UKBizDB.co.uk

HUMAN FOCUS INTERNATIONAL LIMITED

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

This company is commonly known as Human Focus International Limited. The company was founded 30 years ago and was given the registration number 02867124. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:HUMAN FOCUS INTERNATIONAL LIMITED
Company Number:02867124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Court, 41 London Road, Reigate, England, RH2 9RJ

Director01 April 2016Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director30 September 2015Active
Nutwood House 23 Wray Lane, Reigate, RH2 0HS

Director06 April 2009Active
23 Wray Lane, Reigate, RH2 0HS

Director29 October 1993Active
Garstan, Sedgwick Lane, Horsham, England, RH13 6QE

Director06 April 1997Active
Thresher House, Lea Hall Park, Damage Lane, Lea By Backford, Chester, CH1 6LP

Secretary29 December 1993Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary29 October 1993Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director29 October 1993Active

People with Significant Control

Mr Ronald Avard Solman
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Garstan, Sedgwick Lane, Horsham, England, RH13 6QE
Nature of control:
  • Significant influence or control
Mrs Tracey Anne Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:23, Wray Lane, Reigate, England, RH2 0HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian Michael Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:23, Wray Lane, Reigate, England, RH2 0HS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Capital

Capital alter shares subdivision.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Address

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

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Officers

Appoint person director company with name date.

Download
2016-04-06Officers

Termination secretary company with name termination date.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.