BUSINESS IN FOCUS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS IN FOCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02553654

Incorporation date

30/10/1990

Size

Full

Contacts

Registered address

Registered address

Business In Focus Limited Enterprise Centre, Bryn Road, Aberkenfig, Bridgend CF32 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1990)
dot icon23/03/2026
Full accounts made up to 2025-03-31
dot icon23/01/2026
Termination of appointment of Dahlia Allison Bernadette Davies as a director on 2026-01-09
dot icon23/01/2026
Termination of appointment of Robert Wilson James as a director on 2026-01-09
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon25/09/2024
Termination of appointment of Huw Steven Preece as a director on 2024-09-24
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon04/03/2024
Appointment of Mr Ben Teunis Burggraaf as a director on 2024-02-22
dot icon26/01/2024
Appointment of Ms Sian Morris Jones as a director on 2024-01-26
dot icon18/01/2024
Appointment of Mrs Dahlia Allison Bernadette Davies as a director on 2024-01-08
dot icon18/01/2024
Appointment of Mr David Ian James as a director on 2024-01-08
dot icon18/01/2024
Appointment of Mrs Jill Gorin as a director on 2024-01-08
dot icon18/01/2024
Appointment of Professor Peter Richard Burnap as a director on 2024-01-08
dot icon06/01/2024
Full accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Annamaria Luisa Bridson as a director on 2023-10-18
dot icon31/10/2023
Termination of appointment of Christopher Michael Richards as a director on 2023-10-18
dot icon31/10/2023
Termination of appointment of Keith Thomas as a director on 2023-10-18
dot icon18/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon23/02/2023
Appointment of Mr David Graham Stevens as a director on 2023-02-16
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon11/10/2022
Registered office address changed from Unit 14 Old Field Road Pencoed Bridgend CF35 5LJ Wales to Business in Focus Limited Enterprise Centre, Bryn Road Aberkenfig Bridgend CF32 9BS on 2022-10-11
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon04/02/2022
Termination of appointment of John Price Sheppard as a director on 2022-01-25
dot icon04/02/2022
Termination of appointment of Stephen Dennis Hudd as a director on 2022-01-25
dot icon03/11/2021
Appointment of Mr Philip Adrian Jones as a director on 2021-11-01
dot icon03/11/2021
Termination of appointment of Catherine Mary Chamberlain as a director on 2021-11-01
dot icon06/10/2021
Termination of appointment of Jonathan Mark Good as a director on 2021-10-04
dot icon30/09/2021
Appointment of Mr Huw Steven Preece as a director on 2021-09-28
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon18/08/2021
Full accounts made up to 2021-03-31
dot icon16/08/2021
Appointment of Mr David Owen Rhys Williams as a director on 2021-08-02
dot icon29/01/2021
Termination of appointment of Gerald Francis Kelly as a director on 2021-01-26
dot icon29/01/2021
Termination of appointment of Nirmal Chhabria as a director on 2021-01-29
dot icon11/01/2021
Appointment of Mrs Annamaria Bridson as a director on 2021-01-08
dot icon17/12/2020
Registered office address changed from Units 14/15, Bocam Park Old Field Road Pencoed Bridgend Mid Glamorgan CF35 5LJ Wales to Unit 14 Old Field Road Pencoed Bridgend CF35 5LJ on 2020-12-17
dot icon10/12/2020
Full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon05/03/2020
Registration of charge 025536540018, created on 2020-02-28
dot icon02/03/2020
Satisfaction of charge 025536540017 in full
dot icon13/01/2020
Memorandum and Articles of Association
dot icon30/12/2019
Termination of appointment of David Robert Bevan as a director on 2019-11-25
dot icon16/12/2019
Resolutions
dot icon05/12/2019
Memorandum and Articles of Association
dot icon05/12/2019
Statement of company's objects
dot icon27/11/2019
Registration of charge 025536540017, created on 2019-11-19
dot icon25/11/2019
Statement of company's objects
dot icon06/11/2019
Registration of charge 025536540016, created on 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon16/08/2019
Full accounts made up to 2019-03-31
dot icon13/02/2019
Termination of appointment of Charles Emrys Smith as a director on 2019-01-29
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon13/09/2018
Satisfaction of charge 1 in full
dot icon13/09/2018
Satisfaction of charge 4 in full
dot icon13/09/2018
Satisfaction of charge 8 in full
dot icon13/09/2018
Satisfaction of charge 9 in full
dot icon13/09/2018
Satisfaction of charge 11 in full
dot icon13/09/2018
Satisfaction of charge 12 in full
dot icon13/09/2018
Satisfaction of charge 10 in full
dot icon13/09/2018
Satisfaction of charge 5 in full
dot icon15/08/2018
Full accounts made up to 2018-03-31
dot icon12/06/2018
Termination of appointment of Andrew Michael Jones as a director on 2018-05-25
dot icon30/05/2018
Registration of charge 025536540015, created on 2018-05-25
dot icon20/04/2018
Notification of a person with significant control statement
dot icon02/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/10/2017
