 23 years. The firm could be reached at Bridge House 9 - 13 Holbrook Lane in Coventry. The headquarters' postal code assigned to this place is CV6 4AD. The company's classified under the NACE and SIC code 78200 and has the NACE code: Temporary employment agency activities. Fusion Personnel Ltd filed its account information for the financial year up to 2022-03-31. The company's latest annual confirmation statement was submitted on 2023-05-29.

Fusion Personnel Ltd is a medium-sized vehicle operator with the licence number PD1082449. The firm has two transport operating centres in the country. In their subsidiary in Birmingham on Northfield, 8 machines are available. The centre in Tipton on Robbins Business Park has 3 machines.

As for this firm, many of director's duties have been met by Baldev S., Harjit S. and Makhan P.. Out of these three managers, Makhan P. has been with the firm for the longest time, having become a vital addition to the Management Board on 2001. Moreover, the managing director's assignments are backed by a secretary - Harjit S., who was chosen by the following firm in October 2007.

Financial data based on annual reports

Company staff

Harjit S.

Role: Secretary

Appointed: 01 October 2007

Latest update: 13 February 2024

Baldev S.

Role: Director

Appointed: 29 April 2005

Latest update: 13 February 2024

Harjit S.

Role: Director

Appointed: 29 April 2005

Latest update: 13 February 2024

Makhan P.

Role: Director

Appointed: 08 March 2001

Latest update: 13 February 2024

People with significant control

Makhan P. is the individual who has control over this firm.

Makhan P.
Notified on 8 March 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 29 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 29 December 2014
Annual Accounts 24 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 24 December 2015
Annual Accounts 30 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 30 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 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company Vehicle Operator Data

Taysfield Road

Address

Northfield

City

Birmingham

Postal code

B31 1JT

No. of Vehicles

8

Unit

Address

Robbins Business Park , Bagnall Street , Great Bridge

City

Tipton

Postal code

DY4 7BS

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
23
Company Age

Closest Companies - by postcode