Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSION GROUP LIMITED
Company Information for

FUSION GROUP LIMITED

SMECKLEY WOOD CLOSE, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9PZ,
Company Registration Number
03563691
Private Limited Company
Active

Company Overview

About Fusion Group Ltd
FUSION GROUP LIMITED was founded on 1998-05-14 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Fusion Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUSION GROUP LIMITED
 
Legal Registered Office
SMECKLEY WOOD CLOSE
CHESTERFIELD TRADING ESTATE
CHESTERFIELD
DERBYSHIRE
S41 9PZ
Other companies in S41
 
Telephone01246260111
 
Previous Names
FUSION GROUP (HOLDINGS) LIMITED08/10/2008
Filing Information
Company Number 03563691
Company ID Number 03563691
Date formed 1998-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:33:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION GROUP LIMITED
Is this data useful to you?
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.
Companies with same name FUSION GROUP LIMITED
The following companies were found which have the same name as FUSION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUSION GROUP CONSULTANCY LIMITED FUSION HOUSE SMECKLEY WOOD CLOSE CHESTERFIELD DERBYSHIRE S41 9PZ Dissolved Company formed on the 1999-06-28
FUSION GROUP MANUFACTURING LIMITED FUSION HOUSE SMECKLEY WOOD CLOSE CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9PZ Active Company formed on the 2012-12-14
FUSION GROUP FITNESS LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NEW YORK 11228 Active Company formed on the 2014-06-03
FUSION GROUP LLC 102 S 26TH ST TACOMA WA 98402 Dissolved Company formed on the 2000-05-17
FUSION GROUP HOLDING CORP. 1268 HEMPSTEAD TPKE. Nassau ELMONT NY 11003 Active Company formed on the 2015-08-31
FUSION GROUP, LLC 1701 WYNKOOP STE 140 Denver CO 80203 Voluntarily Dissolved Company formed on the 1998-11-23
FUSION GROUP, LLC 557 CRESTVIEW ROAD - COLUMBUS OH 43202 Active Company formed on the 2011-06-09
FUSION GROUP INTERNATIONAL LIMITED 09981561: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Dissolved Company formed on the 2016-02-02
FUSION GROUP HOLDINGS LIMITED ST. GEORGES HOUSE ST. GEORGES WAY LEICESTER LE1 1SH Active - Proposal to Strike off Company formed on the 2016-04-09
FUSION GROUP USA NV Permanently Revoked Company formed on the 2005-08-05
Fusion Group, Inc. 601 Main Street Grand Junction CO 81501 Delinquent Company formed on the 2015-09-22
Fusion Group Holdings LLC 1650 Fillmore St Apt 1201 Denver CO 80206 Good Standing Company formed on the 2016-03-09
FUSION GROUP SERVICES PTY LTD Sydney NSW 2000 Dissolved Company formed on the 2008-06-17
FUSION GROUP (HOLDINGS) AUSTRALIA PTY LTD SA 5160 Active Company formed on the 2012-08-23
FUSION GROUP (AUST) PTY LTD NSW 2160 Dissolved Company formed on the 2015-07-07
FUSION GROUP (WA) PTY LTD Active Company formed on the 2005-02-21
FUSION GROUP AUSTRALIA PTY LTD WA 6163 Active Company formed on the 2007-07-06
FUSION GROUP BURWOOD PTY LTD NSW 2122 Active Company formed on the 2013-11-28
FUSION GROUP INTERNATIONAL PTY LTD SA 5162 Active Company formed on the 2016-03-04
FUSION GROUP HOLDINGS PTY LIMITED QLD 4107 Active Company formed on the 2009-07-03

