Focus Resourcing Limited

General information

Name:

Focus Resourcing Ltd

Office Address:

5 Richfield Place 12 Richfield Avenue RG1 8EQ Reading

Number: 05592705

Incorporation date: 2005-10-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Focus Resourcing started conducting its business in the year 2005 as a Private Limited Company registered with number: 05592705. This particular firm has been operating for 19 years and the present status is active. This company's head office is situated in Reading at 5 Richfield Place. You can also locate this business by its zip code, RG1 8EQ. This enterprise's SIC and NACE codes are 78300 and has the NACE code: Human resources provision and management of human resources functions. 2023-04-30 is the last time when company accounts were filed.

Susanne B. is this specific company's single managing director, who was appointed in 2008 in February. Since 2005 Keith D., had been supervising this business until the resignation in February 2015. Furthermore a different director, namely Gavin C. quit 7 years ago.

Financial data based on annual reports

Company staff

Susanne B.

Role: Director

Appointed: 01 February 2008

Latest update: 13 March 2024

People with significant control

The companies with significant control over this firm are as follows: Focus Resourcing Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at 12 Richfield Avenue, Richfield Avenue, RG1 8EQ, Berkshire and was registered as a PSC under the reg no 06961645.

Focus Resourcing Group Limited
Address: 5 Richfield Place 12 Richfield Avenue, Richfield Avenue, Reading, Berkshire, RG1 8EQ, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06961645
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 January 2015
Annual Accounts 4th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4th January 2016
Annual Accounts 4th October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 January 2013
Annual Accounts 27 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 November 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023/12/05 director's details were changed (CH01)
filed on: 6th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Network House Third Avenue Globe Park

Post code:

SL7 1LY

City / Town:

Marlow

HQ address,
2013

Address:

Network House Third Avenue Globe Park

Post code:

SL7 1LY

City / Town:

Marlow

HQ address,
2014

Address:

Network House Third Avenue Globe Park

Post code:

SL7 1LY

City / Town:

Marlow

Accountant/Auditor,
2015

Name:

Yates & Co (accountants) Limited

Address:

7 St Georges Yard Castle Street

Post code:

GU9 7LW

City / Town:

Farnham

Accountant/Auditor,
2013

Name:

Bronsens Llp

Address:

6 Langdale Court

Post code:

OX28 6FG

City / Town:

Witney

Accountant/Auditor,
2016

Name:

Yates & Co (accountants) Limited

Address:

7 St Georges Yard Castle Street

Post code:

GU9 7LW

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
18
Company Age

Closest Companies - by postcode