Focus On Banking Limited

General information

Name:

Focus On Banking Ltd

Office Address:

Unit 4 Ingrave Business Centre 8 Brentwood Road CM13 3QH Brentwood

Number: 04020837

Incorporation date: 2000-06-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Focus On Banking Limited. The firm was established twenty four years ago and was registered with 04020837 as its registration number. This particular office of the company is based in Brentwood. You can contact it at Unit 4 Ingrave Business Centre, 8 Brentwood Road. It has been already twenty four years that Focus On Banking Limited is no longer identified under the business name Bonusview. This company's Standard Industrial Classification Code is 70229 meaning Management consultancy activities other than financial management. Focus On Banking Ltd filed its account information for the period that ended on 2022-06-30. The business most recent confirmation statement was submitted on 2023-06-20.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £7,416 in total. The company also worked with the Oxfordshire County Council (4 transactions worth £5,324 in total) and the Isle of Wight Council (2 transactions worth £5,005 in total). Focus On Banking was the service provided to the Newcastle City Council Council covering the following areas: Cd - Accountancy was also the service provided to the Allerdale Borough Council covering the following areas: Banking And Interest.

We have a group of two directors overseeing this specific limited company now, namely Tracy W. and Peter W. who have been performing the directors assignments since 2015-04-14. Furthermore, the managing director's tasks are constantly supported by a secretary - Peter W., who was chosen by the limited company on 2003-07-01.

  • Previous company's names
  • Focus On Banking Limited 2000-08-03
  • Bonusview Limited 2000-06-23

Financial data based on annual reports

Company staff

Tracy W.

Role: Director

Appointed: 14 April 2015

Latest update: 29 January 2024

Peter W.

Role: Secretary

Appointed: 01 July 2003

Latest update: 29 January 2024

Peter W.

Role: Director

Appointed: 26 February 2001

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: Tracy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter W. owns over 1/2 to 3/4 of company shares .

Tracy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 December 2014
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 January 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 3 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 3 January 2013
Annual Accounts 9 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 9 December 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/06/30 (AA)
filed on: 10th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit 6 Thurrock Centre For Business 2 George Street

Post code:

RM17 6LY

City / Town:

Grays

Accountant/Auditor,
2016 - 2015

Name:

Richard Edwards Group Llp

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Accountant/Auditor,
2014 - 2012

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

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
2015 Newcastle City Council 1 £ 3 275.35
2015-02-02 6477964 £ 3 275.35 Cd - Accountancy
2014 Allerdale Borough 1 £ 2 450.00
2014-02-26 43796 £ 2 450.00 Banking And Interest
2014 Birmingham City 2 £ 2 081.26
2014-01-31 3149723377 £ 1 350.00
2014 Newcastle City Council 1 £ 4 140.29
2014-12-05 6440640 £ 4 140.29 Cd - Accountancy
2014 Rutland County Council 1 £ 1 875.00
2014-02-07 2212929 £ 1 875.00 Services - Professional Fees
2013 Department for Transport 1 £ 1 260.00
2013-03-08 30053 £ 1 260.00 Bank Charges
2013 Oxfordshire County Council 4 £ 5 324.40
2013-07-24 4100750232 £ 2 699.40 Services
2013 Rutland County Council 1 £ 1 125.00
2013-12-09 2205831 £ 1 125.00 Services - Professional Fees
2011 Isle of Wight Council 1 £ 2 475.00
2011-03-16 5000132168 £ 2 475.00 Consultants Fees
2010 Isle of Wight Council 1 £ 2 529.50
2010-12-07 5000116047 £ 2 529.50 Consultants Fees

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
23
Company Age

Similar companies nearby

Closest companies