Warning: file_put_contents(c/62d9cd6bf607c31bd067429c37875794.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b8cd01a5904bbea653d0fee883f1af0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Focus Brands Limited, BL9 8RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOCUS BRANDS LIMITED

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

This company is commonly known as Focus Brands Limited. The company was founded 17 years ago and was given the registration number 06263112. The firm's registered office is in BURY. You can find them at Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:FOCUS BRANDS LIMITED
Company Number:06263112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Wigmore Street, London, England, W1U 3RN

Director24 January 2024Active
Focus Brands Limited, Alexandra Road West, Huddersfield, England, HD3 4EX

Director24 January 2024Active
Focus Brands Limited, Alexandra Road West, Huddersfield, England, HD3 4EX

Director24 January 2024Active
No.263, Vijaya Kumaratunga Mawatha, Colombo 5, Sri Lanka, 00500

Director24 January 2024Active
Sihlberg, 20, Zurich, Switzerland, 8002.

Director24 January 2024Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary24 September 2014Active
Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary21 March 2011Active
6, Alexandra Road West, Huddersfield, England, HD3 4EX

Secretary11 April 2023Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, BL9 8RR

Secretary28 September 2022Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary01 October 2015Active
6, Alexandra Road West, Huddersfield, England, HD3 4EX

Secretary03 December 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary30 May 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary21 March 2011Active
Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director30 July 2012Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director03 December 2007Active
11 Grange Avenue, Totteridge, London, N20 8AA

Director03 December 2007Active
17 Pine Grove, Totteridge, London, N20 8LB

Director03 December 2007Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director01 June 2014Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director04 October 2023Active
6, Alexandra Road West, Huddersfield, England, HD3 4EX

Director03 December 2007Active
6, Alexandra Road West, Huddersfield, England, HD3 4EX

Director28 September 2022Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director03 December 2007Active
6, Alexandra Road West, Huddersfield, England, HD3 4EX

Director03 December 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director30 May 2007Active

People with Significant Control

Jd Sports Fashion Plc
Notified on:04 April 2017
Status:Active
Country of residence:United Kingdom
Address:Edinburgh House, Hollinsbrook Way, Bury, United Kingdom, BL9 8RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Address

Change sail address company with old address new address.

Download
2024-04-24Address

Move registers to sail company with new address.

Download
2024-02-20Accounts

Change account reference date company current extended.

Download
2024-02-07Address

Change sail address company with old address new address.

Download
2024-02-07Address

Move registers to registered office company with new address.

Download
2024-02-06Address

Move registers to registered office company with new address.

Download
2024-02-06Address

Move registers to registered office company with new address.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Officers

Termination secretary company with name termination date.

Download
2024-01-25Officers

Termination secretary company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Address

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

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.