UKBizDB.co.uk

FOCUS MOTOR STORE LTD

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

This company is commonly known as Focus Motor Store Ltd. The company was founded 4 years ago and was given the registration number SC636446. The firm's registered office is in GLASGOW. You can find them at Iais Level One, 211 Dumbarton Road, Glasgow, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FOCUS MOTOR STORE LTD
Company Number:SC636446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2019
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA

Director18 July 2019Active
Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA

Director12 March 2022Active
Crossburn Cottage, Old Loans Road, Loans, Troon, Scotland, KA10 7JQ

Director13 March 2020Active

People with Significant Control

Miss Nicola Jane Fusco
Notified on:18 July 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:Scotland
Address:130-132, Terregles Street, Dumfries, Scotland, DG2 9DX
Nature of control:
  • Significant influence or control
Mr Michael Vincent Fusco
Notified on:18 July 2019
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Scotland
Address:130-132, Terregles Street, Dumfries, Scotland, DG2 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorna Stewart Fusco
Notified on:18 July 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:Scotland
Address:130-132, Terregles Street, Dumfries, Scotland, DG2 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Address

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

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-28Capital

Capital allotment shares.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Accounts

Change account reference date company previous shortened.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Address

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

Download
2019-07-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.