Focus Sports And Leisure International Limited BURY


Focus Sports And Leisure International started in year 1992 as Private Limited Company with registration number 02687598. The Focus Sports And Leisure International company has been functioning successfully for 32 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 company has 4 directors, namely Ray E., Panadura J. and Julie B. and others. Of them, Ray E., Panadura J., Julie B., Shlomo D. have been with the company the longest, being appointed on 24 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Focus Sports And Leisure International 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 02687598
Date of Incorporation Fri, 14th Feb 1992
Industry Dormant Company
Industry Non-trading company
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Ray E.

Position: Director

Appointed: 24 January 2024

Panadura J.

Position: Director

Appointed: 24 January 2024

Julie B.

Position: Director

Appointed: 24 January 2024

Shlomo D.

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

RĂ©gis S.

Position: Director

Appointed: 28 September 2022

Resigned: 24 January 2024

Nirma C.

Position: Secretary

Appointed: 28 September 2022

Resigned: 10 April 2023

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

Jane B.

Position: Secretary

Appointed: 21 March 2011

Resigned: 24 September 2014

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 21 March 2011

Resigned: 24 January 2024

Brian S.

Position: Director

Appointed: 03 December 2007

Resigned: 31 October 2018

Peter C.

Position: Director

Appointed: 03 December 2007

Resigned: 28 September 2022

Michael G.

Position: Director

Appointed: 05 April 1997

Resigned: 31 January 2012

Mark S.

Position: Director

Appointed: 05 April 1997

Resigned: 01 February 2024

Mark S.

Position: Secretary

Appointed: 05 April 1997

Resigned: 01 February 2024

David T.

Position: Director

Appointed: 05 April 1997

Resigned: 01 February 2024

Trevor F.

Position: Director

Appointed: 05 April 1997

Resigned: 03 December 2007

Michael M.

Position: Director

Appointed: 24 March 1997

Resigned: 05 April 1997

Charles G.

Position: Director

Appointed: 14 January 1997

Resigned: 05 April 1997

Anthony M.

Position: Director

Appointed: 14 January 1997

Resigned: 05 April 1997

Roderick M.

Position: Director

Appointed: 25 October 1994

Resigned: 07 July 1995

Michael M.

Position: Secretary

Appointed: 06 December 1993

Resigned: 05 April 1997

Trevor L.

Position: Secretary

Appointed: 21 September 1992

Resigned: 06 December 1993

John E.

Position: Director

Appointed: 21 September 1992

Resigned: 14 January 1997

David T.

Position: Director

Appointed: 05 March 1992

Resigned: 04 April 1997

Trevor F.

Position: Director

Appointed: 05 March 1992

Resigned: 04 April 1997

Philip H.

Position: Secretary

Appointed: 05 March 1992

Resigned: 21 September 1992

Philip H.

Position: Director

Appointed: 05 March 1992

Resigned: 05 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1992

Resigned: 05 March 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 February 1992

Resigned: 05 March 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Focus International Limited from Bury, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Focus International 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 1461548
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 Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements