Company NameFused Canvas Limited
DirectorAndrew Paul Ratcliffe
Company StatusActive - Proposal to Strike off
Company Number08966353
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Andrew Paul Ratcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameMrs Jane Ratcliffe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX

Contact

Websitefusedcanvas.com

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Andrew Paul Ratcliffe
50.00%
Ordinary
30 at £1Jane Ratcliffe
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

30 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
31 March 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 March 2021Registered office address changed from 8 Cross Crown Street Cleckheaton West Yorkshire BD19 3HW to 21 Clare Road Halifax West Yorkshire HX1 2HX on 31 March 2021 (1 page)
31 March 2021Director's details changed for Mrs Jane Ratcliffe on 31 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Andrew Paul Ratcliffe on 31 March 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
16 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
26 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60
(4 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
8 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60
(4 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(4 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)