FOCUSFORCE LIMITED
GANTS HILL ILFORD

Hellopages » Greater London » Redbridge » IG2 6UF

Company number 03325716
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address BANK CHAMBERS, 1-3 WOODFORD AVENUE, GANTS HILL ILFORD, ESSEX, IG2 6UF
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 4 . The most likely internet sites of FOCUSFORCE LIMITED are www.focusforce.co.uk, and www.focusforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Focusforce Limited is a Private Limited Company. The company registration number is 03325716. Focusforce Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of Focusforce Limited is Bank Chambers 1 3 Woodford Avenue Gants Hill Ilford Essex Ig2 6uf. The company`s financial liabilities are £2.52k. It is £1.82k against last year. And the total assets are £9.26k, which is £-2.4k against last year. TICKNER, Susan Jane is a Secretary of the company. TICKNER, Kevin Richard is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


focusforce Key Finiance

LIABILITIES £2.52k
+261%
CASH n/a
TOTAL ASSETS £9.26k
-21%
All Financial Figures

Current Directors

Secretary
TICKNER, Susan Jane
Appointed Date: 17 March 1997

Director
TICKNER, Kevin Richard
Appointed Date: 17 March 1997
63 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 17 March 1997
Appointed Date: 28 February 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 17 March 1997
Appointed Date: 28 February 1997

Persons With Significant Control

Mr Kevin Richard Tickner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FOCUSFORCE LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4

...
... and 39 more events
15 Apr 1997
New secretary appointed
15 Apr 1997
Secretary resigned
15 Apr 1997
Director resigned
15 Apr 1997
Registered office changed on 15/04/97 from: international house 31 church road hendon london NW4 4EB
28 Feb 1997
Incorporation