FUSIBLE SYSTEMS LTD
CONGLETON K C K TEXTILES LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1ET

Company number 03249122
Status Active
Incorporation Date 12 September 1996
Company Type Private Limited Company
Address BANK HOUSE, MARKET SQUARE, CONGLETON, CHESHIRE, CW12 1ET
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Director's details changed for Rachel Cartmill on 30 January 2010. The most likely internet sites of FUSIBLE SYSTEMS LTD are www.fusiblesystems.co.uk, and www.fusible-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Kidsgrove Rail Station is 5.5 miles; to Goostrey Rail Station is 6.3 miles; to Chelford Rail Station is 8 miles; to Prestbury Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fusible Systems Ltd is a Private Limited Company. The company registration number is 03249122. Fusible Systems Ltd has been working since 12 September 1996. The present status of the company is Active. The registered address of Fusible Systems Ltd is Bank House Market Square Congleton Cheshire Cw12 1et. The company`s financial liabilities are £4.31k. It is £3.93k against last year. The cash in hand is £32.26k. It is £-5.53k against last year. And the total assets are £100.12k, which is £-1.58k against last year. KIPPEN, Gemma Kate is a Secretary of the company. KIPPEN, Gemma Kate is a Director of the company. KIPPEN, Rachel is a Director of the company. KIPPEN, Robert Neil is a Director of the company. Secretary ROSSON, Dawn has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Wholesale of textiles".


fusible systems Key Finiance

LIABILITIES £4.31k
+1025%
CASH £32.26k
-15%
TOTAL ASSETS £100.12k
-2%
All Financial Figures

Current Directors

Secretary
KIPPEN, Gemma Kate
Appointed Date: 16 January 2006

Director
KIPPEN, Gemma Kate
Appointed Date: 12 December 2007
44 years old

Director
KIPPEN, Rachel
Appointed Date: 19 December 2002
61 years old

Director
KIPPEN, Robert Neil
Appointed Date: 12 September 1996
70 years old

Resigned Directors

Secretary
ROSSON, Dawn
Resigned: 16 January 2006
Appointed Date: 12 September 1996

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 12 September 1996
Appointed Date: 12 September 1996

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 12 September 1996
Appointed Date: 12 September 1996

Persons With Significant Control

Mr Robert Neil Kippen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Kippen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Gemma Kate Kippen
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUSIBLE SYSTEMS LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Apr 2016
Director's details changed for Rachel Cartmill on 30 January 2010
29 Apr 2016
Satisfaction of charge 1 in full
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
07 Oct 1997
Company name changed k c k textiles LIMITED\certificate issued on 08/10/97
25 Jul 1997
Accounting reference date shortened from 30/09/97 to 31/03/97
26 Sep 1996
Secretary resigned
26 Sep 1996
Director resigned
12 Sep 1996
Incorporation

FUSIBLE SYSTEMS LTD Charges

10 January 2005
Letter of pledge over a deposit
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
29 November 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 29 April 2016
Persons entitled: Barclays Bank PLC
Description: Premises at the rear of 18 rood hill congleton cheshire…