FOCUS100 LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
FOCUS100 LIMITED is a Private Limited Company from NOTTINGHAM UNITED KINGDOM and has the status: Active.
FOCUS100 LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: 04130849. The accounts status is FULL and accounts are next due on 30/06/2024.
FOCUS100 LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: 04130849. The accounts status is FULL and accounts are next due on 30/06/2024.
FOCUS100 LIMITED - NOTTINGHAM
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 MILLENNIUM WAY WEST
NOTTINGHAM
NG8 6AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN GOODMAN | Secretary | 2020-10-26 | CURRENT | ||
MR ROBIN MAURICE NEWBERY | Dec 1970 | British | Director | 2021-12-29 | CURRENT |
MR RUPERT PHILLIPS | Aug 1979 | British | Director | 2021-12-29 | CURRENT |
BENJAMIN GORDON GOODMAN | Apr 1976 | British | Director | 2020-10-26 | CURRENT |
ALASTAIR JONATHAN TAYLOR PEET | Dec 1974 | Director | 2000-12-27 UNTIL 2001-04-19 | RESIGNED | |
MR JOHN NEVILLE JONES | Jul 1962 | British | Secretary | 2001-04-19 UNTIL 2017-09-12 | RESIGNED |
ALASTAIR JONATHAN TAYLOR PEET | Dec 1974 | Secretary | 2000-12-27 UNTIL 2001-04-19 | RESIGNED | |
MR JOHN NEVILLE JONES | Jul 1962 | British | Director | 2001-04-19 UNTIL 2017-09-12 | RESIGNED |
JACQUELINE FISHER | Mar 1952 | British | Nominee Director | 2000-12-27 UNTIL 2001-04-19 | RESIGNED |
MS SARAH LOUISE SMITH | Aug 1974 | British | Director | 2018-05-24 UNTIL 2021-10-26 | RESIGNED |
MR TIMOTHY JOHN WRIGHT | Apr 1962 | British | Director | 2020-09-26 UNTIL 2022-08-26 | RESIGNED |
MR BRIAN HENRY ROUND | Feb 1950 | British | Director | 2001-04-19 UNTIL 2017-09-12 | RESIGNED |
MARK JOHN ANDREWS | Dec 1970 | British | Director | 2018-05-24 UNTIL 2022-01-01 | RESIGNED |
VICTORIA JONES | Jan 1963 | British | Director | 2011-03-17 UNTIL 2017-09-12 | RESIGNED |
MRS ANNA ELIZABETH HAGAN | Dec 1949 | British | Director | 2011-03-17 UNTIL 2017-09-12 | RESIGNED |
MR PETER CULLEN HAGAN | May 1946 | British | Director | 2001-04-19 UNTIL 2017-09-12 | RESIGNED |
SALLY ANN ROUND | Jul 1952 | British | Director | 2011-03-17 UNTIL 2017-09-12 | RESIGNED |
MR PAUL JULIAN BOUSFIELD | Feb 1963 | British | Director | 2017-09-12 UNTIL 2018-05-24 | RESIGNED |
DAVID JOHN BODIN | Mar 1977 | British | Director | 2017-09-12 UNTIL 2018-05-24 | RESIGNED |
MR FRAZER YEOMANS | Aug 1972 | British | Director | 2020-10-26 UNTIL 2021-12-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Armitage Pet Care Limited | 2017-10-31 | Nottingham | Ownership of shares 75 to 100 percent | |
Mrs Anna Elizabeth Hagan | 2016-04-06 - 2017-10-31 | 12/1949 | Altrincham Cheshire | Ownership of shares 25 to 50 percent |
Mr John Neville Jones | 2016-04-06 - 2017-10-31 | 7/1962 | Stone Staffordshire | Ownership of shares 25 to 50 percent |
Mrs Victoria Jones | 2016-04-06 - 2017-10-31 | 1/1963 | Stone Staffordshire | Ownership of shares 25 to 50 percent |
Mr Brian Henry Round | 2016-04-06 - 2017-10-31 | 2/1950 | Woolacombe Devon | Ownership of shares 25 to 50 percent |
Mrs Sally Ann Round | 2016-04-06 - 2017-10-31 | 7/1952 | Woolacombe Devon | Ownership of shares 25 to 50 percent |
Mr Peter Cullen Hagan | 2016-04-06 - 2017-09-12 | 5/1946 | Altrincham Cheshire | Ownership of shares 25 to 50 percent |