About

Registered Number: 03857017
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DT

 

Primefocus One Ltd was setup in 1999. We do not know the number of employees at this business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
287 - Change in situation or address of Registered Office 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363s - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
363s - Annual Return 14 October 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 19 December 2001
395 - Particulars of a mortgage or charge 19 December 2001
363s - Annual Return 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
AA - Annual Accounts 04 September 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 16 October 2000
225 - Change of Accounting Reference Date 20 July 2000
395 - Particulars of a mortgage or charge 10 April 2000
395 - Particulars of a mortgage or charge 16 March 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
CERTNM - Change of name certificate 02 December 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2001 Fully Satisfied

N/A

Debenture 13 December 2001 Fully Satisfied

N/A

Legal mortgage 04 April 2000 Fully Satisfied

N/A

Debenture 13 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.