Msa Focus International Limited CARDIFF


Msa Focus International started in year 1988 as Private Limited Company with registration number 02279578. The Msa Focus International company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Cardiff at First Floor Offices 1 & 2 Neptune Court. Postal code: CF24 5PJ. Since 1997/10/30 Msa Focus International Limited is no longer carrying the name Focus Business Systems.

Currently there are 3 directors in the the firm, namely Richard E., H B. and Alfred K.. In addition one secretary - Richard E. - is with the company. Currently 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.

Msa Focus International Limited Address / Contact

Office Address First Floor Offices 1 & 2 Neptune Court
Office Address2 Vanguard Way
Town Cardiff
Post code CF24 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02279578
Date of Incorporation Fri, 22nd Jul 1988
Industry Other software publishing
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Richard E.

Position: Director

Resigned:

Richard E.

Position: Secretary

Appointed: 19 November 2019

H B.

Position: Director

Appointed: 11 December 2000

Alfred K.

Position: Director

Appointed: 05 May 1999

Nicola S.

Position: Secretary

Appointed: 19 September 2014

Resigned: 19 November 2019

James B.

Position: Secretary

Appointed: 31 December 2000

Resigned: 19 September 2014

Timothy M.

Position: Director

Appointed: 05 May 1999

Resigned: 15 November 2019

Cathy O.

Position: Director

Appointed: 05 May 1999

Resigned: 18 November 2019

William T.

Position: Director

Appointed: 05 May 1999

Resigned: 11 December 2000

Martin L.

Position: Director

Appointed: 17 November 1995

Resigned: 19 September 2019

David H.

Position: Director

Appointed: 14 December 1991

Resigned: 31 December 2000

Richard E.

Position: Secretary

Appointed: 14 December 1991

Resigned: 31 December 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Alfred K. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Richard E. This PSC has significiant influence or control over the company,.

Alfred K.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Richard E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Focus Business Systems October 30, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 10th, January 2023
Free Download (24 pages)

Company search

Advertisements