Fusion Clc Limited GRIMSBY


Founded in 2014, Fusion Clc, classified under reg no. 09132950 is an active company. Currently registered at Station House DN32 7BN, Grimsby the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-11-24 Fusion Clc Limited is no longer carrying the name Crystal Commercial.

The company has 2 directors, namely Robert P., James C.. Of them, James C. has been with the company the longest, being appointed on 16 July 2014 and Robert P. has been with the company for the least time - from 30 April 2015. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Fusion Clc Limited Address / Contact

Office Address Station House
Office Address2 Railway Street
Town Grimsby
Post code DN32 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09132950
Date of Incorporation Wed, 16th Jul 2014
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Robert P.

Position: Director

Appointed: 30 April 2015

James C.

Position: Director

Appointed: 16 July 2014

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we discovered, there is Kathryn C. This PSC and has 25-50% shares. The second one in the persons with significant control register is James C. This PSC has significiant influence or control over the company,. Then there is Robert P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kathryn C.

Notified on 6 April 2016
Nature of control: 25-50% shares

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert P.

Notified on 12 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gemma P.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% shares

Company previous names

Crystal Commercial November 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-302018-10-302019-10-302020-12-312021-12-312022-12-31
Net Worth2 18078 423      
Balance Sheet
Cash Bank On Hand  6 2301 0564 80274 40657 060108 555
Current Assets76 704261 787164 142472 184284 5141 333 2421 780 1792 237 652
Debtors50 025202 917157 912471 128279 7121 000 9961 204 8151 326 383
Net Assets Liabilities 78 75952 02455 20564 893130 692242 180272 978
Other Debtors  16 0783 45740 640104 47441 67446 131
Property Plant Equipment  2 5863 6122 864488 394583 518 
Total Inventories     257 840518 304802 714
Cash Bank In Hand26 67958 870      
Net Assets Liabilities Including Pension Asset Liability2 18078 423      
Tangible Fixed Assets5461 678      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve2 08078 323      
Shareholder Funds2 18078 423      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -7 050-1 750     
Accumulated Depreciation Impairment Property Plant Equipment  1 8412 9953 90193 300182 970263 910
Additions Other Than Through Business Combinations Property Plant Equipment   2 180    
Average Number Employees During Period   22314048
Creditors 177 656112 954419 905221 94175 39932 27721 492
Fixed Assets5461 6782 586     
Increase From Depreciation Charge For Year Property Plant Equipment   1 15490689 39989 670789
Net Current Assets Liabilities1 74377 08151 18852 27962 573-250 624-248 020-230 464
Other Creditors  1 001170 328132 020784 491956 5211 266 681
Other Remaining Borrowings   166 727    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 549505     
Property Plant Equipment Gross Cost  4 4276 6076 765581 694766 488870 002
Provisions For Liabilities Balance Sheet Subtotal   68654431 67961 041101 437
Taxation Social Security Payable  3 45545 077    
Total Assets Less Current Liabilities2 28978 75952 02455 89165 437237 770335 498395 907
Trade Creditors Trade Payables  108 498204 5006 361428 352445 232589 714
Trade Debtors Trade Receivables  141 329386 686239 072896 5221 163 1411 280 252
Amount Specific Advance Or Credit Directors  8 050     
Amount Specific Advance Or Credit Made In Period Directors  30 000     
Amount Specific Advance Or Credit Repaid In Period Directors  -15 000     
Amounts Recoverable On Contracts   80 985    
Bank Borrowings Overdrafts     50 00032 27721 492
Other Taxation Social Security Payable   45 07783 560298 837615 252600 732
Total Additions Including From Business Combinations Property Plant Equipment    158574 929184 794140 626
Finance Lease Liabilities Present Value Total     25 399  
Consideration For Shares Issued100       
Creditors Due Within One Year74 961184 706      
Nominal Value Shares Issued100       
Number Shares Allotted100100      
Number Shares Issued100       
Par Value Share11      
Provisions For Liabilities Charges109336      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Station House Railway Street Grimsby North East Lincolnshire DN32 7BN to Fusion Clc Limited Enterprise Road Caistor Lincolnshire LN7 6PX on 2023-12-04
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements