Company Information for FUSION PROVIDA UK LIMITED
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DY,
|
Company Registration Number
08604816
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FUSION PROVIDA UK LIMITED | |
Legal Registered Office | |
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6DY Other companies in CV31 | |
Company Number | 08604816 | |
---|---|---|
Company ID Number | 08604816 | |
Date formed | 2013-07-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-06 07:50:33 |
Companies House |
Menu
|
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 |
---|---|---|
KATHERINE MARY MCCORMICK |
||
SIMON GRAY |
||
WOLSELEY UK DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANESSA FRENCH |
Company Secretary | ||
ELIZABETH LOUISE HANCOX |
Director | ||
MARC ARTHUR RONCHETTI |
Director | ||
DAMIEN MICHAEL WILKINSON |
Director | ||
JAYSON WHITAKER |
Director | ||
MARK MICHAEL KEMMITT |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
GRANT RICHARDSON |
Director | ||
NEIL ANTHONY GREEN |
Company Secretary | ||
MICHAEL JOHN BAILEY |
Director | ||
ERIC BRIDGSTOCK |
Director | ||
NEIL ANTHONY GREEN |
Director | ||
STEPHEN WILLIAM HAMSHAW |
Director | ||
KEVIN JAMES RAINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMEOUTLET ONLINE LIMITED | Director | 2018-03-01 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
UTILITY POWER SYSTEMS LIMITED | Director | 2018-03-01 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
WOLSELEY PROPERTIES LIMITED | Director | 2018-03-01 | CURRENT | 2012-07-16 | Active | |
WOLSELEY GREEN DEAL SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
A.C. ELECTRICAL WHOLESALE LIMITED | Director | 2018-03-01 | CURRENT | 1975-03-24 | Active - Proposal to Strike off | |
A.C. ELECTRICAL HOLDINGS LIMITED | Director | 2018-03-01 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
MPS BUILDERS MERCHANTS LIMITED | Director | 2018-03-01 | CURRENT | 1995-06-14 | Active - Proposal to Strike off | |
FUSION PROVIDA HOLDCO LIMITED | Director | 2018-03-01 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
WOLSELEY HAWORTH LIMITED | Director | 2018-03-01 | CURRENT | 1952-12-24 | Active - Proposal to Strike off | |
WOLSELEY DEVELOPMENTS LIMITED | Director | 2018-03-01 | CURRENT | 1963-12-02 | Active | |
SELLERS OF LEEDS LIMITED | Director | 2018-03-01 | CURRENT | 1971-11-24 | Active | |
NEVILL LONG LIMITED | Director | 2018-03-01 | CURRENT | 1922-09-28 | Active - Proposal to Strike off | |
WOLSELEY UK FINANCE LIMITED | Director | 2018-03-01 | CURRENT | 1898-07-13 | Active | |
WOLSELEY UK LIMITED | Director | 2018-02-21 | CURRENT | 1959-09-03 | Active | |
WOLSELEY DIRECTORS LIMITED | Director | 2018-02-21 | CURRENT | 2014-06-26 | Active | |
WOLSELEY EUROPE LIMITED | Director | 2015-12-11 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
UTILITY POWER SYSTEMS LIMITED | Director | 2014-12-10 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
FUSION PROVIDA HOLDCO LIMITED | Director | 2014-12-10 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
LYGON HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1996-05-30 | Dissolved 2016-08-09 | |
WOLSELEY RAVEN LIMITED | Director | 2014-07-31 | CURRENT | 1997-03-06 | Dissolved 2016-08-09 | |
HOMEOUTLET ONLINE LIMITED | Director | 2014-07-31 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
WOLSELEY PROPERTIES LIMITED | Director | 2014-07-31 | CURRENT | 2012-07-16 | Active | |
WOLSELEY GREEN DEAL SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
WOLSELEY ECD LIMITED | Director | 2014-07-31 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
WILLIAM WILSON LTD. | Director | 2014-07-31 | CURRENT | 1927-07-18 | Active | |
WILLIAM WILSON HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1973-06-27 | Active | |
THOMSON BROTHERS LIMITED | Director | 2014-07-31 | CURRENT | 1998-11-10 | Active | |
A.C. ELECTRICAL WHOLESALE LIMITED | Director | 2014-07-31 | CURRENT | 1975-03-24 | Active - Proposal to Strike off | |
A.C. ELECTRICAL HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
WOLSELEY HAWORTH LIMITED | Director | 2014-07-31 | CURRENT | 1952-12-24 | Active - Proposal to Strike off | |
WOLSELEY DEVELOPMENTS LIMITED | Director | 2014-07-31 | CURRENT | 1963-12-02 | Active | |
SELLERS OF LEEDS LIMITED | Director | 2014-07-31 | CURRENT | 1971-11-24 | Active | |
NEVILL LONG LIMITED | Director | 2014-07-31 | CURRENT | 1922-09-28 | Active - Proposal to Strike off | |
WOLSELEY UK FINANCE LIMITED | Director | 2014-07-31 | CURRENT | 1898-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Nicky Paul Randle as company secretary on 2020-12-04 | |
TM02 | Termination of appointment of Katherine Mary Mccormick on 2020-12-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-04-29 GBP 1 | |
CAP-SS | Solvency Statement dated 04/04/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
PSC05 | Change of details for Fusion Provida Holdco Limited as a person with significant control on 2018-12-03 | |
CH02 | Director's details changed for Wolseley Uk Directors Limited on 2018-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM Wolseley Center Harrison Way Leamington Spa CV31 3HH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
TM02 | Termination of appointment of Vanessa French on 2018-05-31 | |
AP03 | Appointment of Katherine Mary Mccormick as company secretary on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SIMON GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOUISE HANCOX | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 2851008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC ARTHUR RONCHETTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYSON WHITAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KEMMITT | |
AP01 | DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
AP03 | Appointment of Vanessa French as company secretary on 2014-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT RICHARDSON | |
AP02 | CORPORATE DIRECTOR APPOINTED WOLSELEY UK DIRECTORS LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED WOLSELEY UK DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED MARC ARTHUR RONCHETTI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 2851008 | |
AR01 | 10/07/14 FULL LIST | |
AA01 | CURREXT FROM 31/03/2014 TO 31/07/2014 | |
RES01 | ADOPT ARTICLES 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM FUSION HOUSE CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9PZ UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED JAYSON WHITAKER | |
AP01 | DIRECTOR APPOINTED GRANT RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR DAMIEN MICHAEL WILKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN RAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086048160001 | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 2851008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086048160001 | |
AA01 | CURRSHO FROM 31/07/2014 TO 31/03/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF SCOTLAND PLC |
|
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 PROVIDA UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Equipment and Materials |
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. |