About

Registered Number: 06033090
Date of Incorporation: 19/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: C/O Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB,

 

Having been setup in 2006, Fusion Newlands Ltd has its registered office in Kidderminster. Currently we aren't aware of the number of employees at the this organisation. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Richard John 19 December 2006 03 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AGREEMENT2 - N/A 20 January 2020
GUARANTEE2 - N/A 20 January 2020
CS01 - N/A 19 December 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 19 December 2018
AGREEMENT2 - N/A 04 December 2018
GUARANTEE2 - N/A 04 December 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 12 November 2018
PSC07 - N/A 12 November 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 December 2017
AGREEMENT2 - N/A 23 November 2017
GUARANTEE2 - N/A 22 November 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 19 December 2016
GUARANTEE2 - N/A 21 November 2016
AGREEMENT2 - N/A 21 November 2016
AA - Annual Accounts 11 February 2016
AGREEMENT2 - N/A 06 January 2016
AR01 - Annual Return 29 December 2015
GUARANTEE2 - N/A 15 December 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 18 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AGREEMENT2 - N/A 18 December 2014
GUARANTEE2 - N/A 04 December 2014
AA - Annual Accounts 04 February 2014
GUARANTEE2 - N/A 17 January 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AGREEMENT2 - N/A 18 December 2012
GUARANTEE2 - N/A 18 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 01 June 2010
CH01 - Change of particulars for director 22 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CERTNM - Change of name certificate 23 November 2009
RESOLUTIONS - N/A 10 November 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 08 February 2008
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.