This company is commonly known as Focal Point Fires Limited. The company was founded 41 years ago and was given the registration number 01726619. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FOCAL POINT FIRES LIMITED |
---|---|---|
Company Number | : | 01726619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Prince Albert Road, London, NW1 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hopclover Way, Ringwood, United Kingdom, BH24 3FQ | Secretary | 06 April 2012 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 02 March 2020 | Active |
2, Hopclover Way, Ringwood, United Kingdom, BH24 3FQ | Director | 06 April 2012 | Active |
South Penthouse, Flat 9 Solent Court, Cornwallis Road Milford On Sea, Lymington, United Kingdom, SO41 0NH | Director | - | Active |
10 High Trees Walk, Ferndown, BH22 9SF | Director | 23 March 1992 | Active |
15b, West Close, Verwood, United Kingdom, BH31 6PS | Secretary | 31 December 2009 | Active |
5 Seawinds, Milford On Sea, SO41 0NX | Secretary | - | Active |
17 Littleton Road, Harrow, HA1 3SY | Director | 08 November 2001 | Active |
178 Sedlecombe Road North, St Leonards On Sea, TN37 7EN | Director | 05 January 2004 | Active |
91 Highclove Lane, Worsley, Manchester, M28 1GZ | Director | 03 January 2002 | Active |
144, Alma Road, Bournemouth, United Kingdom, BH9 1AJ | Director | 01 January 2001 | Active |
5 Seawinds, Milford On Sea, SO41 0NX | Director | - | Active |
18 Greenhill Gardens, Wombourne, Wolverhampton, WV5 0JB | Director | 04 January 1994 | Active |
25 Fontwell Drive, Downend, Bristol, BS16 6RR | Director | 04 January 1994 | Active |
6 Royal George Close, Shildon, DL4 2NE | Director | 23 January 2006 | Active |
63b Stourvale Road, Bournemouth, BH6 5JB | Director | 01 January 2001 | Active |
4, Prince Albert Road, London, NW1 7SN | Director | 04 July 2017 | Active |
4, Prince Albert Road, London, NW1 7SN | Director | 01 October 2015 | Active |
Mr Ivor Bryan Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | South Penthouse, Flat 9 Solent Court, Cornwallis Road, Lymington, United Kingdom, SO41 0NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.