UKBizDB.co.uk

FOCUS CERAMICS LIMITED

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

This company is commonly known as Focus Ceramics Limited. The company was founded 31 years ago and was given the registration number 02725221. The firm's registered office is in CANARY WHARF. You can find them at Pkf Geoffrey Martin & Co Limited C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FOCUS CERAMICS LIMITED
Company Number:02725221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 June 1992
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Pkf Geoffrey Martin & Co Limited C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sagars Accountants Ltd, Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director19 March 2019Active
98 Dropmore Road, Burnham, Slough, SL1 8EL

Secretary23 June 1992Active
Arnolds Kitchen Garden, Beare Green, Dorking, RH5 4QA

Secretary11 March 2005Active
33 Knightswood, Woking, GU21 3PU

Secretary08 October 1996Active
Banks Way House, Effingham Common, Leatherhead, KT24 5JB

Secretary12 August 1992Active
13 Malt House Close, Old Windsor, Windsor, SL4 2SD

Secretary17 March 2000Active
Wargrave House School Lane, Wargrave, Reading, RG10 8AA

Director23 June 1992Active
Arnolds Kitchen Garden, Beare Green, Dorking, RH5 4QA

Director05 March 2001Active
Unit 8, Oyster Park, 109 Chertsey Road, Byfleet, West Byfleet, England, KT14 7AX

Director04 June 2013Active
33 Knightswood, Woking, GU21 3PU

Director16 October 1992Active
Banks Way House, Effingham Common, Leatherhead, KT24 5JB

Director12 August 1992Active
Banks Way House, Effingham Common, Leatherhead, KT24 5JB

Director12 August 1992Active
15 Kenyon Mansions, Queens Club Gardens, London, W14 9RN

Director03 August 1993Active
13 Malt House Close, Old Windsor, Windsor, SL4 2SD

Director04 January 1999Active

People with Significant Control

Tilestyle (Irl) Limited
Notified on:30 November 2018
Status:Active
Country of residence:Ireland
Address:Unit 1, Ballymount Retail Centre, Dublin 24, Ireland,
Nature of control:
  • Ownership of shares 50 to 75 percent
Tilestyle Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Ballymount Retail Centre, Ballymount Retail Centre, Dubiln, Ireland,
Nature of control:
  • Ownership of shares 50 to 75 percent
Callender Street Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Lindsay House, 10 Callender Street, Belfast, Northern Ireland, BT1 5BN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-16Gazette

Gazette dissolved liquidation.

Download
2022-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-20Address

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

Download
2022-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Insolvency

Liquidation disclaimer notice.

Download
2020-01-13Insolvency

Liquidation disclaimer notice.

Download
2020-01-13Insolvency

Liquidation disclaimer notice.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-20Address

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

Download
2019-12-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-19Resolution

Resolution.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Address

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

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-09-12Accounts

Accounts with accounts type small.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Change account reference date company previous shortened.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.