About

Registered Number: 01255091
Date of Incorporation: 15/04/1976 (48 years ago)
Company Status: Administration
Registered Address: FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, B3 2HB

 

Fusion Flexibles Ltd was founded on 15 April 1976 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Administration". The current directors of this organisation are listed as Mallison, David Michael John, Rose, Simon Anthony, Rose, Philip Anthony, Woodcock, David in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLISON, David Michael John 01 January 1997 - 1
ROSE, Simon Anthony 01 January 1997 - 1
ROSE, Philip Anthony N/A 15 February 2018 1
WOODCOCK, David N/A 15 February 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 February 2019
AM06 - N/A 12 December 2018
AD01 - Change of registered office address 23 November 2018
AM03 - N/A 22 November 2018
AM01 - N/A 16 November 2018
MR01 - N/A 16 August 2018
CH03 - Change of particulars for secretary 24 July 2018
CH01 - Change of particulars for director 24 July 2018
CS01 - N/A 29 May 2018
SH01 - Return of Allotment of shares 20 March 2018
RESOLUTIONS - N/A 15 March 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
CS01 - N/A 15 February 2018
RESOLUTIONS - N/A 31 October 2017
AA - Annual Accounts 04 October 2017
AA01 - Change of accounting reference date 22 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 05 September 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 February 2011
MISC - Miscellaneous document 26 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
353 - Register of members 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 18 October 2005
395 - Particulars of a mortgage or charge 19 March 2005
363s - Annual Return 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
287 - Change in situation or address of Registered Office 26 August 2004
AA - Annual Accounts 13 July 2004
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 17 April 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
395 - Particulars of a mortgage or charge 20 December 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 23 March 2000
CERTNM - Change of name certificate 07 January 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 26 March 1999
395 - Particulars of a mortgage or charge 10 December 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 02 April 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 06 October 1995
395 - Particulars of a mortgage or charge 06 April 1995
363s - Annual Return 05 April 1995
395 - Particulars of a mortgage or charge 24 August 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 29 June 1992
363b - Annual Return 31 March 1992
288 - N/A 28 November 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 17 February 1991
363 - Annual Return 13 November 1990
288 - N/A 25 May 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
287 - Change in situation or address of Registered Office 15 January 1988
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
363 - Annual Return 11 December 1986
AA - Annual Accounts 26 August 1986
MEM/ARTS - N/A 10 June 1982
MISC - Miscellaneous document 15 April 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

Fixed and floating charge 27 April 2006 Outstanding

N/A

Debenture 26 April 2006 Outstanding

N/A

Floating charge (all assets) 14 December 2005 Fully Satisfied

N/A

Chattels mortgage 18 March 2005 Fully Satisfied

N/A

Chattels mortgage 18 May 2004 Fully Satisfied

N/A

Chattels mortgage 20 December 2001 Fully Satisfied

N/A

Debenture 04 December 1998 Fully Satisfied

N/A

Fixed equitable charge 31 March 1995 Fully Satisfied

N/A

Charge 18 August 1994 Fully Satisfied

N/A

Charge 07 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.