Company NameFusion Gas Ltd
DirectorsKaan Selcuk and Peter Dutton
Company StatusActive
Company Number11760428
CategoryPrivate Limited Company
Incorporation Date10 January 2019(5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kaan Selcuk
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Suit B Floor 8
Pendleton Way
Salford
M6 5FW
Director NameMr Peter Dutton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Suit B Floor 8
Pendleton Way
Salford
M6 5FW
Director NameMr Peter Dutton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Standfield Centre
Worsley
Manchester
M28 1FB
Director NameMr Can Selcuk
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(5 days after company formation)
Appointment Duration6 days (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Standfield Centre
Worsley
Manchester
M28 1FB
Director NameJohn Frank Holmes
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2022(3 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt James House Floor 8 Suite B Pendleton Way
Salford
M6 5FW

Location

Registered AddressUnit 7 Easter Court
Europa Boulevard
Warrington
Cheshire
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
27 September 2023Director's details changed for Mr Kaan Selcuk on 26 September 2023 (2 pages)
26 September 2023Registered office address changed from St James House Suit B Floor 8 Pendleton Way Salford M6 5FW England to Unit 7 Easter Court Europa Boulevard Warrington Cheshire WA5 7ZB on 26 September 2023 (1 page)
10 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
15 December 2022Confirmation statement made on 12 December 2022 with updates (5 pages)
16 May 2022Termination of appointment of John Frank Holmes as a director on 16 May 2022 (1 page)
11 May 2022Memorandum and Articles of Association (3 pages)
11 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
19 April 2022Appointment of John Frank Holmes as a director on 19 April 2022 (2 pages)
4 April 2022Director's details changed for Mr Kaan Selcuk on 1 April 2022 (2 pages)
4 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 110
(3 pages)
22 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
3 November 2021Registered office address changed from St James House Pendleton Way Office 2a Floor 6 Salford M6 5FW England to St James House Suit B Floor 8 Pendleton Way Salford M6 5FW on 3 November 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
28 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
10 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
25 November 2020Change of details for Mr Kaan Selcuk as a person with significant control on 1 August 2020 (3 pages)
24 November 2020Notification of Peter Dutton as a person with significant control on 1 August 2020 (2 pages)
20 August 2020Registered office address changed from Floor 6 Office 18 Pendleton Way Salford M6 5FW England to St James House Pendleton Way Office 2a Floor 6 Salford M6 5FW on 20 August 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
6 December 2019Registered office address changed from Office 2, Ellenbrook Village Centre Morston Close Worsley Manchester M28 1PB England to Floor 6 Office 18 Pendleton Way Salford M6 5FW on 6 December 2019 (1 page)
7 March 2019Second filing for the appointment of Kaan Selcuk as a director (5 pages)
20 February 2019Registered office address changed from Office 2 Ellenbrook Village Centre 7 Morston Close Worsley Manchester M28 1PB England to Office 2, Ellenbrook Village Centre Morston Close Worsley Manchester M28 1PB on 20 February 2019 (1 page)
20 February 2019Appointment of Mr Peter Dutton as a director on 19 February 2019 (2 pages)
24 January 2019Cessation of Kaan Selcuk as a person with significant control on 23 January 2019 (1 page)
24 January 2019Notification of Kaan Selcuk as a person with significant control on 24 January 2019 (2 pages)
21 January 2019Appointment of Mr Kaan Selcuk as a director on 21 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/03/2019.
(3 pages)
21 January 2019Termination of appointment of Can Selcuk as a director on 21 January 2019 (1 page)
21 January 2019Registered office address changed from 1 Standfield Centre Worsley Manchester M28 1FB England to Office 2 Ellenbrook Village Centre 7 Morston Close Worsley Manchester M28 1PB on 21 January 2019 (1 page)
21 January 2019Cessation of Can Selcuk as a person with significant control on 21 January 2019 (1 page)
21 January 2019Notification of Kaan Selcuk as a person with significant control on 21 January 2019 (2 pages)
17 January 2019Registered office address changed from 42 Parkbrook Road Baguley Manchester M23 1AN England to 1 Standfield Centre Worsley Manchester M28 1FB on 17 January 2019 (1 page)
17 January 2019Appointment of Mr Can Selsuk as a director on 15 January 2019 (2 pages)
17 January 2019Termination of appointment of Peter Dutton as a director on 15 January 2019 (1 page)
17 January 2019Director's details changed for Mr Can Selsuk on 17 January 2019 (2 pages)
17 January 2019Cessation of Peter Dutton as a person with significant control on 15 January 2019 (1 page)
17 January 2019Change of details for Mr Can Selsuk as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Notification of Can Selsuk as a person with significant control on 16 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Peter Dutton on 10 January 2019 (2 pages)
10 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-10
  • GBP 100
(16 pages)