FOCAS LIMITED
MARLBOROUGH POWER SUPPLIES (UK) LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 2DJ

Company number 03358217
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address BAYDON HILL FARM, OXFORD STREET ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2DJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of FOCAS LIMITED are www.focas.co.uk, and www.focas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Focas Limited is a Private Limited Company. The company registration number is 03358217. Focas Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Focas Limited is Baydon Hill Farm Oxford Street Aldbourne Marlborough Wiltshire Sn8 2dj. The company`s financial liabilities are £24.37k. It is £-5.37k against last year. And the total assets are £47.47k, which is £7.49k against last year. TYE, Beverly Karen is a Secretary of the company. TYE, Peter Anthony Wayne is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HORNE, Robin Forbes has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


focas Key Finiance

LIABILITIES £24.37k
-19%
CASH n/a
TOTAL ASSETS £47.47k
+18%
All Financial Figures

Current Directors

Secretary
TYE, Beverly Karen
Appointed Date: 24 April 1997

Director
TYE, Peter Anthony Wayne
Appointed Date: 24 April 1997
70 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 April 1997
Appointed Date: 22 April 1997

Director
HORNE, Robin Forbes
Resigned: 30 April 2005
Appointed Date: 28 January 2004
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 April 1997
Appointed Date: 22 April 1997

FOCAS LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 46 more events
01 May 1997
Director resigned
01 May 1997
New secretary appointed
01 May 1997
New director appointed
01 May 1997
Registered office changed on 01/05/97 from: 31 corsham street london N1 6DR
22 Apr 1997
Incorporation

FOCAS LIMITED Charges

3 July 2000
Mortgage debenture
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…