Company Information for FOCUS MEDICAL PRODUCTS LIMITED
112-114 WITTON STREET, NORTHWICH, CW9 5NW,
|
Company Registration Number
03890512
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FOCUS MEDICAL PRODUCTS LIMITED | |
Legal Registered Office | |
112-114 WITTON STREET NORTHWICH CW9 5NW Other companies in HX4 | |
Company Number | 03890512 | |
---|---|---|
Company ID Number | 03890512 | |
Date formed | 1999-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-12 00:21:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOCUS MEDICAL PRODUCTS CO., LIMITED | Unknown | Company formed on the 2012-10-18 | ||
FOCUS MEDICAL PRODUCTS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRAIG BARSON |
||
CRAIG BARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL JOAN SUMPNER |
Director | ||
CAROL JOAN SUMPNER |
Company Secretary | ||
RICHARD PEEL BREARE |
Company Secretary | ||
DARREN JON EMMERSON |
Director | ||
RORY JAMES MAXWELL SMITH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FPD MEDICAL LIMITED | Director | 2005-04-28 | CURRENT | 1978-10-24 | Active - Proposal to Strike off | |
FOCUS PRODUCT DEVELOPMENTS LIMITED | Director | 2000-02-23 | CURRENT | 2000-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Miss Stephanie Woodland as company secretary on 2019-08-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BARSON | |
PSC07 | CESSATION OF CRAIG BARSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Craig Barson on 2019-08-09 | |
AP01 | DIRECTOR APPOINTED MR PAUL BRETT WOODLAND | |
PSC02 | Notification of Petty Pool Packaging Limited as a person with significant control on 2019-08-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
PSC04 | Change of details for Mr Craig Barson as a person with significant control on 2017-07-06 | |
PSC07 | CESSATION OF RORY JAMES MAXWELL SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Craig Barson on 2015-11-01 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL SUMPNER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROL SUMPNER | |
AP03 | Appointment of Dr Craig Barson as company secretary | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JOAN SUMPNER / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG BARSON / 27/11/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM BRIAN ROYD MILLS SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NF | |
288a | SECRETARY APPOINTED MRS CAROL JOAN SUMPNER | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD BREARE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: C/O WINDLE & BOWKER CROFT HOUSE, STATION ROAD BARNOLDSWICK LANCASHIRE BB18 5NA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.48 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOCUS MEDICAL PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as FOCUS MEDICAL PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |