Company NameFocus Drylining Limited
DirectorKamil Marcin Dominowski
Company StatusActive
Company Number06823846
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kamil Marcin Dominowski
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address159 Hatch Road
Pilgrims Hatch
Brentwood
CM15 9QB
Secretary NameMrs Edyta Skonieczna
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Magnolia Way
Pilgrims Hatch
Brentwood
Essex
CM15 9QS
Director NameMr Peter David Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address33 Coopers Court
Kidman Close Gidea Park
Romford
RM2 6GD

Location

Registered Address159 Hatch Road
Pilgrims Hatch
Brentwood
CM15 9QB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

1000 at £1Kamil Marcin Dominowski
100.00%
Ordinary

Financials

Year2014
Net Worth£198,322
Cash£267,561
Current Liabilities£306,015

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

12 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 March 2023Director's details changed for Mr Kamil Marcin Dominowski on 7 March 2023 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
19 July 2022Amended accounts made up to 30 September 2020 (6 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
24 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
8 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 January 2020Previous accounting period extended from 5 April 2019 to 30 September 2019 (1 page)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
22 December 2016Registered office address changed from 16 Magnolia Way Pilgrims Hatch Brentwood Essex CM15 9QS to 159 Hatch Road Pilgrims Hatch Brentwood CM15 9QB on 22 December 2016 (1 page)
22 December 2016Director's details changed for Mr Kamil Marcin Dominowski on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Kamil Marcin Dominowski on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from 16 Magnolia Way Pilgrims Hatch Brentwood Essex CM15 9QS to 159 Hatch Road Pilgrims Hatch Brentwood CM15 9QB on 22 December 2016 (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
12 April 2013Termination of appointment of Edyta Skonieczna as a secretary (1 page)
12 April 2013Termination of appointment of Edyta Skonieczna as a secretary (1 page)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 September 2011Amended accounts made up to 5 April 2010 (3 pages)
26 September 2011Amended accounts made up to 5 April 2010 (3 pages)
26 September 2011Amended accounts made up to 5 April 2010 (3 pages)
5 July 2011Termination of appointment of Peter Taylor as a director (1 page)
5 July 2011Termination of appointment of Peter Taylor as a director (1 page)
31 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 November 2010Previous accounting period extended from 28 February 2010 to 5 April 2010 (1 page)
5 November 2010Previous accounting period extended from 28 February 2010 to 5 April 2010 (1 page)
5 November 2010Previous accounting period extended from 28 February 2010 to 5 April 2010 (1 page)
19 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Edyta Skonieczna on 19 February 2010 (2 pages)
14 April 2010Director's details changed for Kamil Marcin Dominowski on 19 February 2010 (2 pages)
14 April 2010Director's details changed for Kamil Marcin Dominowski on 19 February 2010 (2 pages)
14 April 2010Registered office address changed from 20 Sycamore Court Grenfell Avenue Hornchurch Essex RM12 4DQ on 14 April 2010 (1 page)
14 April 2010Appointment of Mr Peter David Taylor as a director (2 pages)
14 April 2010Appointment of Mr Peter David Taylor as a director (2 pages)
14 April 2010Secretary's details changed for Edyta Skonieczna on 19 February 2010 (2 pages)
14 April 2010Registered office address changed from 20 Sycamore Court Grenfell Avenue Hornchurch Essex RM12 4DQ on 14 April 2010 (1 page)
19 February 2009Incorporation (12 pages)
19 February 2009Incorporation (12 pages)