Focus Group Holdings Limited BURY


Focus Group Holdings started in year 2005 as Private Limited Company with registration number 05451884. The Focus Group Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bury at Edinburgh House Hollinsbrook Way. Postal code: BL9 8RR.

The firm has 4 directors, namely Shlomo D., Ray E. and Panadura J. and others. Of them, Shlomo D., Ray E., Panadura J., Julie B. have been with the company the longest, being appointed on 24 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Focus Group Holdings Limited Address / Contact

Office Address Edinburgh House Hollinsbrook Way
Office Address2 Pilsworth
Town Bury
Post code BL9 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05451884
Date of Incorporation Fri, 13th May 2005
Industry Activities of head offices
End of financial Year 31st January
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Shlomo D.

Position: Director

Appointed: 24 January 2024

Ray E.

Position: Director

Appointed: 24 January 2024

Panadura J.

Position: Director

Appointed: 24 January 2024

Julie B.

Position: Director

Appointed: 24 January 2024

Dominic P.

Position: Director

Appointed: 04 October 2023

Resigned: 24 January 2024

Theresa C.

Position: Secretary

Appointed: 11 April 2023

Resigned: 24 January 2024

Nirma C.

Position: Secretary

Appointed: 28 September 2022

Resigned: 10 April 2023

Régis S.

Position: Director

Appointed: 28 September 2022

Resigned: 24 January 2024

Siobhan M.

Position: Secretary

Appointed: 01 October 2015

Resigned: 22 September 2022

Andrew B.

Position: Secretary

Appointed: 24 September 2014

Resigned: 01 October 2015

Neil G.

Position: Director

Appointed: 01 June 2014

Resigned: 03 October 2023

Barry B.

Position: Director

Appointed: 30 July 2012

Resigned: 30 May 2014

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 21 March 2011

Resigned: 24 January 2024

Jane B.

Position: Secretary

Appointed: 21 March 2011

Resigned: 24 September 2014

Peter C.

Position: Director

Appointed: 03 December 2007

Resigned: 28 September 2022

Brian S.

Position: Director

Appointed: 03 December 2007

Resigned: 31 October 2018

David T.

Position: Director

Appointed: 13 May 2005

Resigned: 01 February 2024

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 2005

Resigned: 13 May 2005

Michael G.

Position: Director

Appointed: 13 May 2005

Resigned: 31 January 2012

David G.

Position: Director

Appointed: 13 May 2005

Resigned: 31 January 2012

Mark S.

Position: Secretary

Appointed: 13 May 2005

Resigned: 01 February 2024

Mark S.

Position: Director

Appointed: 13 May 2005

Resigned: 01 February 2024

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2005

Resigned: 13 May 2005

Trevor F.

Position: Director

Appointed: 13 May 2005

Resigned: 03 December 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Focus Brands Limited from Bury, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Focus Brands Limited

Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6263112
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements