Company number 07494122
Status Active
Incorporation Date 17 January 2011
Company Type Private Limited Company
Address SILICON HOUSE FARFIELD PARK, MANVERS, ROTHERHAM, SOUTH YORKSHIRE, S63 5DB
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 200
; Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
GBP 200
. The most likely internet sites of FOCUS AWARDS LIMITED are www.focusawards.co.uk, and www.focus-awards.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Focus Awards Limited is a Private Limited Company.
The company registration number is 07494122. Focus Awards Limited has been working since 17 January 2011.
The present status of the company is Active. The registered address of Focus Awards Limited is Silicon House Farfield Park Manvers Rotherham South Yorkshire S63 5db. . COLE, Joshua is a Director of the company. Director COWAN, Graham Michael has been resigned. Director ELLIS, Robert David has been resigned. Director FORSTER, Jane has been resigned. Director NICHOLS, Andrew has been resigned. Director NICHOLS, Andrew has been resigned. Director REES, Daniel has been resigned. The company operates in "Technical and vocational secondary education".
Current Directors
Resigned Directors
Director
FORSTER, Jane
Resigned: 30 January 2012
Appointed Date: 17 January 2011
58 years old
Director
NICHOLS, Andrew
Resigned: 16 May 2014
Appointed Date: 07 February 2014
76 years old
Director
NICHOLS, Andrew
Resigned: 30 January 2012
Appointed Date: 17 January 2011
76 years old
Director
REES, Daniel
Resigned: 16 May 2014
Appointed Date: 17 January 2011
49 years old
FOCUS AWARDS LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
05 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
14 May 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2014
Registration of charge 074941220001, created on 28 October 2014
...
... and 21 more events
31 Jan 2011
Appointment of Jane Forster as a director
31 Jan 2011
Appointment of Robert David Ellis as a director
31 Jan 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
18 Jan 2011
Termination of appointment of Graham Cowan as a director
17 Jan 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)