Company NameFusion Kitchens Limited
DirectorTom McInerney
Company StatusActive
Company Number05936842
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTom McInerney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleSalesman
Correspondence Address7 Capenhurst Close
Newall Green, Wythenshawe
Manchester
M23 2SL
Secretary NameJulie McInerney
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Capenhurst Close
Newall Green, Wythenshawe
Manchester
M23 2SL

Contact

Websitewww.fusion-kitchens.co.uk/
Telephone0161 9047000
Telephone regionManchester

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Tom Mcinerney
100.00%
Ordinary

Financials

Year2014
Net Worth£1,491
Current Liabilities£21,948

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
15 September 2023Termination of appointment of Tom Mcinerney as a director on 31 August 2023 (1 page)
15 September 2023Termination of appointment of Julie Mcinerney as a secretary on 31 August 2023 (1 page)
15 September 2023Cessation of Tom Mcinerney as a person with significant control on 31 August 2023 (1 page)
15 September 2023Cessation of Julie Mcinerney as a person with significant control on 31 August 2023 (1 page)
15 September 2023Appointment of Mr Billy Mcinerney as a director on 31 August 2023 (2 pages)
15 September 2023Notification of Billy Mcinerney as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 31 August 2023 (1 page)
30 August 2023Current accounting period extended from 30 March 2023 to 31 August 2023 (1 page)
19 December 2022Micro company accounts made up to 30 March 2022 (5 pages)
19 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
12 October 2021Micro company accounts made up to 30 March 2021 (4 pages)
30 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 March 2020 (4 pages)
12 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 30 March 2019 (5 pages)
7 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 March 2018 (5 pages)
28 September 2018Change of details for Mr Tom Mcinerney as a person with significant control on 23 January 2017 (2 pages)
28 September 2018Notification of Julie Mcinerney as a person with significant control on 23 January 2017 (2 pages)
28 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 30 March 2017 (5 pages)
5 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
22 December 2016Micro company accounts made up to 30 March 2016 (5 pages)
22 December 2016Micro company accounts made up to 30 March 2016 (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
12 October 2015Micro company accounts made up to 30 March 2015 (5 pages)
12 October 2015Micro company accounts made up to 30 March 2015 (5 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
19 June 2014Previous accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
19 June 2014Previous accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 October 2008Return made up to 15/09/08; full list of members (3 pages)
27 October 2008Return made up to 15/09/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 September 2007Return made up to 15/09/07; full list of members (2 pages)
28 September 2007Registered office changed on 28/09/07 from: lloyd piggott LIMITED blackfriars house parsonage manchester M3 2JA (1 page)
28 September 2007Return made up to 15/09/07; full list of members (2 pages)
28 September 2007Registered office changed on 28/09/07 from: lloyd piggott LIMITED blackfriars house parsonage manchester M3 2JA (1 page)
15 September 2006Incorporation (10 pages)
15 September 2006Incorporation (10 pages)