Focus Consultants (UK) Limited

General information

Name:

Focus Consultants (UK) Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 02979463

Incorporation date: 1994-10-17

Dissolution date: 2021-04-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1994 marks the establishment of Focus Consultants (UK) Limited, the firm which was located at 1 Pinnacle Way, Pride Park in Derby. The company was started on 1994-10-17. Its registration number was 02979463 and the postal code was DE24 8ZS. This company had been operating on the market for about twenty seven years until 2021-04-20. Founded as Flair (UK), this firm used the business name up till 1997, the year it was replaced by Focus Consultants (UK) Limited.

According to this specific firm's register, there were eleven directors including: Keith B., Richard A. and Trevor N..

Executives who controlled this firm include: Richard A.. Keith B.. Steven F..

  • Previous company's names
  • Focus Consultants (UK) Limited 1997-04-08
  • Flair (UK) Limited 1994-10-17

Financial data based on annual reports

Company staff

Keith B.

Role: Director

Appointed: 01 June 2006

Latest update: 9 October 2023

Richard A.

Role: Director

Appointed: 04 May 2004

Latest update: 9 October 2023

Trevor N.

Role: Director

Appointed: 28 March 2004

Latest update: 9 October 2023

Steven F.

Role: Director

Appointed: 28 March 2004

Latest update: 9 October 2023

Karl M.

Role: Director

Appointed: 02 April 1997

Latest update: 9 October 2023

Kevin O.

Role: Director

Appointed: 02 April 1997

Latest update: 9 October 2023

Karl M.

Role: Secretary

Appointed: 02 April 1997

Latest update: 9 October 2023

Ian S.

Role: Director

Appointed: 17 October 1994

Latest update: 9 October 2023

People with significant control

Richard A.
Notified on 6 April 2016
Nature of control:
right to manage directors
Keith B.
Notified on 6 April 2016
Nature of control:
right to manage directors
Steven F.
Notified on 6 April 2016
Nature of control:
right to manage directors
Karl M.
Notified on 6 April 2016
Nature of control:
right to manage directors
Trevor N.
Notified on 6 April 2016
Nature of control:
right to manage directors
Kevin O.
Notified on 6 April 2016
Nature of control:
right to manage directors
Ian S.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 28 November 2020
Confirmation statement last made up date 17 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 September 2013
Annual Accounts 31 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 July 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2020-03-31 (AA)
filed on: 25th, August 2020
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Charnwood Borough Council 4 £ 15 000.00
2014-07-25 25/07/2014_794 £ 5 000.00 Consultants Fees
2014-08-20 20/08/2014_1250 £ 5 000.00 Consultants Fees
2014-06-16 16/06/2014_250 £ 3 000.00 Consultants Fees
2012 South Holland District Council 3 £ 4 200.00
2012-06-28 IJ00009298 £ 1 950.00 Works To Buildings (main Contractor)
2012-06-28 IJ00009297 £ 1 310.00 External Painting Repairs
2012-03-08 IJ00005758 £ 940.00 Works To Buildings (main Contractor)
2011 Hampshire County Council 1 £ 4 000.00
2011-02-22 2207172289 £ 4 000.00 Direct Orders – Sundries
2010 Hampshire County Council 6 £ 10 000.00
2010-08-05 2206617050 £ 2 000.00 Direct Orders – Sundries
2010-08-09 2206622783 £ 2 000.00 Direct Orders – Sundries
2010-06-04 2206418842 £ 2 000.00 Direct Orders – Sundries
2010 South Holland District Council 1 £ 935.00
2010-12-23 162104 £ 935.00 Other Contractor Payments

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
26
Company Age

Similar companies nearby

Closest companies