Company Officers of FUSION GROUP LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY GREEN
Company Secretary 2002-09-23
NEIL ANTHONY GREEN
Director 2002-09-23
PAUL JOHN HUBBARD
Director 2017-04-07
JOERGEN BO JOHANSEN
Director 2018-02-08
LARS KUDSK
Director 2017-04-07
KEVIN JAMES RAINE
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARMT CORNELIS DE KROON
Director 2017-06-10 2018-02-01
ERIC BRIDGSTOCK
Director 2001-03-01 2017-04-07
STEPHEN WILLIAM HAMSHAW
Director 2009-01-05 2017-04-07
PETRONILLA MONICA MARY BRIDGSTOCK
Director 2012-02-03 2016-06-28
JOANNE GREEN
Director 2012-02-03 2016-06-28
CATHERINE HAMSHAW
Director 2012-02-03 2016-06-28
SATU PAIVI RAINE
Director 2012-02-03 2016-06-28
MICHAEL JOHN BAILEY
Director 2007-07-01 2014-06-17
ENID MARY BAILEY
Director 2012-02-03 2014-05-28
MARK MICHAEL KEMMITT
Director 2002-05-01 2014-03-31
JOHN MICHAEL WILKES
Director 2001-12-10 2008-01-30
MICHAEL FRANCIS POWELL
Director 2002-05-01 2004-10-14
KENNETH JAMES COATS CAMERON
Director 1998-06-30 2003-12-08
STEPHEN WILLIAM HAMSHAW
Director 2002-05-01 2003-02-01
KENNETH JAMES COATS CAMERON
Company Secretary 1999-05-05 2002-09-23
DAVID WILLIAM REYNOLDS
Director 1998-06-30 2001-12-18
SUSAN MARY WILKES
Company Secretary 1998-06-30 1999-09-30
SUSAN MARY WILKES
Director 1998-06-30 1999-09-30
DAVID FRANK WEAVERS
Director 1998-06-30 1998-09-25
GWECO SECRETARIES LIMITED
Company Secretary 1998-05-14 1998-06-30
GWECO DIRECTORS LIMITED
Director 1998-05-14 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY GREEN FUSION HIRE LIMITED Company Secretary 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN KMEN LIMITED Company Secretary 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
NEIL ANTHONY GREEN FUSION POLYCRAFT LIMITED Company Secretary 2003-02-24 CURRENT 1999-05-19 Dissolved 2013-08-20
NEIL ANTHONY GREEN BROOMCO (4260) LIMITED Company Secretary 2003-02-24 CURRENT 1998-05-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN PROVIDA LIMITED Company Secretary 2003-02-24 CURRENT 1971-02-17 Dissolved 2016-11-08
NEIL ANTHONY GREEN FUSION CHESTERFIELD LIMITED Company Secretary 2002-09-23 CURRENT 1999-05-19 Dissolved 2016-08-23
NEIL ANTHONY GREEN FUSION PLASTICS LIMITED Company Secretary 2002-09-23 CURRENT 1998-05-14 Active
NEIL ANTHONY GREEN ST. PETER AND ST. PAUL SCHOOL TRUST(THE) Director 2016-11-23 CURRENT 1984-08-06 Active
NEIL ANTHONY GREEN FUSION INVESTCO LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
NEIL ANTHONY GREEN FUSION GROUP MANUFACTURING LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NEIL ANTHONY GREEN TORR MOULDINGS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2016-08-23
NEIL ANTHONY GREEN CARBONLOW HOLDING LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-08-23
NEIL ANTHONY GREEN FUSION HIRE LIMITED Director 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN KMEN LIMITED Director 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
NEIL ANTHONY GREEN FUSION CHESTERFIELD LIMITED Director 2002-09-23 CURRENT 1999-05-19 Dissolved 2016-08-23
NEIL ANTHONY GREEN FUSION PLASTICS LIMITED Director 2002-09-23 CURRENT 1998-05-14 Active
PAUL JOHN HUBBARD FUSION INVESTCO LIMITED Director 2017-04-07 CURRENT 2013-11-21 Active
PAUL JOHN HUBBARD FUSION PLASTICS LIMITED Director 2017-04-07 CURRENT 1998-05-14 Active
JOERGEN BO JOHANSEN FUSION INVESTCO LIMITED Director 2018-02-08 CURRENT 2013-11-21 Active
JOERGEN BO JOHANSEN FUSION PLASTICS LIMITED Director 2018-02-08 CURRENT 1998-05-14 Active
LARS KUDSK FUSION INVESTCO LIMITED Director 2017-04-07 CURRENT 2013-11-21 Active
LARS KUDSK FUSION PLASTICS LIMITED Director 2017-04-07 CURRENT 1998-05-14 Active
LARS KUDSK FUSION GROUP MANUFACTURING LIMITED Director 2017-04-07 CURRENT 2012-12-14 Active
LARS KUDSK INVICTA VALVES LIMITED Director 2010-01-27 CURRENT 1982-11-17 Active
LARS KUDSK AVK UK LIMITED Director 2007-09-01 CURRENT 1984-08-03 Active
LARS KUDSK GLENFIELD INVICTA LIMITED Director 2006-10-30 CURRENT 2001-06-20 Active
LARS KUDSK DALGLEN (NO.787) LIMITED Director 2006-06-23 CURRENT 2001-06-20 Active
LARS KUDSK AVK VALVES LIMITED Director 2006-01-25 CURRENT 1992-10-05 Active
LARS KUDSK PEART LIMITED Director 2006-01-25 CURRENT 1993-12-06 Active
LARS KUDSK GUEST AND CHRIMES LIMITED Director 2006-01-25 CURRENT 2002-09-30 Active
LARS KUDSK BRYAN DONKIN VALVES LIMITED Director 2005-12-07 CURRENT 1997-04-07 Active
LARS KUDSK AQUA-GAS MANUFACTURING LIMITED Director 2005-12-06 CURRENT 1983-04-07 Active
LARS KUDSK AVK SYDDAL LIMITED Director 2005-12-01 CURRENT 1993-03-10 Active
KEVIN JAMES RAINE SWIMHUB LIMITED Director 2015-02-27 CURRENT 2015-01-19 Dissolved 2016-12-06
KEVIN JAMES RAINE FUSION INVESTCO LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
KEVIN JAMES RAINE FUSION GROUP MANUFACTURING LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
KEVIN JAMES RAINE TORR MOULDINGS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2016-08-23
KEVIN JAMES RAINE FUSION HIRE LIMITED Director 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
KEVIN JAMES RAINE KMEN LIMITED Director 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
KEVIN JAMES RAINE PROVIDA LIMITED Director 2003-03-06 CURRENT 1971-02-17 Dissolved 2016-11-08
KEVIN JAMES RAINE FUSION PLASTICS LIMITED Director 2002-02-01 CURRENT 1998-05-14 Active
KEVIN JAMES RAINE BROOMCO (4260) LIMITED Director 1998-06-30 CURRENT 1998-05-14 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-29AP01DIRECTOR APPOINTED MR MARK HUBERT PALMER
