This company is commonly known as Focus Cladding Limited. The company was founded 11 years ago and was given the registration number 08251555. The firm's registered office is in HARTLEPOOL. You can find them at Maritime House Harbour Walk, The Marina, Hartlepool, . This company's SIC code is 43910 - Roofing activities.
Name | : | FOCUS CLADDING LIMITED |
---|---|---|
Company Number | : | 08251555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maritime House Harbour Walk, The Marina, Hartlepool, TS24 0UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Waltons Business Advisers Limited, Maritime House, Harbour Walk, The Marina, Hartlepool, United Kingdom, TS24 0UX | Secretary | 01 November 2015 | Active |
C/O Waltons Business Advisers Limited, Maritime House, Harbour Walk, The Marina, Hartlepool, United Kingdom, TS24 0UX | Director | 12 October 2012 | Active |
Station Farm, House, Marsh House Lane Greatham, Hartlepool, United Kingdom, TS25 2HB | Secretary | 12 October 2012 | Active |
Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX | Secretary | 19 November 2014 | Active |
Bramblelands, The Greens, Moorside Road, Culgaith, Penrith, England, CA10 1QT | Director | 12 October 2012 | Active |
Focus Cladding Holdings Limited | ||
Notified on | : | 27 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12 Evolution, Wynyard Avenue, Billingham, England, TS22 5TB |
Nature of control | : |
|
James David Daniel | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, The Green, Darlington, England, DL1 3LA |
Nature of control | : |
|
Mrs Lynne Elders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station Farm, Marsh House Lane, Hartlepool, England, TS25 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Officers | Change person secretary company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Officers | Change person secretary company with change date. | Download |
2020-09-04 | Officers | Change person secretary company with change date. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-10-14 | Capital | Capital name of class of shares. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.