UKBizDB.co.uk

FOCUS FABRICATIONS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:10 Bridge Street, Christchurch, Dorset, BH23 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Director01 January 2020Active
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Secretary01 January 2004Active
Almar, 135 High Street, Spetisbury, DT11 9DW

Secretary18 April 2001Active
Almar, 135 High Street, Spetisbury, DT11 9DW

Secretary20 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 2001Active
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Director20 June 2001Active
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Director18 April 2001Active
Almar, 135 High Street, Spetisbury, DT11 9DW

Director19 April 2002Active
Almar, 135 High Street, Spetisbury, DT11 9DW

Director20 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.