Focus Interior Contracts Limited NOTTINGHAM


Focus Interior Contracts started in year 1992 as Private Limited Company with registration number 02718373. The Focus Interior Contracts company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Nottingham at 550 Valley Road. Postal code: NG5 1JJ.

At present there are 2 directors in the the company, namely Martin D. and Martyn F.. In addition one secretary - Martin D. - is with the firm. As of 26 April 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Focus Interior Contracts Limited Address / Contact

Office Address 550 Valley Road
Office Address2 Basford
Town Nottingham
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718373
Date of Incorporation Fri, 29th May 1992
Industry Other building completion and finishing
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Martin D.

Position: Secretary

Appointed: 01 June 1992

Martin D.

Position: Director

Appointed: 01 June 1992

Martyn F.

Position: Director

Appointed: 01 June 1992

Robert S.

Position: Director

Appointed: 01 June 1992

Resigned: 16 July 2001

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1992

Resigned: 29 May 1992

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 29 May 1992

Resigned: 29 May 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Martin D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Martyn F. This PSC has significiant influence or control over the company,.

Martin D.

Notified on 23 May 2017
Nature of control: significiant influence or control

Martyn F.

Notified on 22 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth144 922143 872145 167     
Balance Sheet
Cash Bank On Hand  57 09047 53735 795628 834371 973492 374
Current Assets116 108360 369302 759245 796232 982728 775451 586567 710
Debtors92 178347 474245 669198 259197 18799 94179 61375 336
Net Assets Liabilities  145 167174 219197 623229 363309 372316 217
Other Debtors      18 587 
Property Plant Equipment  253 182271 134262 100284 247273 311255 998
Cash Bank In Hand23 93012 89557 090     
Intangible Fixed Assets 259 241      
Net Assets Liabilities Including Pension Asset Liability144 922143 872      
Tangible Fixed Assets263 589259 241253 182     
Reserves/Capital
Called Up Share Capital558558558     
Profit Loss Account Reserve99 36498 31499 609     
Shareholder Funds144 922143 872145 167     
Other
Accumulated Depreciation Impairment Property Plant Equipment  56 25468 29877 33256 85969 62856 945
Additions Other Than Through Business Combinations Property Plant Equipment   29 996 42 6281 833 
Amounts Owed To Other Related Parties Other Than Directors  4 950     
Average Number Employees During Period  566666
Bank Borrowings Overdrafts  7 4817 4817 4817 4817 4817 481
Corporation Tax Payable  19 55411 55615 20212 98934 90615 842
Creditors  343 445284 096247 650742 783384 011485 461
Depreciation Rate Used For Property Plant Equipment   2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     36 889 20 505
Disposals Property Plant Equipment     40 954 29 996
Increase From Depreciation Charge For Year Property Plant Equipment   12 0449 03416 41612 7697 822
Net Current Assets Liabilities-35 117-39 817-40 686-38 300-14 668-14 00867 57582 249
Number Shares Issued Fully Paid  390390390390390390
Other Creditors  127 014121 95978 533360 254171 699110 135
Other Taxation Social Security Payable  27 9679 80122 76332 7231 49353 965
Par Value Share 1111111
Property Plant Equipment Gross Cost  309 436339 432339 432341 106342 939312 943
Total Assets Less Current Liabilities228 472219 424212 496232 834247 432270 239340 886338 247
Trade Creditors Trade Payables  156 479133 299123 671329 336168 432298 038
Trade Debtors Trade Receivables  245 669198 259197 18799 94161 02675 336
Bank Borrowings Overdrafts Secured -7 555-7 481     
Creditors Due After One Year83 55075 55267 329     
Creditors Due Within One Year151 225400 186343 445     
Net Assets Liability Excluding Pension Asset Liability 143 872145 167     
Number Shares Allotted 390558     
Fixed Assets263 589259 241      
Revaluation Reserve45 00045 00045 000     
Share Capital Allotted Called Up Paid390558558     
Tangible Fixed Assets Additions 2 800      
Tangible Fixed Assets Cost Or Valuation306 636309 436      
Tangible Fixed Assets Depreciation43 04750 19556 254     
Tangible Fixed Assets Depreciation Charged In Period 7 1486 059     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements