FUSION LABS LIMITED
LEEDS TARGET DESIGN SOFTWARE SOLUTIONS LIMITED

Hellopages » West Yorkshire » Leeds » LS7 2HG

Company number 04573251
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address UNIT 2, BUSLINGTHORPE GREEN INDUSTRIAL ESTATE, LEEDS, LS7 2HG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 78,000 . The most likely internet sites of FUSION LABS LIMITED are www.fusionlabs.co.uk, and www.fusion-labs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Fusion Labs Limited is a Private Limited Company. The company registration number is 04573251. Fusion Labs Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Fusion Labs Limited is Unit 2 Buslingthorpe Green Industrial Estate Leeds Ls7 2hg. The company`s financial liabilities are £24.87k. It is £15.09k against last year. And the total assets are £64.32k, which is £15.4k against last year. MONNICKENDAM, Vanessa Gail is a Secretary of the company. MONNICKENDAM, Martin Derek is a Director of the company. Secretary DOUGHTY, Annette Elaine has been resigned. Secretary LAW, Andrew has been resigned. Secretary MONNICKENDAM, Vanessa Gail has been resigned. Director DOUGHTY, Neil has been resigned. The company operates in "Non-specialised wholesale trade".


fusion labs Key Finiance

LIABILITIES £24.87k
+154%
CASH n/a
TOTAL ASSETS £64.32k
+31%
All Financial Figures

Current Directors

Secretary
MONNICKENDAM, Vanessa Gail
Appointed Date: 31 October 2007

Director
MONNICKENDAM, Martin Derek
Appointed Date: 25 October 2003
65 years old

Resigned Directors

Secretary
DOUGHTY, Annette Elaine
Resigned: 26 October 2003
Appointed Date: 25 October 2002

Secretary
LAW, Andrew
Resigned: 31 October 2007
Appointed Date: 01 January 2007

Secretary
MONNICKENDAM, Vanessa Gail
Resigned: 01 January 2007
Appointed Date: 14 March 2004

Director
DOUGHTY, Neil
Resigned: 26 October 2003
Appointed Date: 25 October 2002
63 years old

Persons With Significant Control

Mr Martin Derek Monnickendam
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

FUSION LABS LIMITED Events

01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 78,000

14 Dec 2015
Registered office address changed from Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG to Unit 2 Buslingthorpe Green Industrial Estate Leeds LS7 2HG on 14 December 2015
12 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 36 more events
09 Dec 2003
New director appointed
09 Dec 2003
Director resigned
09 Dec 2003
Registered office changed on 09/12/03 from: the old coach house odsey grange odsey baldock hertfordshire SG7 6SD
05 Dec 2003
Return made up to 25/10/03; full list of members
25 Oct 2002
Incorporation

FUSION LABS LIMITED Charges

24 March 2005
Debenture
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…