FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED
Overview
Company Name | FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 02687598 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED located?
Registered Office Address | 6 Alexandra Road West HD3 4EX Huddersfield West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
BEFOREFOCUS LIMITED | Feb 14, 1992 | Feb 14, 1992 |
What are the latest accounts for FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Julie Veronica Bromilow as a director on May 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Shlomo Doron as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2025 with updates | 4 pages | CS01 | ||
Change of details for Focus International Limited as a person with significant control on Jan 20, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Previous accounting period extended from Jan 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Register inspection address has been changed from 6 Alexandra Road West Huddersfield HD3 4EX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Register(s) moved to registered inspection location 6 Alexandra Road West Huddersfield HD3 4EX | 1 pages | AD03 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Focus International Limited as a person with significant control on Jan 26, 2024 | 2 pages | PSC05 | ||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 6 Alexandra Road West Huddersfield HD3 4EX | 1 pages | AD02 | ||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||
Termination of appointment of Mark Harold Schaffer as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Guy Tolman as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Harold Schaffer as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Appointment of Panadura Liyanage Dilanka Jinadasa as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Shlomo Doron as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ray Evans as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Julie Veronica Bromilow as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX on Jan 26, 2024 | 1 pages | AD01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 24, 2024 | 1 pages | TM02 | ||
Who are the officers of FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVANS, Ray | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire England | England | British | Company Director | 282766030001 | ||||||||
JINADASA, Panadura Liyanage Dilanka | Director | Vijaya Kumaratunga Mawatha 00500 Colombo 5 No.263 Sri Lanka | Sri Lanka | Sri Lankan | Group Chief Executive Officer | 318579750001 | ||||||||
BATCHELOR, Andrew John | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 191433200001 | |||||||||||
BRISLEY, Jane Marie | Secretary | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | 158856820001 | |||||||||||
CASEY, Theresa | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 308395220001 | |||||||||||
CASSIDY, Nirma | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 300776430001 | |||||||||||
HAWTHORNE, Philip | Secretary | 11 Avondale Road Swinley WN1 2BE Wigan Lancashire | British | Company Director | 79740350001 | |||||||||
LIGHTBURN, Trevor | Secretary | 75 Grosvenor Avenue Hartford CW8 1RP Northwich Cheshire | British | 27731500001 | ||||||||||
MANNING, Michael Atkinson | Secretary | 67 Postern Close YO23 1JF York North Yorkshire | British | 20393860001 | ||||||||||
MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 202439660001 | |||||||||||
SCHAFFER, Mark Harold | Secretary | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | British | Company Director | 32993240004 | |||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BOWN, Barry Colin | Director | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | United Kingdom | British | Retail Executive | 71232240003 | ||||||||
BROMILOW, Julie Veronica | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire England | United Kingdom | British | Chief Financial Officer | 318583870001 | ||||||||
COWGILL, Peter Alan | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British | Director | 84147460004 | ||||||||
DORON, Shlomo | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | England | British | Company Director | 37036130002 | ||||||||
EDELSON, John Michael | Director | 17 Carrwood WA15 0ED Hale Barns Cheshire | England | British | Company Director | 28353840001 | ||||||||
FREEMAN, Trevor | Director | House 16 The Riviera 10 Pik Sha Road Clearwater Bay Hong Kong | British | Company Director | 121934500001 | |||||||||
FREEMAN, Trevor | Director | House 16 The Riviera 10 Pik Sha Road Clearwater Bay Hong Kong | British | Company Director | 121934500001 | |||||||||
GILBERT, Michael Herbert | Director | 17 Pine Grove Totteridge N20 8LB London | England | British | Company Director | 20350930001 | ||||||||
GREEN, Charles Alexander | Director | Oak Tree Farm Blankney Barff LN4 3BJ Wetheringham Lincolnshire | British | Chief Executive | 75952680002 | |||||||||
GREENHALGH, Neil James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Director | 165421500001 | ||||||||
HAWTHORNE, Philip | Director | 11 Avondale Road Swinley WN1 2BE Wigan Lancashire | British | Company Director | 79740350001 | |||||||||
MANNING, Michael Atkinson | Director | 67 Postern Close YO23 1JF York North Yorkshire | British | Company Secretary | 20393860001 | |||||||||
MCDONALD, Anthony Michael | Director | Glenwood Cottage 25 Andrew Lane High Lane SK6 8HX Stockport Cheshire | British | Chairman | 51141710003 | |||||||||
MCMILLAN, Roderick John | Director | Cuil-An-Duin PH9 0NN Ballinluig Perthshire | British | Director | 33821400003 | |||||||||
PLATT, Dominic James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Group Cfo | 107684220002 | ||||||||
SCHAFFER, Mark Harold | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 32993240004 | ||||||||
SCHULTZ, Régis | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | United Arab Emirates | French | Ceo | 300952330001 | ||||||||
SMALL, Brian Michael | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Director | 45198750002 | ||||||||
TOLMAN, David Guy | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Kingdom | British | Director | 52576910002 | ||||||||
TOLMAN, David Guy | Director | Grange House Derby Grange WF4 4BE Flockton | British | Company Director | 52576910001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hela Brands Limited | Apr 06, 2016 | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 14, 2017 | Jul 31, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0