Fusion Facades Limited ROCHDALE


Founded in 2011, Fusion Facades, classified under reg no. 07824499 is an active company. Currently registered at Healey Works Shawclough Trading Estate OL12 6ND, Rochdale the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Keith H., Michael M.. Of them, Keith H., Michael M. have been with the company the longest, being appointed on 26 October 2011. As of 11 May 2024, there was 1 ex director - Vincent K.. There were no ex secretaries.

Fusion Facades Limited Address / Contact

Office Address Healey Works Shawclough Trading Estate
Office Address2 Shawclough Road
Town Rochdale
Post code OL12 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 07824499
Date of Incorporation Wed, 26th Oct 2011
Industry Other building completion and finishing
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Keith H.

Position: Director

Appointed: 26 October 2011

Michael M.

Position: Director

Appointed: 26 October 2011

Vincent K.

Position: Director

Appointed: 26 October 2011

Resigned: 31 December 2021

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Guttermaster Limited from Rochdale, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Michael M. This PSC has significiant influence or control over the company,. The third one is Keith H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Guttermaster Limited

Healey Works Shawclough Road, Rochdale, OL12 6ND, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02701224
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Michael M.

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

Keith H.

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

Vincent K.

Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand197 76871 802144 97513 24217 324
Current Assets381 422323 317451 172359 355763 707
Debtors130 039110 130173 222133 788498 208
Net Assets Liabilities59 12559 96868 85160 37960 995
Other Debtors 17 96297536 90926 573
Property Plant Equipment136116998412 831
Total Inventories53 615141 385132 975212 325248 175
Other
Accumulated Depreciation Impairment Property Plant Equipment126146163178298
Additions Other Than Through Business Combinations Property Plant Equipment    12 867
Average Number Employees During Period77777
Bank Borrowings Overdrafts  16 87530 93335 342
Creditors322 433263 465199 295141 844593 669
Depreciation Rate Used For Property Plant Equipment 15151515
Increase From Depreciation Charge For Year Property Plant Equipment 201715120
Net Current Assets Liabilities58 98959 852251 877217 511170 038
Other Creditors3 7433 8133 6733 6503 760
Other Taxation Social Security Payable21 3027 65641 752 8 491
Property Plant Equipment Gross Cost 26226226213 129
Total Assets Less Current Liabilities59 12559 968251 976217 595182 869
Trade Creditors Trade Payables297 388251 996136 995107 261546 076
Trade Debtors Trade Receivables130 03992 168172 24796 879471 635

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, November 2023
Free Download (8 pages)

Company search

Advertisements