CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FUSION BUILDING CONSULTANCY LIMITED
Company
FUSION BUILDING CONSULTANCY
Phone:
01212 363 515
A⁺
rating
KEY FINANCES
Year
2017
Assets
£4056.92k
▲ £813.94k (25.10 %)
Cash
£1038.61k
▲ £601.82k (137.78 %)
Liabilities
£1442.4k
▼ £-12.69k (-0.87 %)
Net Worth
£2614.52k
▲ £826.63k (46.23 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Birmingham
Company name
FUSION BUILDING CONSULTANCY LIMITED
Company number
04838612
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.fusionbc.co.uk
Phones
01212 363 515
01212 363 671
Registered Address
GRIFFIN HOUSE,
18-19 LUDGATE HILL,
BIRMINGHAM,
B3 1DW
ECONOMIC ACTIVITIES
74909
Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
CHARGES
22 July 2011
Status
Satisfied on 9 February 2012
Delivered
27 July 2011
Persons entitled
Hinton Properties (Tamworth) Limited
Description
Land to the rear of cheadle shopping centre off tape street…
See Also
FUSIBLE SYSTEMS LTD
FUSION 168 LIMITED
FUSION CONSULTING LTD
FUSION DENTAL CERAMICS LIMITED
FUSION DESIGN & CREATE LTD
FUSION ELECTRICAL (NW) LTD
Last update 2018
FUSION BUILDING CONSULTANCY LIMITED DIRECTORS
Gavin Stephens
Acting
Appointed
21 August 2003
Role
Secretary
Address
Cotswold Lodge, Southam Road, Priors Marston, Southam, Warwickshire, England, CV47 7SU
Name
STEPHENS, Gavin
Pollie Jelfs
Acting
Appointed
10 June 2006
Occupation
Chartered Accountant
Role
Director
Age
52
Nationality
British
Address
Suckley Court, Suckley, Worcestershire, WR6 5EH
Country Of Residence
United Kingdom
Name
JELFS, Pollie
Steven Derek Jelfs
Acting
PSC
Appointed
21 August 2003
Occupation
Chartered Surveyor
Role
Director
Age
62
Nationality
British
Address
Suckley Court, Suckley, Worcestershire, WR6 5EH
Country Of Residence
England
Name
JELFS, Steven Derek
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Gavin Christopher Stephens
Acting
PSC
Appointed
21 August 2003
Occupation
Chartered Surveyor
Role
Director
Age
53
Nationality
British
Address
Cotswold Lodge, Southam Road, Priors Marston, Southam, Warwickshire, England, CV47 7SU
Country Of Residence
England
Name
STEPHENS, Gavin Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
A.C. SECRETARIES LIMITED
Resigned
Appointed
19 July 2003
Resigned
21 August 2003
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. SECRETARIES LIMITED
A.C. DIRECTORS LIMITED
Resigned
Appointed
19 July 2003
Resigned
21 August 2003
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. DIRECTORS LIMITED
David Bedford
Resigned
Appointed
21 August 2003
Resigned
01 August 2005
Occupation
Chartered Surveyor
Role
Director
Age
62
Nationality
British
Address
61 Lancaster Avenue, Guildford, Surrey, GU1 3JR
Country Of Residence
United Kingdom
Name
BEDFORD, David
Nick Carl Young
Resigned
Appointed
10 June 2007
Resigned
30 June 2013
Occupation
Chartered Surveyor
Role
Director
Age
58
Nationality
British
Address
23 Clifford Road, Droitwich, Worcestershire, WR9 8UR
Country Of Residence
England
Name
YOUNG, Nick Carl
REVIEWS
Check The Company
Excellent according to the company’s financial health.