About

Registered Number: 06186008
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: Gable House, 40 High Street, Rickmansworth, Hertfordshire, WD3 1EH,

 

Established in 2007, Focus Group Logistics Ltd have registered office in Rickmansworth, it's status is listed as "Active". Copperwait, James Edward, Corrigan, Colin are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPERWAIT, James Edward 27 March 2007 - 1
CORRIGAN, Colin 27 March 2007 30 July 2010 1

Filing History

Document Type Date
MR01 - N/A 13 May 2020
AA - Annual Accounts 18 March 2020
MR04 - N/A 10 February 2020
MR01 - N/A 06 February 2020
CS01 - N/A 03 February 2020
MR04 - N/A 23 December 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 23 January 2019
AA01 - Change of accounting reference date 15 October 2018
CS01 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
MR04 - N/A 04 December 2017
MR04 - N/A 24 November 2017
MR01 - N/A 22 November 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 16 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 September 2016
AA01 - Change of accounting reference date 12 September 2016
AR01 - Annual Return 18 March 2016
CERTNM - Change of name certificate 20 November 2015
CH01 - Change of particulars for director 19 November 2015
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 02 November 2015
AD01 - Change of registered office address 24 September 2015
AD01 - Change of registered office address 24 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 06 February 2014
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 24 January 2012
AD01 - Change of registered office address 22 June 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 23 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AD01 - Change of registered office address 15 March 2011
TM01 - Termination of appointment of director 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 28 April 2010
225 - Change of Accounting Reference Date 28 July 2009
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 02 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2020 Outstanding

N/A

A registered charge 05 February 2020 Outstanding

N/A

A registered charge 22 November 2017 Fully Satisfied

N/A

A registered charge 15 March 2017 Fully Satisfied

N/A

Debenture 15 April 2011 Fully Satisfied

N/A

Rent deposit deed 03 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.