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..
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 | : |
|
Registered Address | : | 30-34 North Street, Hailsham, England, BN27 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Pumping Station, Main Road, Littleton, Winchester, England, SO22 6PR | Director | 16 July 2013 | Active |
The Old Pumping Station, Main Road, Littleton, Winchester, England, SO22 6PR | Director | 16 July 2013 | Active |
The Beach House, Tregragon Road, Mawgan Porth, England, TR8 4DQ | Secretary | 15 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 June 1998 | Active |
The Beach House, Tregragon Road, Mawgan Porth, England, TR8 4DQ | Director | 15 June 1998 | Active |
The Beach House, Tredragon Road, Mawgan Porth, England, TR8 4DQ | Director | 15 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 June 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Capital | Capital cancellation shares. | Download |
2019-10-21 | Capital | Capital return purchase own shares. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.