Huddersfield
HD1 2BB
Director Name | Miss Katie Grace Nebard |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield HD1 2BB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Colin Mullaney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Registered Address | 16a Market Avenue Huddersfield HD1 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Colin Mullaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £90,251 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
9 August 2019 | Delivered on: 9 August 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: “The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
15 February 2019 | Delivered on: 19 February 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
6 February 2019 | Delivered on: 12 February 2019 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited. Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
16 January 2019 | Delivered on: 17 January 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
22 October 2018 | Delivered on: 23 October 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
10 October 2018 | Delivered on: 16 October 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
23 March 2018 | Delivered on: 29 March 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
19 October 2011 | Delivered on: 22 October 2011 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
8 November 2011 | Company name changed directionfuse LIMITED\certificate issued on 08/11/11
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 October 2011 (1 page) |
5 October 2011 | Appointment of Colin Mullaney as a director (2 pages) |
5 October 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|