About

Registered Number: 05123318
Date of Incorporation: 10/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

Established in 2004, Fusion Automation Ltd has its registered office in Weybridge, it's status in the Companies House registry is set to "Active". The companies directors are Collinson, Jennifer, Collinson, Jennifer, Collinson, Piers. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Jennifer 11 September 2017 - 1
COLLINSON, Piers 10 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Jennifer 23 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 01 March 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 August 2016
MR01 - N/A 08 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 07 August 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 August 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 24 January 2011
AP03 - Appointment of secretary 12 October 2010
TM02 - Termination of appointment of secretary 28 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 14 May 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 28 May 2008
395 - Particulars of a mortgage or charge 07 March 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 14 March 2006
225 - Change of Accounting Reference Date 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
CERTNM - Change of name certificate 15 August 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
225 - Change of Accounting Reference Date 28 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2016 Outstanding

N/A

Charge of deposit 18 December 2012 Outstanding

N/A

Debenture 20 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.