Fusion Management Yorkshire Ltd is a private limited company. Located at 8 Sagar Street, Castleford WF10 1AF, this 2 years old enterprise was incorporated on 2021-08-16 and is categorised as "residents property management" (Standard Industrial Classification code: 98000). 2 directors can be found in the enterprise: Baddie Y. (appointed on 30 May 2023), Zughfran Y. (appointed on 16 August 2021).
About
Name: Fusion Management Yorkshire Ltd
Number: 13568382
Incorporation date: 2021-08-16
End of financial year: 31 August
Address:
8 Sagar Street
Castleford
WF10 1AF
SIC code:
98000 - Residents property management
Company staff
People with significant control
Baddie Y.
30 May 2023
Nature of control:
50,01-75% shares
Zughfran Y.
16 August 2021
Nature of control:
75,01-100% shares
Baddie Z.
18 August 2021 - 30 May 2023
Nature of control:
50,01-75% shares
Financial data
Date of Accounts
2022-08-31
Current Assets
40,703
Total Assets Less Current Liabilities
40,703
The target date for Fusion Management Yorkshire Ltd confirmation statement filing is 2024-06-13. The previous one was sent on 2023-05-30. The date for the next statutory accounts filing is 31 May 2024. Most recent accounts filing was sent for the time up until 31 August 2022.
3 persons of significant control are indexed in the Companies House, namely: Baddie Y. who owns over 1/2 to 3/4 of shares . Zughfran Y. who owns over 3/4 of shares. Baddie Z. who owns over 1/2 to 3/4 of shares .
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Change of registered address from 8 Sagar Street Castleford WF10 1AF England on 20th January 2024 to 82a James Carter Road Mildenhall Suffolk IP28 7DE
filed on: 20th, January 2024
| address
Free Download
(1 page)
Type
Free download
AD01
Change of registered address from 8 Sagar Street Castleford WF10 1AF England on 20th January 2024 to 82a James Carter Road Mildenhall Suffolk IP28 7DE
filed on: 20th, January 2024
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 30th May 2023
filed on: 30th, May 2023
| confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 30th May 2023
filed on: 30th, May 2023
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 30th May 2023
filed on: 30th, May 2023
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 30th May 2023
filed on: 30th, May 2023
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 30th May 2023
filed on: 30th, May 2023
| officers
Free Download
(1 page)
AA
Micro company accounts made up to 31st August 2022
filed on: 16th, May 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 9th August 2022
filed on: 9th, August 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 18th August 2021
filed on: 6th, August 2022
| confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 18th August 2021
filed on: 18th, August 2021
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 16th, August 2021
| incorporation
Free Download
(11 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 16th August 2021: 100.00 GBP
capital