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY GREEN
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-01AP01DIRECTOR APPOINTED MISS GAYLE BROADHURST
2019-11-01CH01Director's details changed for Mr Neil Anthony Green on 2018-04-08
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2019-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES RAINE
2018-10-30AP03Appointment of Miss Gayle Broadhurst as company secretary on 2018-10-30
2018-10-30TM02Termination of appointment of Neil Anthony Green on 2018-10-30
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR JOERGEN BO JOHANSEN
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GARMT CORNELIS DE KROON
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-16AP01DIRECTOR APPOINTED MR GARMT CORNELIS DE KROON
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 487120
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-24AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-04-19AP01DIRECTOR APPOINTED MR PAUL JOHN HUBBARD
2017-04-19AP01DIRECTOR APPOINTED MR LARS KUDSK
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMSHAW
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETRONILLA BRIDGSTOCK
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAMSHAW
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GREEN
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SATU RAINE
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 487120
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 487120
2015-05-18AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SATU PAIVI RAINE / 01/08/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 01/08/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 06/04/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE GREEN / 06/04/2015
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 487120
2014-05-28AR0114/05/14 FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ENID BAILEY
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEMMITT
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0114/05/13 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA MARY BAILEY / 29/10/2012
2012-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0114/05/12 FULL LIST
2012-02-07AP01DIRECTOR APPOINTED MRS EDNA MARY BAILEY
2012-02-06AP01DIRECTOR APPOINTED MRS JOANNE GREEN
2012-02-06AP01DIRECTOR APPOINTED MRS CATHERINE HAMSHAW
2012-02-06AP01DIRECTOR APPOINTED MRS SATU PAIVI RAINE
2012-02-06AP01DIRECTOR APPOINTED MRS PETRONILLA MONICA MARY BRIDGSTOCK
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-31AR0114/05/11 FULL LIST
2010-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-27AR0114/05/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 28/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 21/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 21/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 21/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 23/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 23/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL KEMMITT / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BAILEY / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HAMSHAW / 21/10/2009
2009-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED MR STEPHEN WILLIAM HAMSHAW
2008-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-08CERTNMCOMPANY NAME CHANGED FUSION GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/10/08
2008-09-23RES02REREG PLC TO PRI; RES02 PASS DATE:23/09/2008
2008-09-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-23CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2008-09-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-14363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12288aNEW DIRECTOR APPOINTED
2007-05-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-05-24363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1067552 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1067552 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1067552 Expired Licenced property:

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUSION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2007-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-23 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2002-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-06-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-05-30 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FUSION GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FUSION GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FUSION GROUP LIMITED owns 10 domain names.

boxmanager.co.uk   environmentalprovida.co.uk   jointmanager.co.uk   meterprovida.co.uk   utilityfibresystems.co.uk   fusiongroup.co.uk   fusiongsource.co.uk   fusionplast.co.uk   fusionprovida.co.uk   fusion-portal.co.uk  

Trademarks
We have not found any records of FUSION GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUSION GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-02-10 GBP £3,603
Derbyshire County Council 2016-02-10 GBP £721
Sheffield City Council 2014-10-13 GBP £19,955
SHEFFIELD CITY COUNCIL 2014-10-13 GBP £19,955 RUBBER & PLASTIC PRODUCTS - MN

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.

Outgoings
Business Rates/Property Tax
No properties were found where FUSION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.