About

Registered Number: 02581760
Date of Incorporation: 12/02/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 1 High Street, Thatcham, Berks, RG19 3JG,

 

Founded in 1991, Market Focus (Services) Ltd has its registered office in Thatcham in Berks, it's status is listed as "Active". We don't currently know the number of employees at this company. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Andrew Carr N/A 31 March 1993 1
ROBERTSON, Katherine 15 March 1991 02 October 1991 1
ROBERTSON, Malcolm Taylor 01 December 1996 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Diana Alice 01 December 1996 31 December 1999 1
ROBERTSON, Katherine N/A 01 December 1996 1
ROBERTSON, Suzanne 01 July 2003 05 March 2004 1

Filing History

Document Type Date
PSC04 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 13 April 2018
PSC01 - N/A 27 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 21 April 2016
AA01 - Change of accounting reference date 10 February 2016
AA - Annual Accounts 15 May 2015
AD01 - Change of registered office address 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 November 2010
AA01 - Change of accounting reference date 03 November 2010
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
363s - Annual Return 08 April 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 05 April 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 26 April 2000
225 - Change of Accounting Reference Date 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 06 February 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 18 April 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 13 May 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 25 April 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1994
363a - Annual Return 18 February 1994
287 - Change in situation or address of Registered Office 17 February 1994
AA - Annual Accounts 10 November 1993
CERTNM - Change of name certificate 14 September 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 07 October 1992
287 - Change in situation or address of Registered Office 07 May 1992
363b - Annual Return 10 March 1992
363(287) - N/A 10 March 1992
288 - N/A 14 October 1991
287 - Change in situation or address of Registered Office 14 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
RESOLUTIONS - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
287 - Change in situation or address of Registered Office 26 March 1991
NEWINC - New incorporation documents 12 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.