Company NameFusible Systems Ltd
Company StatusActive
Company Number03249122
CategoryPrivate Limited Company
Incorporation Date12 September 1996(27 years, 7 months ago)
Previous NameK C K Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Robert Neil Kippen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 3 Chapel Street
Congleton
Cheshire
CW12 4AB
Director NameMrs Rachel Kippen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 3 Chapel Street
Congleton
Cheshire
CW12 4AB
Secretary NameMiss Gemma Kate Kippen
NationalityBritish
StatusCurrent
Appointed16 January 2006(9 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 3 Chapel Street
Congleton
Cheshire
CW12 4AB
Director NameMiss Gemma Kate Kippen
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 3 Chapel Street
Congleton
Cheshire
CW12 4AB
Secretary NameMrs Dawn Rosson
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMidnight View 28 High Street
Mow Cop
Stoke On Trent
Staffordshire
ST7 3NZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitefusiblesystems.co.uk
Email address[email protected]
Telephone0800 2980168
Telephone regionFreephone

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Miss Gemma Kate Kippen
33.33%
Ordinary
1 at £1Rachel Kippen
33.33%
Ordinary
1 at £1Robert Neil Kippen
33.33%
Ordinary

Financials

Year2014
Net Worth£263
Cash£34,032
Current Liabilities£86,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

10 January 2005Delivered on: 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 0628797 held in the name of fusible systems limited together with all interest,benefits and bonuses theron.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at the rear of 18 rood hill congleton cheshire adjoining royle street and union street congleton cheshire.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
11 March 2022Change of details for Miss Gemma Kate Kippen as a person with significant control on 9 March 2022 (2 pages)
11 March 2022Change of details for Mrs Rachel Kippen as a person with significant control on 9 March 2022 (2 pages)
11 March 2022Change of details for Mr Robert Neil Kippen as a person with significant control on 9 March 2022 (2 pages)
11 March 2022Director's details changed for Mrs Rachel Kippen on 9 March 2022 (2 pages)
11 March 2022Director's details changed for Mr Robert Neil Kippen on 9 March 2022 (2 pages)
11 March 2022Director's details changed for Miss Gemma Kate Kippen on 9 March 2022 (2 pages)
11 March 2022Secretary's details changed for Miss Gemma Kate Kippen on 9 March 2022 (1 page)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
27 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
16 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
12 September 2019Change of details for Mrs Rachel Kippen as a person with significant control on 11 September 2019 (2 pages)
12 September 2019Change of details for Mr Robert Neil Kippen as a person with significant control on 11 September 2019 (2 pages)
12 September 2019Director's details changed for Mrs Rachel Kippen on 11 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Robert Neil Kippen on 11 September 2019 (2 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 December 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6
(4 pages)
14 December 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6
(4 pages)
14 December 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6
(4 pages)
14 December 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6
(4 pages)
14 December 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6
(4 pages)
14 December 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6
(4 pages)
19 October 2017Director's details changed for Miss Gemma Kate Kippen on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Miss Gemma Kate Kippen on 19 October 2017 (2 pages)
19 October 2017Secretary's details changed for Miss Gemma Kate Kippen on 19 October 2017 (1 page)
19 October 2017Change of details for Miss Gemma Kate Kippen as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Secretary's details changed for Miss Gemma Kate Kippen on 19 October 2017 (1 page)
19 October 2017Change of details for Miss Gemma Kate Kippen as a person with significant control on 19 October 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
29 April 2016Satisfaction of charge 1 in full (1 page)
29 April 2016Satisfaction of charge 1 in full (1 page)
29 April 2016Director's details changed for Rachel Cartmill on 30 January 2010 (2 pages)
29 April 2016Director's details changed for Rachel Cartmill on 30 January 2010 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(6 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(6 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(6 pages)
12 September 2014Director's details changed for Robert Neil Kippen on 9 September 2014 (2 pages)
12 September 2014Director's details changed for Rachel Cartmill on 9 September 2014 (2 pages)
12 September 2014Director's details changed for Robert Neil Kippen on 9 September 2014 (2 pages)
12 September 2014Director's details changed for Rachel Cartmill on 9 September 2014 (2 pages)
12 September 2014Director's details changed for Rachel Cartmill on 9 September 2014 (2 pages)
12 September 2014Director's details changed for Robert Neil Kippen on 9 September 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(6 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Director and secretary's change of particulars / gemma kippen / 18/09/2008 (2 pages)
23 September 2008Director and secretary's change of particulars / gemma kippen / 18/09/2008 (2 pages)
23 September 2008Return made up to 12/09/08; full list of members (4 pages)
23 September 2008Return made up to 12/09/08; full list of members (4 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008New director appointed (2 pages)
28 January 2008£ nc 2000/2001 12/12/07 (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Ad 12/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 January 2008Ad 12/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 January 2008£ nc 2000/2001 12/12/07 (1 page)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 12/09/06; full list of members (3 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006Return made up to 12/09/06; full list of members (3 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director's particulars changed (1 page)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Return made up to 12/09/05; full list of members (3 pages)
21 September 2005Return made up to 12/09/05; full list of members (3 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
8 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2003Return made up to 12/09/03; full list of members (7 pages)
6 October 2003Return made up to 12/09/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
17 September 2002Return made up to 12/09/02; full list of members (6 pages)
17 September 2002Return made up to 12/09/02; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Return made up to 12/09/01; full list of members (6 pages)
14 September 2001Return made up to 12/09/01; full list of members (6 pages)
20 August 2001Registered office changed on 20/08/01 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
20 August 2001Registered office changed on 20/08/01 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
25 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 2000Return made up to 12/09/00; full list of members (6 pages)
9 November 2000Return made up to 12/09/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 September 1999Return made up to 12/09/99; no change of members (4 pages)
23 September 1999Return made up to 12/09/99; no change of members (4 pages)
10 November 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 November 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Return made up to 12/09/97; full list of members (6 pages)
23 March 1998Return made up to 12/09/97; full list of members (6 pages)
23 March 1998Director's particulars changed (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
7 October 1997Company name changed k c k textiles LIMITED\certificate issued on 08/10/97 (2 pages)
7 October 1997Company name changed k c k textiles LIMITED\certificate issued on 08/10/97 (2 pages)
25 July 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
25 July 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
12 September 1996Incorporation (12 pages)
12 September 1996Incorporation (12 pages)