Fussell Developments Limited ROMSEY


Fussell Developments Limited was officially closed on 2022-09-13. Fussell Developments was a private limited company that was situated at Suite 5 Strong House, The Horsefair, Romsey, SO51 8EZ, Hampshire, ENGLAND. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 1980-06-23) was run by 2 directors and 1 secretary.
Director John V. who was appointed on 01 April 2015.
Director Steven V. who was appointed on 23 February 1998.
Among the secretaries, we can name: Paula V. appointed on 30 June 1994.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100), "development of building projects" (41100). The latest confirmation statement was sent on 2021-01-22 and last time the accounts were sent was on 30 September 2020. 2016-01-22 was the date of the last annual return.

Fussell Developments Limited Address / Contact

Office Address Suite 5 Strong House
Office Address2 The Horsefair
Town Romsey
Post code SO51 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01503563
Date of Incorporation Mon, 23rd Jun 1980
Date of Dissolution Tue, 13th Sep 2022
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th September
Company age 42 years old
Account next due date Wed, 29th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sat, 5th Feb 2022
Last confirmation statement dated Fri, 22nd Jan 2021

Company staff

John V.

Position: Director

Appointed: 01 April 2015

Steven V.

Position: Director

Appointed: 23 February 1998

Paula V.

Position: Secretary

Appointed: 30 June 1994

Luke S.

Position: Secretary

Appointed: 04 January 1995

Resigned: 27 February 1998

Luke S.

Position: Director

Appointed: 30 June 1994

Resigned: 27 February 1998

Luke S.

Position: Secretary

Appointed: 31 March 1993

Resigned: 30 June 1994

David E.

Position: Director

Appointed: 15 April 1992

Resigned: 15 May 1995

Sidney W.

Position: Director

Appointed: 15 February 1991

Resigned: 31 March 1993

David V.

Position: Director

Appointed: 15 February 1991

Resigned: 26 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand8187 68511 37515 891 
Current Assets824 196830 844837 04115 89115 891
Debtors9 0438 82411 331  
Net Assets Liabilities2 5466 34411 865-5 658-5 658
Other Debtors8 8378 8248 307  
Total Inventories814 335814 335814 335  
Other
Amounts Owed By Related Parties206    
Amounts Owed To Group Undertakings  2 79981 
Amounts Owed To Related Parties 1 5892 799  
Creditors821 650824 500825 17621 54921 549
Finished Goods Goods For Resale 814 335814 335  
Net Current Assets Liabilities  11 865-5 658-5 658
Number Shares Issued Fully Paid100100100  
Other Creditors821 650822 407821 87321 023 
Other Taxation Social Security Payable  504445 
Par Value Share 11  
Raw Materials Consumables814 335814 335   
Taxation Social Security Payable 504504  
Trade Debtors Trade Receivables  3 024  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2020/09/30
filed on: 22nd, June 2021
Free Download (3 pages)

Company search

Advertisements