Company Information for FUSELAND ELECTRICAL SERVICES LIMITED
4 DRAGON COURT, CROFTS END ROAD, ST GEORGE, BRISTOL, BS5 7XX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FUSELAND ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
4 DRAGON COURT CROFTS END ROAD ST GEORGE BRISTOL BS5 7XX Other companies in BS5 | |
Company Number | 01389913 | |
---|---|---|
Company ID Number | 01389913 | |
Date formed | 1978-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB520317786 |
Last Datalog update: | 2024-11-05 21:07:37 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL MARTIN FLETCHER |
||
NEIL MARTIN FLETCHER |
||
DENIS LESLIE FUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE VERONICA DRAKE |
Company Secretary | ||
MANDY REBECCA HODDER |
Company Secretary | ||
DIANE ENID FUSSELL |
Company Secretary | ||
DIANE ENID FUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUSELAND MECHANICAL SERVICES LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
FUSELAND RENEWABLES LTD | Director | 2011-05-19 | CURRENT | 2011-05-19 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Finance Assistant | Bristol | Finance Assistant required approx 20-25 per week, hours to suit. 11.50 per hour *Finance Admin Assistant* *Admin Duties* Telephone answering Door Answering |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Georgina Coombs on 2025-03-21 | ||
Appointment of Mrs Nicola Jayne Fletcher as company secretary on 2025-03-21 | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARTIN FLETCHER | |
PSC07 | CESSATION OF DENIS LESLIE FUSSELL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Georgina Coombs as company secretary on 2021-06-28 | |
TM02 | Termination of appointment of Neil Martin Fletcher on 2021-06-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS LESLIE FUSSELL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-26 GBP 869 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 31/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEIL MARTIN FLETCHER on 2019-05-30 | |
CH01 | Director's details changed for Mr Neil Martin Fletcher on 2019-05-20 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/14 TO 31/01/15 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/09 | |
363a | Return made up to 31/07/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENIS FUSSELL / 30/05/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 16 DRAGON COURT CROFTS END ROAD ST GEORGE BRISTOL BS5 7XX | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
123 | NC INC ALREADY ADJUSTED 18/07/92 | |
SRES04 | NC INC ALREADY ADJUSTED 18/07/92 | |
363s | RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
ASSIGNMENT | Satisfied | ROYSCOT TRUST PLC |
Creditors Due After One Year | 2011-08-01 | £ 13,712 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 948,849 |
Provisions For Liabilities Charges | 2011-08-01 | £ 2,164 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSELAND ELECTRICAL SERVICES LIMITED
Called Up Share Capital | 2011-08-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 18,544 |
Current Assets | 2011-08-01 | £ 1,541,396 |
Debtors | 2011-08-01 | £ 1,506,552 |
Fixed Assets | 2011-08-01 | £ 43,999 |
Secured Debts | 2011-08-01 | £ 298,874 |
Shareholder Funds | 2011-08-01 | £ 620,670 |
Stocks Inventory | 2011-08-01 | £ 16,300 |
Tangible Fixed Assets | 2011-08-01 | £ 43,999 |
Debtors and other cash assets
FUSELAND ELECTRICAL SERVICES LIMITED owns 1 domain names.
fuseland.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Building Works |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |