Company NameFusion Display Limited
DirectorBarry Mark Williams
Company StatusActive
Company Number05698269
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Previous NameFusion Glass Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Barry Mark Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address108 Shaw Road
Oldham
OL1 4AB
Secretary NameMr David Marshall
StatusCurrent
Appointed01 January 2011(4 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressUnit B Shaw Road Industrial Estate
Daltry Street
Oldham
OL1 4AB
Secretary NameHarry Williams
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Guide Lane
Guide Bridge
Lancashire
M34 5BR

Contact

Telephone0161 6275281
Telephone regionManchester

Location

Registered AddressUnit B Shaw Road Industrial Estate
Daltry Street
Oldham
OL1 4AB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Barry Mark Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£6,579
Current Liabilities£50,199

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

15 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
11 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2015Director's details changed for Mr Barry Mark Williams on 7 March 2014 (2 pages)
8 February 2015Director's details changed for Mr Barry Mark Williams on 7 March 2014 (2 pages)
8 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
8 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
8 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
8 February 2015Director's details changed for Mr Barry Mark Williams on 7 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Harry Williams as a secretary (1 page)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Harry Williams as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
26 October 2012Company name changed fusion glass LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Registered office address changed from 59 Guide Lane Audenshaw Manchester M34 5BR on 26 October 2012 (1 page)
26 October 2012Company name changed fusion glass LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Registered office address changed from 59 Guide Lane Audenshaw Manchester M34 5BR on 26 October 2012 (1 page)
25 October 2012Appointment of Mr David Marshall as a secretary (1 page)
25 October 2012Appointment of Mr David Marshall as a secretary (1 page)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
1 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Barry Mark Williams on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Barry Mark Williams on 13 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 04/02/09; full list of members (3 pages)
23 March 2009Director's change of particulars / barry williams / 01/01/2009 (1 page)
23 March 2009Return made up to 04/02/09; full list of members (3 pages)
23 March 2009Director's change of particulars / barry williams / 01/01/2009 (1 page)
3 February 2009Registered office changed on 03/02/2009 from 19 linnet close audenshaw manchester M34 5BR (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Registered office changed on 03/02/2009 from 19 linnet close audenshaw manchester M34 5BR (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 04/02/08; full list of members (3 pages)
15 July 2008Return made up to 04/02/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 59 guide lane audenshaw manchester M34 5BR united kingdom (1 page)
14 July 2008Director's change of particulars / barry williams / 11/07/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 19 linnet close audenshaw manchester lancashire M34 5GZ (1 page)
14 July 2008Registered office changed on 14/07/2008 from 59 guide lane audenshaw manchester M34 5BR united kingdom (1 page)
14 July 2008Director's change of particulars / barry williams / 11/07/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 19 linnet close audenshaw manchester lancashire M34 5GZ (1 page)
17 December 2007Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 04/02/07; full list of members (2 pages)
1 March 2007Return made up to 04/02/07; full list of members (2 pages)
4 February 2006Incorporation (20 pages)
4 February 2006Incorporation (20 pages)