This company is commonly known as Focus Fabrications Limited. The company was founded 23 years ago and was given the registration number 04201030. The firm's registered office is in DORSET. You can find them at 10 Bridge Street, Christchurch, Dorset, . This company's SIC code is 43290 - Other construction installation.
Name | : | FOCUS FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 04201030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bridge Street, Christchurch, Dorset, BH23 1EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Bridge Street, Christchurch, Dorset, BH23 1EF | Director | 01 January 2020 | Active |
10 Bridge Street, Christchurch, Dorset, BH23 1EF | Secretary | 01 January 2004 | Active |
Almar, 135 High Street, Spetisbury, DT11 9DW | Secretary | 18 April 2001 | Active |
Almar, 135 High Street, Spetisbury, DT11 9DW | Secretary | 20 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 April 2001 | Active |
10 Bridge Street, Christchurch, Dorset, BH23 1EF | Director | 20 June 2001 | Active |
10 Bridge Street, Christchurch, Dorset, BH23 1EF | Director | 18 April 2001 | Active |
Almar, 135 High Street, Spetisbury, DT11 9DW | Director | 19 April 2002 | Active |
Almar, 135 High Street, Spetisbury, DT11 9DW | Director | 20 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 April 2001 | Active |
Mr Simon Bailey | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Address | : | 10 Bridge Street, Dorset, BH23 1EF |
Nature of control | : |
|
Mr Trevor Terry Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 10 Bridge Street, Dorset, BH23 1EF |
Nature of control | : |
|
Mrs Sandra Margaret Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | 10 Bridge Street, Dorset, BH23 1EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.