CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EVENTS FOCUS LIMITED
Company
EVENTS FOCUS
Phone:
+44 (0)1442 235 522
A⁺
rating
KEY FINANCES
Year
2015
Assets
£415.02k
▲ £82.01k (24.63 %)
Cash
£156.27k
▲ £39.11k (33.38 %)
Liabilities
£129.18k
▼ £-7.86k (-5.73 %)
Net Worth
£285.85k
▲ £89.87k (45.85 %)
Download Balance Sheet for 2009-2015
REGISTRATION INFO
Check the company
UK
St Albans
Company name
EVENTS FOCUS LIMITED
Company number
04967676
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.eventsfocus.co.uk
Phones
+44 (0)1442 235 522
01442 235 522
Registered Address
23 PORTERS WOOD,
ST ALBANS,
HERTFORDSHIRE,
AL3 6PQ
ECONOMIC ACTIVITIES
73120
Media representation services
LAST EVENTS
03 Jan 2017
Confirmation statement made on 18 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100
See Also
EVENTS 4 HEALTHCARE LTD
EVENTS BY INVITATION LIMITED
EVENTS GLOBAL LTD
EVENTS LINGERIE LIMITED
EVENTSHAPER LIMITED
EVENT-TRONIC LIMITED
Last update 2018
EVENTS FOCUS LIMITED DIRECTORS
Maurice Patrick Sullivan
Acting
Appointed
18 November 2003
Role
Secretary
Address
1 Beechwood Court, Dunstable, Bedfordshire, LU6 1QA
Name
SULLIVAN, Maurice Patrick
Mark Lee Fawcett
Acting
PSC
Appointed
18 November 2003
Occupation
Production Manager
Role
Director
Age
47
Nationality
British
Address
3 Collett Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1HY
Country Of Residence
England
Name
FAWCETT, Mark Lee
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Nicola Karen Sullivan
Acting
PSC
Appointed
18 November 2003
Occupation
Account Manager
Role
Director
Age
52
Nationality
British
Address
11 Herbert Street, Old Town, Hemel Hempstead, Herts, HP2 5HP
Country Of Residence
United Kingdom
Name
SULLIVAN, Nicola Karen
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
THEYDON SECRETARIES LIMITED
Resigned
Appointed
18 November 2003
Resigned
18 November 2003
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED
THEYDON NOMINEES LIMITED
Resigned
Appointed
18 November 2003
Resigned
18 November 2003
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.