FOCUS FLOORING LIMITED

258 Kings Acre Road, Hereford, HR4 0SD, United Kingdom
StatusACTIVE
Company No.08939243
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

FOCUS FLOORING LIMITED is an active private limited company with number 08939243. It was incorporated 10 years, 2 months, 22 days ago, on 14 March 2014. The company address is 258 Kings Acre Road, Hereford, HR4 0SD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-09

Psc name: Mr Dylan Richard Wooles

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-09

Psc name: Mr Dylan Richard Wooles

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Dylan Richard Wooles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Old address: Whitehall House Burghill Hereford Herefordshire HR4 7RL England

Change date: 2021-04-23

New address: 258 Kings Acre Road Hereford HR4 0SD

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dylan Richard Wooles

Change date: 2021-04-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Dylan Richard Wooles

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-09

Psc name: Laura Wooles

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Wooles

Termination date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dylan Richard Wooles

Change date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: The Railway View Stretton Sugwas Hereford Herefordshire HR4 7AB

New address: Whitehall House Burghill Hereford Herefordshire HR4 7RL

Change date: 2019-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Laura Wooles

Change date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-31

Officer name: Mr Dylan Richard Wooles

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

New address: The Railway View Stretton Sugwas Hereford Herefordshire HR4 7AB

Old address: Unit 3 Marshall Business Centre Faraday Road Hereford Herefordshire HR4 9NS England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Laura Wooles

Change date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Old address: Charlton House St. Nicholas Street Hereford HR4 0BG England

Change date: 2016-04-18

New address: Unit 3 Marshall Business Centre Faraday Road Hereford Herefordshire HR4 9NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: Charlton House St. Nicholas Street Hereford HR4 0BG

Old address: 6 Blackfriars Street Hereford HR4 9HS

Change date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIBER ENTERPRISE SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09723719
Status:ACTIVE
Category:Private Limited Company

MACADAMAC SURFACES LIMITED

11 HAMPSHIRE GARDENS,STANFORD-LE-HOPE,SS17 0QQ

Number:11253876
Status:ACTIVE
Category:Private Limited Company

MARBLE ARTS LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:03878811
Status:LIQUIDATION
Category:Private Limited Company

NETWORKGURU LIMITED

EAST HILL HOUSE,HASLEMERE,GU27 3BA

Number:08574273
Status:ACTIVE
Category:Private Limited Company

NEWGATE TRUSTEES LIMITED

277A LONDON ROAD,BENFLEET,SS7 2BN

Number:08302450
Status:ACTIVE
Category:Private Limited Company

STRKREA 008 LTD

328 GILLOTT ROAD,BIRMINGHAM,B16 0RS

Number:11426012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source