FOCUS INTERIORS LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 3RZ
Company number 02832763
Status Active
Incorporation Date 2 July 1993
Company Type Private Limited Company
Address WELLSWAY WORKS, WELLS ROAD, RADSTOCK, BATH, BA3 3RZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 July 2016 with updates; Secretary's details changed for Mr Bryn David Withers on 23 March 2016. The most likely internet sites of FOCUS INTERIORS LIMITED are www.focusinteriors.co.uk, and www.focus-interiors.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eight months. Focus Interiors Limited is a Private Limited Company. The company registration number is 02832763. Focus Interiors Limited has been working since 02 July 1993. The present status of the company is Active. The registered address of Focus Interiors Limited is Wellsway Works Wells Road Radstock Bath Ba3 3rz. The company`s financial liabilities are £23.01k. It is £-60.52k against last year. The cash in hand is £0.32k. It is £-0.03k against last year. And the total assets are £482.97k, which is £-191.4k against last year. WITHERS, Bryn David is a Secretary of the company. COSTELLOE, Patrick is a Director of the company. WITHERS, Bryn David is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director RAPACCIOLI, Renzo has been resigned. Director RUMENS, Anthony Patrick has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other construction installation".


focus interiors Key Finiance

LIABILITIES £23.01k
-73%
CASH £0.32k
-9%
TOTAL ASSETS £482.97k
-29%
All Financial Figures

Current Directors

Secretary
WITHERS, Bryn David
Appointed Date: 03 July 1993

Director
COSTELLOE, Patrick
Appointed Date: 01 July 2006
69 years old

Director
WITHERS, Bryn David
Appointed Date: 01 February 1999
61 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1993
Appointed Date: 02 July 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 July 1993
Appointed Date: 02 July 1993
35 years old

Director
RAPACCIOLI, Renzo
Resigned: 11 April 2003
Appointed Date: 03 July 1993
78 years old

Director
RUMENS, Anthony Patrick
Resigned: 30 June 2006
Appointed Date: 02 July 1993
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1993
Appointed Date: 02 July 1993

Persons With Significant Control

Mrs Tracey Jane Withers
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Costelloe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bryn David Withers
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Mary Costelloe
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

FOCUS INTERIORS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Confirmation statement made on 2 July 2016 with updates
26 May 2016
Secretary's details changed for Mr Bryn David Withers on 23 March 2016
26 May 2016
Director's details changed for Mr Bryn David Withers on 23 March 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 62 more events
19 Jul 1993
Particulars of mortgage/charge

13 Jul 1993
Registered office changed on 13/07/93 from: 33 crwys road cardiff CF2 4YF

06 Jul 1993
Company name changed focus office interiors LIMITED\certificate issued on 07/07/93

06 Jul 1993
Company name changed\certificate issued on 06/07/93
02 Jul 1993
Incorporation

FOCUS INTERIORS LIMITED Charges

15 July 1993
Fixed and floating charge
Delivered: 19 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…