ABOUT FUSIBLE SYSTEMS LTD
Fusible Systems as the name would suggest has been supplying all forms of garment decoration to the trade for some 20 years. During this time we have always worked very closely with the Daiber Gmbh Group and took on the distributorship of their James & Nicholson range of clothing and the Myrtle Beach collection of Baseball Caps.
We pride ourselves in listening to what our customers say and any feedback is always welcome, this allows us to continually improve our business.
Company
caps. We believe our very latest (2018) collection of promotional clothing to be one of the most fashionable ranges in Europe, as we strive to offer items that are slightly different, but at affordable prices. We have recently added many new products for 2018, and added new categories to make browsing the site even easier.
KEY FINANCES
Year
2017
Assets
£146.39k
▲ £46.27k (46.21 %)
Cash
£75.53k
▲ £43.27k (134.13 %)
Liabilities
£132.63k
▲ £36.82k (38.43 %)
Net Worth
£13.76k
▲ £9.45k (219.16 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire East
- Company name
- FUSIBLE SYSTEMS LTD
- Company number
- 03249122
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Sep 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- fusiblesystems.co.uk
- Phones
-
01260 408 785
- Registered Address
- BANK HOUSE,
MARKET SQUARE,
CONGLETON,
CHESHIRE,
CW12 1ET
ECONOMIC ACTIVITIES
- 46410
- Wholesale of textiles
LAST EVENTS
- 23 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 20 Sep 2016
- Confirmation statement made on 12 September 2016 with updates
- 29 Apr 2016
- Director's details changed for Rachel Cartmill on 30 January 2010
CHARGES
-
10 January 2005
- Status
- Outstanding
- Delivered
- 18 January 2005
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- All sums outstanding at the credit of account number…
-
29 November 2001
- Status
- Satisfied
on 29 April 2016
- Delivered
- 18 December 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Premises at the rear of 18 rood hill congleton cheshire…
See Also
Last update 2018
FUSIBLE SYSTEMS LTD DIRECTORS
Gemma Kate Kippen
Acting
- Appointed
- 16 January 2006
- Occupation
- Company Secretary
- Role
- Secretary
- Nationality
- British
- Address
- 37 Waggs Road, Congleton, Cheshire, United Kingdom, CW12 4BP
- Name
- KIPPEN, Gemma Kate
Gemma Kate Kippen
Acting
PSC
- Appointed
- 12 December 2007
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 37 Waggs Road, Congleton, Cheshire, United Kingdom, CW12 4BP
- Country Of Residence
- United Kingdom
- Name
- KIPPEN, Gemma Kate
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Rachel Kippen
Acting
PSC
- Appointed
- 19 December 2002
- Occupation
- Sales Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Spey Lodge, 15 Ladera, Back Lane, Eaton, Cheshire, England, CW12 2NL
- Country Of Residence
- England
- Name
- KIPPEN, Rachel
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Robert Neil Kippen
Acting
PSC
- Appointed
- 12 September 1996
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Spey Lodge, 15 Ladera, Back Lane, Eaton, Cheshire, England, CW12 2NL
- Country Of Residence
- England
- Name
- KIPPEN, Robert Neil
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Dawn Rosson
Resigned
- Appointed
- 12 September 1996
- Resigned
- 16 January 2006
- Role
- Secretary
- Address
- Midnight View 28 High Street, Mow Cop, Stoke On Trent, Staffordshire, ST7 3NZ
- Name
- ROSSON, Dawn
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned
- Appointed
- 12 September 1996
- Resigned
- 12 September 1996
- Role
- Nominee Secretary
- Address
- Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
- Name
- CORPORATE ADMINISTRATION SECRETARIES LIMITED
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned
- Appointed
- 12 September 1996
- Resigned
- 12 September 1996
- Role
- Nominee Director
- Address
- Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
- Name
- CORPORATE ADMINISTRATION SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.