Company NameFusion 13 (Design & Energy) Ltd
DirectorLee James Marsh
Company StatusActive
Company Number08475924
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Lee James Marsh
Date of BirthMarch 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleDesign & Energy Specialist
Country of ResidenceEngland
Correspondence AddressHanover House Market Place
Easingwold
York
YO61 3AD

Location

Registered AddressHanover House Market Place
Easingwold
York
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lee James Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth£9,251
Cash£24,742
Current Liabilities£28,542

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

13 September 2023Appointment of Miss Rachael Emma Thacker as a director on 1 September 2023 (2 pages)
10 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
8 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
28 May 2021Registered office address changed from Unit 1B Park Farm Courtyard Easthorpe Malton North Yorkshire YO17 6QX to Hanover House Market Place Easingwold York YO61 3AD on 28 May 2021 (1 page)
14 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2020Memorandum and Articles of Association (19 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
30 March 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 101
(3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Registered office address changed from 2C the Courtyard Main Cross Road Great Yarmouth Norfolk NR30 3NZ to Unit 1B Park Farm Courtyard Easthorpe Malton North Yorkshire YO17 6QX on 26 October 2018 (2 pages)
30 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Director's details changed for Mr Lee James Marsh on 1 October 2013 (2 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Director's details changed for Mr Lee James Marsh on 1 October 2013 (2 pages)
19 May 2014Director's details changed for Mr Lee James Marsh on 1 October 2013 (2 pages)
15 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 October 2013Registered office address changed from 6 Stone Breck New Costessey Norwich Norfolk NR5 0PP England on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from 6 Stone Breck New Costessey Norwich Norfolk NR5 0PP England on 11 October 2013 (2 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)