UKBizDB.co.uk

FOCUS DESIGN LIMITED

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

This company is commonly known as Focus Design Limited. The company was founded 25 years ago and was given the registration number 03581098. The firm's registered office is in HAILSHAM. You can find them at 30-34 North Street, , Hailsham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOCUS DESIGN LIMITED
Company Number:03581098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30-34 North Street, Hailsham, England, BN27 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Pumping Station, Main Road, Littleton, Winchester, England, SO22 6PR

Director16 July 2013Active
The Old Pumping Station, Main Road, Littleton, Winchester, England, SO22 6PR

Director16 July 2013Active
The Beach House, Tregragon Road, Mawgan Porth, England, TR8 4DQ

Secretary15 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 June 1998Active
The Beach House, Tregragon Road, Mawgan Porth, England, TR8 4DQ

Director15 June 1998Active
The Beach House, Tredragon Road, Mawgan Porth, England, TR8 4DQ

Director15 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 June 1998Active

People with Significant Control

Mr Martin James Hatchett
Notified on:25 July 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:The Old Pumping Station, Main Road, Winchester, England, SO22 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Andrew Hamilton
Notified on:25 July 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:The Old Pumping Station, Main Road, Winchester, England, SO22 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Robert Cross
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:The Beach House, Tredragon Road, Mawgan Porth, England, TR8 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Charlotte Susan Cross
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:The Beach House, Tredragon Road, Mawgan Porth, England, TR8 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Address

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

Download
2019-10-21Capital

Capital cancellation shares.

Download
2019-10-21Capital

Capital return purchase own shares.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.