FOCUSED PROJECTS LTD
STAMFORD

Hellopages » Rutland » Rutland » PE9 4BB

Company number 07314416
Status Active
Incorporation Date 14 July 2010
Company Type Private Limited Company
Address UNIT 3 STAMFORD GARDEN CENTRE CASTERTON ROAD, GREAT CASTERTON, STAMFORD, LINCOLNSHIRE, ENGLAND, PE9 4BB
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Registered office address changed from Unit 3 Stamford Garden Centre Casterton Road Great Casterton Stamford Lincolnshire PE9 4BB England to Unit 3 Stamford Garden Centre Casterton Road Great Casterton Stamford Lincolnshire PE9 4BB on 30 August 2016; Registered office address changed from C/O Figures Uk Accountancy Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD to Unit 3 Stamford Garden Centre Casterton Road Great Casterton Stamford Lincolnshire PE9 4BB on 30 August 2016. The most likely internet sites of FOCUSED PROJECTS LTD are www.focusedprojects.co.uk, and www.focused-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Focused Projects Ltd is a Private Limited Company. The company registration number is 07314416. Focused Projects Ltd has been working since 14 July 2010. The present status of the company is Active. The registered address of Focused Projects Ltd is Unit 3 Stamford Garden Centre Casterton Road Great Casterton Stamford Lincolnshire England Pe9 4bb. The company`s financial liabilities are £63.9k. It is £14.75k against last year. The cash in hand is £0.56k. It is £-0.19k against last year. And the total assets are £3.56k, which is £-2.23k against last year. SMITH, Nicola Lorraine is a Director of the company. SYLVESTER SMITH, Amanda is a Director of the company. Secretary SYLVESTER SMITH, Amanda Jane has been resigned. Director BENSON, Denise Kay has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director PEARCE, Jonathan Mark has been resigned. The company operates in "Retail sale of textiles in specialised stores".


focused projects Key Finiance

LIABILITIES £63.9k
+30%
CASH £0.56k
-26%
TOTAL ASSETS £3.56k
-39%
All Financial Figures

Current Directors

Director
SMITH, Nicola Lorraine
Appointed Date: 01 December 2014
51 years old

Director
SYLVESTER SMITH, Amanda
Appointed Date: 14 July 2010
62 years old

Resigned Directors

Secretary
SYLVESTER SMITH, Amanda Jane
Resigned: 31 October 2012
Appointed Date: 06 August 2010

Director
BENSON, Denise Kay
Resigned: 31 October 2012
Appointed Date: 06 August 2010
59 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 19 July 2010
Appointed Date: 14 July 2010
55 years old

Director
PEARCE, Jonathan Mark
Resigned: 01 December 2014
Appointed Date: 31 October 2012
60 years old

Persons With Significant Control

Ms Nicola Lorraine Smith
Notified on: 14 July 2016
51 years old
Nature of control: Has significant influence or control

Ms Amanda Jane Sylvester-Smith
Notified on: 14 July 2016
62 years old
Nature of control: Has significant influence or control

FOCUSED PROJECTS LTD Events

31 Aug 2016
Confirmation statement made on 14 July 2016 with updates
30 Aug 2016
Registered office address changed from Unit 3 Stamford Garden Centre Casterton Road Great Casterton Stamford Lincolnshire PE9 4BB England to Unit 3 Stamford Garden Centre Casterton Road Great Casterton Stamford Lincolnshire PE9 4BB on 30 August 2016
30 Aug 2016
Registered office address changed from C/O Figures Uk Accountancy Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD to Unit 3 Stamford Garden Centre Casterton Road Great Casterton Stamford Lincolnshire PE9 4BB on 30 August 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1

...
... and 16 more events
13 Aug 2010
Appointment of Amanda Jane Sylvester Smith as a secretary
13 Aug 2010
Appointment of Denise Kay Benson as a director
19 Jul 2010
Termination of appointment of Yomtov Jacobs as a director
19 Jul 2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 July 2010
14 Jul 2010
Incorporation