FUSION SPLICE LIMITED
POTTERS BAR WITCHALLS LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 2HW

Company number 04024846
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address 48B THE BROADWAY (2ND FLOOR), DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 2HW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-05-29 GBP 100 . The most likely internet sites of FUSION SPLICE LIMITED are www.fusionsplice.co.uk, and www.fusion-splice.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. Fusion Splice Limited is a Private Limited Company. The company registration number is 04024846. Fusion Splice Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of Fusion Splice Limited is 48b The Broadway 2nd Floor Darkes Lane Potters Bar Hertfordshire En6 2hw. The company`s financial liabilities are £473.54k. It is £-50.84k against last year. The cash in hand is £378.44k. It is £-10.86k against last year. And the total assets are £495.56k, which is £-81.43k against last year. WITCHALLS, Victoria Jane is a Secretary of the company. WITCHALLS, Anthony John is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


fusion splice Key Finiance

LIABILITIES £473.54k
-10%
CASH £378.44k
-3%
TOTAL ASSETS £495.56k
-15%
All Financial Figures

Current Directors

Secretary
WITCHALLS, Victoria Jane
Appointed Date: 30 June 2000

Director
WITCHALLS, Anthony John
Appointed Date: 30 June 2000
54 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

FUSION SPLICE LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 August 2015
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

29 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

11 May 2015
Total exemption small company accounts made up to 31 August 2014
30 May 2014
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100

...
... and 38 more events
19 Jul 2000
Registered office changed on 19/07/00 from: 24 brindwood road london E4 8BD
07 Jul 2000
Registered office changed on 07/07/00 from: 44 upper belgrave road bristol avon BS8 2XN
07 Jul 2000
Secretary resigned
07 Jul 2000
Director resigned
30 Jun 2000
Incorporation