Focus Fireplaces (manufacturing) Limited YORK


Founded in 2015, Focus Fireplaces (manufacturing), classified under reg no. 09647196 is an active company. Currently registered at Unit 27 The Bull Commercial Centre YO32 9LE, York the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has one director. Phillip H., appointed on 16 September 2021. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Julian S., Sandra S. and others listed below. There were no ex secretaries.

Focus Fireplaces (manufacturing) Limited Address / Contact

Office Address Unit 27 The Bull Commercial Centre
Office Address2 Stockton-on-forest
Town York
Post code YO32 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09647196
Date of Incorporation Fri, 19th Jun 2015
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Phillip H.

Position: Director

Appointed: 16 September 2021

Julian S.

Position: Director

Appointed: 19 June 2015

Resigned: 13 October 2023

Sandra S.

Position: Director

Appointed: 19 June 2015

Resigned: 13 October 2023

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Catapolt Limited from York, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Focus Fireplaces (Holdings) Limited that entered York, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Catapolt Limited

Unit 27 The Bull Commercial Centre Stockton Lane, Stockton On The Forest, York, YO32 9LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 14778437
Notified on 3 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Focus Fireplaces (Holdings) Limited

Unit 27 Bull Commercial Centre, Stockton Lane, Stockton On The Forest, York, YO32 9LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies In England & Wales
Registration number 04033565
Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-06-302022-06-302023-06-30
Net Worth98 113       
Balance Sheet
Cash Bank On Hand198 465167 430156 117105 257263 623173 294234 150105 221
Current Assets527 030619 674658 312583 995755 069662 620813 265723 833
Debtors233 565314 081369 146311 724351 826337 603403 689394 655
Net Assets Liabilities98 113145 886202 539285 673327 550200 000268 815164 098
Other Debtors2 5874 168  5 583  3 801
Property Plant Equipment5 76852 69282 30973 18860 31678 39283 125124 200
Total Inventories95 000138 163133 049167 014139 620151 723175 426223 957
Cash Bank In Hand198 465       
Net Assets Liabilities Including Pension Asset Liability98 113       
Stocks Inventory95 000       
Tangible Fixed Assets5 768       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve98 013       
Shareholder Funds98 113       
Other
Accrued Liabilities 275 951114 000102 00021 6162 0002 50034 922
Accumulated Depreciation Impairment Property Plant Equipment1 52319 00643 95366 63184 926164 745170 294144 905
Acquired Through Business Combinations Property Plant Equipment     65 782  
Additions Other Than Through Business Combinations Property Plant Equipment 65 10291 89313 5575 42332 11326 77773 690
Amounts Owed By Related Parties71 47695 274131 00886 16579 250   
Amounts Owed To Related Parties4 00810 712152 40971 751219 066282 478309 675266 910
Average Number Employees During Period3030303230303030
Creditors434 68618 97742 14820 010476 37515 74613 16139 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment -171-9 375   -14 321-50 063
Disposals Property Plant Equipment -695-37 500   -16 495-58 004
Finance Lease Liabilities Present Value Total 18 97742 14822 13820 0109 36914 58927 416
Financial Commitments Other Than Capital Commitments  63 00063 00063 00069 00071 19671 190
Increase From Depreciation Charge For Year Property Plant Equipment 17 65434 15122 67818 29521 93319 87024 674
Net Current Assets Liabilities92 345122 182178 017246 401278 694152 248214 645110 141
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors228 420281 4218 46630 92221 95452 92354 9626 158
Other Inventories95 000138 163133 049167 014139 620151 723175 426223 957
Par Value Share1 111111
Prepayments 2 3974 8795 9715 23113 25331 18212 590
Property Plant Equipment Gross Cost7 29171 698126 262139 819145 242243 137253 419269 105
Provisions For Liabilities Balance Sheet Subtotal 10 01115 63913 90611 46014 89415 79431 050
Taxation Social Security Payable52 82727 25739 49939 66275 34450 52356 692116 649
Total Assets Less Current Liabilities98 113174 874260 326319 589339 010230 640297 770234 341
Total Borrowings 18 97742 14820 01020 01015 74613 16139 193
Trade Creditors Trade Payables149 431158 999139 38471 121118 386113 079160 202161 637
Trade Debtors Trade Receivables159 503214 639233 259219 588261 762324 350372 507378 264
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     57 886  
Creditors Due Within One Year434 685       
Fixed Assets5 768       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions7 291       
Tangible Fixed Assets Cost Or Valuation7 291       
Tangible Fixed Assets Depreciation1 523       
Tangible Fixed Assets Depreciation Charged In Period1 523       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on October 13, 2023
filed on: 20th, October 2023
Free Download (1 page)

Company search

Advertisements