About

Registered Number: 04010469
Date of Incorporation: 08/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 35 Bouverie Square, Folkestone, Kent, CT20 1BA,

 

Focus Refurbishment Ltd was registered on 08 June 2000 and are based in Kent, it has a status of "Active". We don't know the number of employees at this business. Focus Refurbishment Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILDER, Craig Marcus 21 June 2019 - 1
HILDER, Robert Marcus 08 June 2000 21 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HILDER, Paula Jean 08 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 31 March 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 07 September 2016
AD01 - Change of registered office address 10 August 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 11 November 2015
AR01 - Annual Return 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 July 2012
CH03 - Change of particulars for secretary 04 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 June 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 15 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 10 July 2001
287 - Change in situation or address of Registered Office 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.