FOCUSSED LIMITED
CARDIFF BUREAU INVESTMENTS LIMITED

Hellopages » Cardiff » Cardiff » CF10 5DL

Company number 03448016
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address OFFICE 1 BIG YELLOW STORAGE COMPANY, 65 PENARTH ROAD, CARDIFF, WALES, CF10 5DL
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Register inspection address has been changed from 1227-1229 Warwick Road Acocks Green Birmingham B27 6PY England to Office 1 the Big Yellow Storage Company 65, Penarth Road Cardiff CF10 5DL; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of FOCUSSED LIMITED are www.focussed.co.uk, and www.focussed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Cardiff Queen Street Rail Station is 0.8 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 5.9 miles; to Barry Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focussed Limited is a Private Limited Company. The company registration number is 03448016. Focussed Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Focussed Limited is Office 1 Big Yellow Storage Company 65 Penarth Road Cardiff Wales Cf10 5dl. The company`s financial liabilities are £44.5k. It is £24.9k against last year. The cash in hand is £16.06k. It is £8.95k against last year. And the total assets are £64.93k, which is £26.18k against last year. FLEMING, Clive Arnold is a Secretary of the company. FLEMING, Clive Arnold is a Director of the company. FLEMING, Marilyn Joan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Technical and vocational secondary education".


focussed Key Finiance

LIABILITIES £44.5k
+127%
CASH £16.06k
+125%
TOTAL ASSETS £64.93k
+67%
All Financial Figures

Current Directors

Secretary
FLEMING, Clive Arnold
Appointed Date: 06 April 1998

Director
FLEMING, Clive Arnold
Appointed Date: 06 April 1998
71 years old

Director
FLEMING, Marilyn Joan
Appointed Date: 06 April 1998
77 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 April 1998
Appointed Date: 10 October 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 April 1998
Appointed Date: 10 October 1997
73 years old

Persons With Significant Control

Mr Clive Arnold Fleming
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOCUSSED LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 September 2016
09 Nov 2016
Register inspection address has been changed from 1227-1229 Warwick Road Acocks Green Birmingham B27 6PY England to Office 1 the Big Yellow Storage Company 65, Penarth Road Cardiff CF10 5DL
08 Nov 2016
Confirmation statement made on 10 October 2016 with updates
08 Nov 2016
Registered office address changed from Office 9, Dolphin Court, 1227-1229 Warwick Road Acocks Green Birmingham B27 6PX to Office 1 Big Yellow Storage Company 65 Penarth Road Cardiff CF10 5DL on 8 November 2016
18 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 55 more events
15 Apr 1998
Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100
15 Apr 1998
Secretary resigned
15 Apr 1998
Director resigned
15 Apr 1998
Registered office changed on 15/04/98 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN
10 Oct 1997
Incorporation

FOCUSSED LIMITED Charges

18 March 2005
Agreement
Delivered: 26 March 2005
Status: Satisfied on 28 October 2006
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of the rights…
25 May 1999
Debenture
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…