UKBizDB.co.uk

FOCUS FURNISHING LIMITED

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

This company is commonly known as Focus Furnishing Limited. The company was founded 29 years ago and was given the registration number 03050704. The firm's registered office is in LONDON. You can find them at Unimix House, Platinum Suite, Abbey Road, London, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:FOCUS FURNISHING LIMITED
Company Number:03050704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR

Director01 April 2014Active
Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR

Director01 April 2014Active
Suite 3, Floor 2, Wembley Point, 1 Harrow Road, Wembley, England, HA9 6DE

Secretary27 April 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 April 1995Active
Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR

Director27 April 1995Active
42 Crediton Road, Kensal Rise, London, NW10 3DU

Director27 April 1995Active
Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR

Director27 April 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 April 1995Active

People with Significant Control

Mr Kevin Joseph Brew
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Michael Price
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr David Fredrick Hammond
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Phillip Andrew Harvey
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2016-10-12Address

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

Download

Copyright © 2024. All rights reserved.