UKBizDB.co.uk

FOCAL POINT FIRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hopclover Way, Ringwood, United Kingdom, BH24 3FQ

Secretary06 April 2012Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director02 March 2020Active
2, Hopclover Way, Ringwood, United Kingdom, BH24 3FQ

Director06 April 2012Active
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

Director23 March 1992Active
15b, West Close, Verwood, United Kingdom, BH31 6PS

Secretary31 December 2009Active
5 Seawinds, Milford On Sea, SO41 0NX

Secretary-Active
17 Littleton Road, Harrow, HA1 3SY

Director08 November 2001Active
178 Sedlecombe Road North, St Leonards On Sea, TN37 7EN

Director05 January 2004Active
91 Highclove Lane, Worsley, Manchester, M28 1GZ

Director03 January 2002Active
144, Alma Road, Bournemouth, United Kingdom, BH9 1AJ

Director01 January 2001Active
5 Seawinds, Milford On Sea, SO41 0NX

Director-Active
18 Greenhill Gardens, Wombourne, Wolverhampton, WV5 0JB

Director04 January 1994Active
25 Fontwell Drive, Downend, Bristol, BS16 6RR

Director04 January 1994Active
6 Royal George Close, Shildon, DL4 2NE

Director23 January 2006Active
63b Stourvale Road, Bournemouth, BH6 5JB

Director01 January 2001Active
4, Prince Albert Road, London, NW1 7SN

Director04 July 2017Active
4, Prince Albert Road, London, NW1 7SN

Director01 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2022-09-13Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.