Company NameFusion Furniture Solutions Ltd
DirectorsAmbika Amarnani and Pavan Prem Amarnani
Company StatusActive
Company Number05455720
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Previous NameFusion Furniture Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Ambika Amarnani
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(14 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Director NameMr Pavan Prem Amarnani
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(14 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Director NameMr Neil David Roper
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Secretary NameClaire Roper
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Director NameMrs Clare Marie Roper
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR

Contact

Websitefusionfurnituresolutions.com
Email address[email protected]
Telephone01565 723727
Telephone regionKnutsford

Location

Registered AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Clare Roper
50.00%
Ordinary
50 at £1Neil Roper
50.00%
Ordinary

Financials

Year2014
Net Worth£229,138
Cash£119,169
Current Liabilities£188,552

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

16 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
28 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
7 May 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
16 April 2021Previous accounting period shortened from 31 May 2021 to 28 February 2021 (1 page)
2 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
15 July 2020Termination of appointment of Clare Marie Roper as a director on 14 July 2020 (1 page)
15 July 2020Termination of appointment of Neil David Roper as a director on 14 July 2020 (1 page)
15 July 2020Termination of appointment of Claire Roper as a secretary on 14 July 2020 (1 page)
8 July 2020Registered office address changed from Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 8 July 2020 (1 page)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
5 June 2019Cessation of Neil David Roper as a person with significant control on 31 May 2019 (1 page)
5 June 2019Appointment of Mr Pavan Prem Amarnani as a director on 31 May 2019 (2 pages)
5 June 2019Notification of Aido Group Limited as a person with significant control on 31 May 2019 (2 pages)
5 June 2019Appointment of Mrs Ambika Amarnani as a director on 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mrs Clare Marie Roper on 21 March 2019 (2 pages)
21 March 2019Director's details changed for Mr Neil David Roper on 21 March 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
25 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 April 2018Registered office address changed from Thornsett Bexton Lane Knutsford Cheshire WA16 9AB England to Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 30 April 2018 (1 page)
17 October 2017Registered office address changed from 68 Grove Park Knutsford Cheshire WA16 8QB to Thornsett Bexton Lane Knutsford Cheshire WA16 9AB on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 68 Grove Park Knutsford Cheshire WA16 8QB to Thornsett Bexton Lane Knutsford Cheshire WA16 9AB on 17 October 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Director's details changed for Mr Neil David Roper on 1 May 2012 (2 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
31 May 2012Secretary's details changed for Claire Roper on 1 May 2012 (1 page)
31 May 2012Director's details changed for Mr Neil David Roper on 1 May 2012 (2 pages)
31 May 2012Secretary's details changed for Claire Roper on 1 May 2012 (1 page)
31 May 2012Director's details changed for Mr Neil David Roper on 1 May 2012 (2 pages)
31 May 2012Secretary's details changed for Claire Roper on 1 May 2012 (1 page)
4 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
9 March 2012Appointment of Mrs Clare Roper as a director (2 pages)
9 March 2012Appointment of Mrs Clare Roper as a director (2 pages)
22 February 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
25 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
30 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
26 October 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
26 October 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
4 May 2007Registered office changed on 04/05/07 from: 3 mardon close knutsford cheshire WA16 8XT (1 page)
4 May 2007Registered office changed on 04/05/07 from: 3 mardon close knutsford cheshire WA16 8XT (1 page)
2 May 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
2 May 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
26 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2006Company name changed fusion furniture services limite d\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed fusion furniture services limite d\certificate issued on 25/01/06 (2 pages)
18 May 2005Incorporation (11 pages)
18 May 2005Incorporation (11 pages)