About

Registered Number: 06170496
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Abton House Basement Level, Wedal Road, Cardiff, CF14 3QX,

 

Established in 2007, Fusion Dental Ceramics Ltd has its registered office in Cardiff, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUSE, Jonathon Martin 19 March 2007 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
FUSE, Michael Craig 19 March 2007 31 August 2007 1
SEDGWICK, Verity Nita 10 December 2007 09 April 2020 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 17 August 2018
MR01 - N/A 04 April 2018
CS01 - N/A 03 April 2018
MR01 - N/A 21 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 26 May 2017
AA - Annual Accounts 29 December 2016
CH03 - Change of particulars for secretary 01 September 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 13 June 2016
SH08 - Notice of name or other designation of class of shares 16 May 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
DISS40 - Notice of striking-off action discontinued 21 August 2009
363a - Annual Return 20 August 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.