Company number 04845096
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address 45 DENE ROAD, NORTHWOOD, MIDDLESEX, HA6 2DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 31 July 2016; Satisfaction of charge 048450960003 in full; Satisfaction of charge 2 in full. The most likely internet sites of FUSIONTINT LIMITED are www.fusiontint.co.uk, and www.fusiontint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Fusiontint Limited is a Private Limited Company.
The company registration number is 04845096. Fusiontint Limited has been working since 25 July 2003.
The present status of the company is Active. The registered address of Fusiontint Limited is 45 Dene Road Northwood Middlesex Ha6 2dd. The company`s financial liabilities are £185.39k. It is £16.7k against last year. And the total assets are £187.77k, which is £-27.31k against last year. SHAH, Bharat Chimanlal is a Secretary of the company. SHAH, Asha Bharat is a Director of the company. SHAH, Bharat Chimanlal is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".
fusiontint Key Finiance
LIABILITIES
£185.39k
+9%
CASH
n/a
TOTAL ASSETS
£187.77k
-13%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Bharat Chimanlal Shah
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Asha Bharat Shah
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FUSIONTINT LIMITED Events
15 Mar 2017
Micro company accounts made up to 31 July 2016
13 Mar 2017
Satisfaction of charge 048450960003 in full
30 Jan 2017
Satisfaction of charge 2 in full
24 Jan 2017
Registration of charge 048450960004, created on 20 January 2017
04 Sep 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 28 more events
20 Aug 2003
Director resigned
20 Aug 2003
Secretary resigned
20 Aug 2003
New director appointed
20 Aug 2003
New secretary appointed;new director appointed
25 Jul 2003
Incorporation
20 January 2017
Charge code 0484 5096 0004
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that leasehold property known as flat 10, 21 sheldon…
24 January 2014
Charge code 0484 5096 0003
Delivered: 25 January 2014
Status: Satisfied
on 13 March 2017
Persons entitled: Kleinwort Benson Bank Limited
Description: All that l/h land known as flat 10, 21 sheldon square…
3 September 2003
Mortgage
Delivered: 19 September 2003
Status: Satisfied
on 30 January 2017
Persons entitled: Fortis Bank Sa-Nv
Description: Plot 37 paddington basin london W2.