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

FUSION PLASTICS LIMITED

SMECKLEY WOOD CLOSE, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9PZ,
Company Registration Number
03563739
Private Limited Company
Active

Company Overview

About Fusion Plastics Ltd
FUSION PLASTICS LIMITED was founded on 1998-05-14 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Fusion Plastics 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 PLASTICS LIMITED
 
Legal Registered Office
SMECKLEY WOOD CLOSE
CHESTERFIELD TRADING ESTATE
CHESTERFIELD
DERBYSHIRE
S41 9PZ
Other companies in S41
 
Telephone01245455159
 
Previous Names
FUSION PROVIDA LIMITED28/07/2014
Filing Information
Company Number 03563739
Company ID Number 03563739
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
VAT Number /Sales tax ID GB808676691  
Last Datalog update: 2023-11-06 13:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION PLASTICS 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 PLASTICS LIMITED
The following companies were found which have the same name as FUSION PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUSION PLASTICS AND POLYMERS INC. 9900 SPECTRUM DR. AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-03-20
FUSION PLASTICS PRIVATE LTD 15 SURYA NIKETAN VIKAS MARGEXTN. NEW DELHI. Delhi STRIKE OFF Company formed on the 1987-04-21
FUSION PLASTICS PTY LTD WA 6163 Active Company formed on the 1998-09-29
FUSION PLASTICS HINDHEDE ROAD Singapore 589241 Dissolved Company formed on the 2008-09-13
FUSION PLASTICS SOLUTIONS LLC Idaho Unknown

Company Officers of FUSION PLASTICS 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 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARMT CORNELIS DE KROON
Director 2017-06-10 2018-02-01
ERIC BRIDGSTOCK
Director 2001-12-10 2017-04-07
STEPHEN WILLIAM HAMSHAW
Director 2009-01-05 2017-04-07
MICHAEL JOHN BAILEY
Director 2007-07-01 2014-06-17
MARK MICHAEL KEMMITT
Director 1998-06-30 2014-03-31
MICHAEL FRANCIS POWELL
Director 1998-06-30 2004-10-14
KENNETH JAMES COATS CAMERON
Director 1998-06-30 2003-12-08
STEPHEN WILLIAM HAMSHAW
Director 2002-02-01 2003-02-01
ERIC BRIDGSTOCK
Company Secretary 2001-12-10 2002-09-23
DAVID WILLIAM REYNOLDS
Director 1998-06-30 2001-12-18
DAVID WILLIAM REYNOLDS
Company Secretary 1999-10-01 2001-12-10
SUSAN MARY WILKES
Company Secretary 1998-06-30 1999-09-30
SUSAN MARY WILKES
Director 1998-06-30 1999-09-30
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 GROUP 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 GROUP 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 GROUP 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 GROUP 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 GROUP 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 GUEST AND CHRIMES LIMITED Director 2006-01-25 CURRENT 2002-09-30 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 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 GROUP LIMITED Director 2002-05-01 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
2022-12-13CONFIRMATION 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
2021-03-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-12AP01DIRECTOR APPOINTED MISS GAYLE BROADHURST
2019-12-12AP01DIRECTOR APPOINTED MISS GAYLE BROADHURST
2019-12-12AP01DIRECTOR APPOINTED MISS GAYLE BROADHURST
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2019-01-17AAFULL 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
2018-01-05AAFULL 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 250000
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 LARS KUDSK
2017-04-19AP01DIRECTOR APPOINTED MR PAUL JOHN HUBBARD
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMSHAW
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-18AR0114/05/15 ANNUAL RETURN FULL LIST
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
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-28RES15CHANGE OF COMPANY NAME 06/03/19
2014-07-28CERTNMCompany name changed fusion provida LIMITED\certificate issued on 28/07/14
2014-07-28NM01Change of name by resolution
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-28AR0114/05/14 FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEMMITT
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0114/05/13 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0114/05/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31AR0114/05/11 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-28AR0114/05/10 FULL LIST
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 28/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BAILEY / 23/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HAMSHAW / 23/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HAMSHAW / 28/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL KEMMITT / 28/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BAILEY / 28/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL KEMMITT / 23/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 23/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL KEMMITT / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HAMSHAW / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BAILEY / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 21/10/2009
2009-06-17AAFULL 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
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-09-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16288aNEW 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
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-05-24363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-18363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-24288bDIRECTOR RESIGNED
2004-10-11288cSECRETARY'S PARTICULARS CHANGED
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28288bDIRECTOR RESIGNED
2004-01-22288bDIRECTOR RESIGNED
2004-01-15AUDAUDITOR'S RESIGNATION
2003-11-20288cDIRECTOR'S PARTICULARS CHANGED
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-21363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-02-09288bDIRECTOR RESIGNED
2002-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-11288bSECRETARY RESIGNED
2002-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20160 - Manufacture of plastics in primary forms

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Licences & Regulatory approval
We could not find any licences issued to FUSION PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF GUARANTEE 2010-04-09 Outstanding BRITISH ARAB COMMERCIAL BANK PLC
DEBENTURE 2007-07-17 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 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 PLASTICS LIMITED

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

Government spend with FUSION PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2010-11-09 GBP £501

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
Business rates information was found for FUSION PLASTICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises UNIT 11 OVERLAND PARK GELDERD ROAD GILDERSOME LEEDS LS27 0JQ 33,50008/10/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by FUSION PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-07-0182033000Metal-cutting shears and similar hand tools, of base metal
2015-07-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2015-06-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-06-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-05-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2015-05-0134011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2015-05-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-05-0182033000Metal-cutting shears and similar hand tools, of base metal
2015-04-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-04-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2015-04-0185299041Cabinets and cases of wood, for transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2015-04-0190321020Electronic thermostats
2015-03-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2015-03-0185151900Brazing or soldering machines (excl. soldering irons and guns)
2015-03-0185158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-02-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-02-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2015-01-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-01-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-01-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2015-01-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2014-12-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2014-12-0173079100Flanges of iron or steel (excl. cast or stainless products)
2014-12-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2014-12-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION PLASTICS 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 PLASTICS 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.