FOCUS TRAINING LIMITED
BOLTON SEDZONE LIMITED

Hellopages » Greater Manchester » Bolton » BL1 1PZ

Company number 03950789
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address 5 CANON COURT, INSTITUTE STREET, BOLTON, LANCASHIRE, BL1 1PZ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mr Andrew Nichols on 9 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FOCUS TRAINING LIMITED are www.focustraining.co.uk, and www.focus-training.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. Focus Training Limited is a Private Limited Company. The company registration number is 03950789. Focus Training Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of Focus Training Limited is 5 Canon Court Institute Street Bolton Lancashire Bl1 1pz. The company`s financial liabilities are £294.76k. It is £-96.42k against last year. The cash in hand is £180.28k. It is £-72.55k against last year. And the total assets are £567.43k, which is £-51.6k against last year. FORSTER, Jane is a Secretary of the company. ELLIS, Robert David is a Director of the company. FORSTER, Jane is a Director of the company. JACKSON, Benjamin is a Director of the company. MELVIN, John Victor is a Director of the company. NICHOLS, Andrew is a Director of the company. Secretary DICKIE, Norman Alexander has been resigned. Secretary LEE COOKE, Karen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DICKIE, Norman Alexander has been resigned. Director ELLIS, Robert David has been resigned. Director HEATHCOTE, Kenneth has been resigned. Director HILL, Martin has been resigned. Director KEELEY, Valerie Ann has been resigned. Director LEE COOKE, Karen has been resigned. Director REES, Daniel has been resigned. Director TREMBATH, Christopher Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


focus training Key Finiance

LIABILITIES £294.76k
-25%
CASH £180.28k
-29%
TOTAL ASSETS £567.43k
-9%
All Financial Figures

Current Directors

Secretary
FORSTER, Jane
Appointed Date: 05 March 2001

Director
ELLIS, Robert David
Appointed Date: 01 February 2012
79 years old

Director
FORSTER, Jane
Appointed Date: 05 March 2001
58 years old

Director
JACKSON, Benjamin
Appointed Date: 07 February 2014
41 years old

Director
MELVIN, John Victor
Appointed Date: 15 March 2001
82 years old

Director
NICHOLS, Andrew
Appointed Date: 05 March 2001
76 years old

Resigned Directors

Secretary
DICKIE, Norman Alexander
Resigned: 05 March 2001
Appointed Date: 14 September 2000

Secretary
LEE COOKE, Karen
Resigned: 14 September 2000
Appointed Date: 17 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Director
DICKIE, Norman Alexander
Resigned: 05 March 2001
Appointed Date: 17 March 2000
76 years old

Director
ELLIS, Robert David
Resigned: 31 January 2012
Appointed Date: 18 April 2000
79 years old

Director
HEATHCOTE, Kenneth
Resigned: 05 March 2001
Appointed Date: 27 April 2000
90 years old

Director
HILL, Martin
Resigned: 05 March 2001
Appointed Date: 17 March 2000
77 years old

Director
KEELEY, Valerie Ann
Resigned: 11 January 2005
Appointed Date: 12 February 2002
73 years old

Director
LEE COOKE, Karen
Resigned: 14 September 2000
Appointed Date: 17 March 2000
61 years old

Director
REES, Daniel
Resigned: 07 February 2014
Appointed Date: 15 December 2006
49 years old

Director
TREMBATH, Christopher Richard
Resigned: 05 March 2001
Appointed Date: 17 March 2000
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Persons With Significant Control

Focus Training Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOCUS TRAINING LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Feb 2017
Director's details changed for Mr Andrew Nichols on 9 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
18 Apr 2000
New director appointed
18 Apr 2000
New director appointed
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
17 Mar 2000
Incorporation

FOCUS TRAINING LIMITED Charges

5 April 2013
Rent deposit deed
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: David Lloyd Leisure Nominee No.3 Limited and David Lloyd Leisure Nominee No.4 Limited
Description: The rent deposit and the amount from time to time standing…