UKBizDB.co.uk

FOCUS LABEL MACHINERY LIMITED

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

This company is commonly known as Focus Label Machinery Limited. The company was founded 36 years ago and was given the registration number 02247753. The firm's registered office is in BINGHAM. You can find them at Kendryl Park, Chapel Lane, Bingham, Nottingham,. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:FOCUS LABEL MACHINERY LIMITED
Company Number:02247753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 28940 - Manufacture of machinery for textile, apparel and leather production

Office Address & Contact

Registered Address:Kendryl Park, Chapel Lane, Bingham, Nottingham,, NG13 8GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Belfields Yard, Edingley, Newark, NG22 8BB

Secretary11 August 1995Active
59 Lime Tree Gardens, Lowdham, Nottingham, NG14 7DJ

Director-Active
The Pines 166 Main Street, Calverton, Nottingham, NG14 6LU

Director-Active
2, Belfields Yard, Edingley, Newark, NG22 8BB

Director27 July 1995Active
High Orchards, Old Epperstone Road Lowdham, Nottingham, NG14 7BS

Director-Active
42 Guthorpe Road, Gedling, Nottingham, NG4 4JF

Secretary27 January 1993Active
59 Lime Tree Gardens, Lowdham, Nottingham, NG14 7DJ

Secretary-Active
49 Elmhurst Avenue, Mapperley, Nottingham, NG3 6GF

Director-Active
59 Lime Tree Gardens, Lowdham, Nottingham, NG14 7DJ

Director-Active

People with Significant Control

Mr David Brian Lee
Notified on:01 June 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Kendryl Park, Bingham, NG13 8GF
Nature of control:
  • Significant influence or control
Mr Philip Terence John Lee
Notified on:01 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Kendryl Park, Bingham, NG13 8GF
Nature of control:
  • Significant influence or control
Mr Robert Alan Lee
Notified on:01 June 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Kendryl Park, Bingham, NG13 8GF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Mortgage

Mortgage satisfy charge full.

Download
2018-07-23Mortgage

Mortgage satisfy charge full.

Download
2018-07-23Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.