FOKUS INTERIORS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1UX

Company number 03989543
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Statement of capital following an allotment of shares on 17 October 2016 GBP 220.00 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Statement of company's objects. The most likely internet sites of FOKUS INTERIORS LIMITED are www.fokusinteriors.co.uk, and www.fokus-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Fokus Interiors Limited is a Private Limited Company. The company registration number is 03989543. Fokus Interiors Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Fokus Interiors Limited is Star House Star Hill Rochester Kent Me1 1ux. The company`s financial liabilities are £167.79k. It is £82.17k against last year. The cash in hand is £215.71k. It is £109.9k against last year. And the total assets are £260.38k, which is £46.18k against last year. GRIFFIN, Sarah Margaret is a Secretary of the company. GRIFFIN, Peter is a Director of the company. HARRINGTON, Robert John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRIFFIN, Sarah Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


fokus interiors Key Finiance

LIABILITIES £167.79k
+95%
CASH £215.71k
+103%
TOTAL ASSETS £260.38k
+21%
All Financial Figures

Current Directors

Secretary
GRIFFIN, Sarah Margaret
Appointed Date: 10 May 2000

Director
GRIFFIN, Peter
Appointed Date: 06 April 2001
61 years old

Director
HARRINGTON, Robert John
Appointed Date: 10 May 2000
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Director
GRIFFIN, Sarah Margaret
Resigned: 06 April 2001
Appointed Date: 10 May 2000
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

FOKUS INTERIORS LIMITED Events

15 Nov 2016
Statement of capital following an allotment of shares on 17 October 2016
  • GBP 220.00

15 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

15 Nov 2016
Statement of company's objects
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

05 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 42 more events
09 Jun 2000
New director appointed
09 Jun 2000
New secretary appointed;new director appointed
09 Jun 2000
Director resigned
09 Jun 2000
Secretary resigned
10 May 2000
Incorporation

FOKUS INTERIORS LIMITED Charges

7 November 2003
Mortgage
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 64 abbey boulevard ingress park greenhithe kent…
18 April 2001
Mortgage debenture
Delivered: 24 April 2001
Status: Satisfied on 14 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…