UKBizDB.co.uk

FOCO CLUB LIMITED

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

This company is commonly known as Foco Club Limited. The company was founded 46 years ago and was given the registration number 01359885. The firm's registered office is in KENT. You can find them at 144 Foord Road, Folkestone, Kent, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:FOCO CLUB LIMITED
Company Number:01359885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:144 Foord Road, Folkestone, Kent, CT19 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144 Foord Road, Folkestone, Kent, CT19 5AB

Secretary04 December 2021Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director04 May 2017Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director30 January 2024Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director30 January 2024Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director10 December 2018Active
3 Tiber Close, Cheriton, Folkestone, CT19 4JU

Secretary22 October 2004Active
3 Jesmond Street, Folkestone, CT19 5QW

Secretary06 November 2002Active
16 Fernbank Crescent, Folkestone, CT19 5SF

Secretary-Active
51, Walton Road, Folkestone, England, CT19 5QS

Secretary07 October 2017Active
25 Walton Road, Folkestone, CT19 5QR

Secretary27 October 2005Active
19, Rose Walk, Hawkinge, Folkestone, England, CT18 7NW

Secretary08 June 2019Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Secretary20 November 2018Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director04 December 2021Active
13 Bonsor Road, Folkestone, CT19 5ET

Director19 November 1997Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director25 October 2013Active
16 Fernbank Crescent, Folkestone, CT19 5SF

Director25 October 1995Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director25 October 2013Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director10 December 2018Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director25 October 2013Active
25, Walton Road, Folkestone, England, CT19 5QR

Director02 January 2010Active
25 Walton Road, Folkestone, CT19 5QR

Director24 October 2001Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director04 May 2017Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director25 October 2013Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director28 December 2019Active
144 Foord Road, Folkestone, Kent, CT19 5AB

Director20 November 2018Active
62 Coolinge Road, Folkestone, CT20 1EP

Director-Active
19, Rose Walk, Hawkinge, Folkestone, England, CT18 7NW

Director10 October 2017Active
4 Moat Farm Road, Folkestone, CT19 5DJ

Director18 October 2000Active
38b, Earls Avenue, Folkestone, England, CT20 2HE

Director20 November 2018Active
Flat 1 54 Radnor Park Road, Folkestone, CT19 5AY

Director25 October 1995Active
Flat 1 54 Radnor Park Road, Folkestone, CT19 5AY

Director-Active
17 Russell Road, Folkestone, CT19 5RJ

Director-Active
5, Leonard Road, Greatstone, New Romney, England, TN28 8UJ

Director02 January 2010Active
42 Parilliou Road, Folkestone,

Director03 January 1992Active
124 Warren Close, Folkestone, CT19 6QJ

Director19 November 1997Active

People with Significant Control

Mr Gary Woodall
Notified on:30 January 2024
Status:Active
Date of birth:August 1954
Nationality:British
Address:144 Foord Road, Kent, CT19 5AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Paula Allsop
Notified on:04 December 2021
Status:Active
Date of birth:July 1964
Nationality:British
Address:144 Foord Road, Kent, CT19 5AB
Nature of control:
  • Significant influence or control
Mr Adrian Heathfield
Notified on:03 August 2018
Status:Active
Date of birth:November 1947
Nationality:English
Address:144 Foord Road, Kent, CT19 5AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Jean Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:144 Foord Road, Kent, CT19 5AB
Nature of control:
  • Significant influence or control

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
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person secretary company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-06-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.