Registration of charge 025536540014, created on 2017-10-11
dot icon19/10/2017
Registration of charge 025536540013, created on 2017-10-11
dot icon17/10/2017
Termination of appointment of John Peter Bevan as a director on 2017-09-26
dot icon30/08/2017
Appointment of Mr Nirmal Chhabria as a director on 2017-08-09
dot icon30/08/2017
Appointment of Victoria Louise Fisher as a director on 2017-07-25
dot icon10/08/2017
Full accounts made up to 2017-03-31
dot icon04/08/2017
Cessation of Charles Emrys Smith as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Keith Thomas as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of John Price Sheppard as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Christopher Michael Richards as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Nicola Phillips as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Jennifer Karen Samantha Jones as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Andrew Michael Jones as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Robert Wilson James as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Stephen Dennis Hudd as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Geraint Deiniol Evans as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Jonathan Mark Good as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Haydn William Davies as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of Nirmal Chhabria as a person with significant control on 2017-08-04
dot icon04/08/2017
Termination of appointment of Nirmal Chhabria as a director on 2017-08-04
dot icon04/08/2017
Cessation of Catherine Mary Chamberlain as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of John Peter Bevan as a person with significant control on 2017-08-04
dot icon04/08/2017
Cessation of David Robert Bevan as a person with significant control on 2017-08-04
dot icon19/06/2017
Appointment of Gerald Francis Kelly as a director on 2017-06-08
dot icon19/05/2017
Auditor's resignation
dot icon10/04/2017
Termination of appointment of Haydn William Davies as a director on 2017-03-28
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/08/2016
Termination of appointment of David Rhys Hughes James as a director on 2016-07-26
dot icon12/08/2016
Termination of appointment of Elisabeth Burnett as a director on 2016-07-26
dot icon01/07/2016
Satisfaction of charge 3 in full
dot icon01/07/2016
Satisfaction of charge 6 in full
dot icon01/07/2016
Satisfaction of charge 7 in full
dot icon21/04/2016
Termination of appointment of Jennifer Griffiths as a director on 2016-04-05
dot icon29/03/2016
Registered office address changed from Enterprise Centre Tondu Bridgend Mid Glam CF32 9BS to Units 14/15, Bocam Park Old Field Road Pencoed Bridgend Mid Glamorgan CF35 5LJ on 2016-03-29
dot icon21/11/2015
Accounts for a small company made up to 2015-03-31
dot icon16/11/2015
Termination of appointment of William Derek Snowdon as a director on 2015-11-06
dot icon07/10/2015
Annual return made up to 2015-09-30 no member list
dot icon07/10/2015
Director's details changed for Ms Catherine Mary Chamberlaine on 2015-10-07
dot icon24/09/2015
Termination of appointment of David Sage as a director on 2015-07-28
dot icon11/09/2015
Appointment of Dr Charles Emrys Smith as a director on 2015-07-28
dot icon04/11/2014
Accounts for a medium company made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-30 no member list
dot icon02/10/2014
Termination of appointment of Paul Cannon as a director on 2014-06-19
dot icon31/08/2014
Appointment of Councillor David Robert Bevan as a director on 2014-07-29
dot icon31/08/2014
Appointment of Nicola Phillips as a director on 2014-01-28
dot icon11/08/2014
Appointment of Jonathan Mark Good as a director on 2014-06-10
dot icon11/04/2014
Termination of appointment of Roger Thomas as a director
dot icon11/04/2014
Termination of appointment of Judith Gage as a director
dot icon23/10/2013
Accounts for a medium company made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-30 no member list
dot icon21/10/2013
Director's details changed for Ms Catherine Mary Chamberlaine on 2013-10-21
dot icon12/06/2013
Appointment of Andrew Michael Jones as a director
dot icon29/04/2013
Termination of appointment of Markus Matthews as a director
dot icon13/11/2012
Appointment of Catherine Mary Chamberlain as a director
dot icon12/11/2012
Termination of appointment of Gareth Bray as a director
dot icon04/10/2012
Annual return made up to 2012-09-30 no member list
dot icon04/10/2012
Termination of appointment of Gareth Bray as a director
dot icon03/10/2012
Director's details changed for Mr John Peter Bevan on 2012-09-25
dot icon03/10/2012
Termination of appointment of Gareth Bray as a director
dot icon11/09/2012
Accounts for a small company made up to 2012-03-31
dot icon27/06/2012
Appointment of Elisabeth Burnett as a director
dot icon08/06/2012
Termination of appointment of Neil Mcevoy as a director
dot icon07/06/2012
Termination of appointment of Rhodri Traherne as a director
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/10/2011
Annual return made up to 2011-09-30 no member list
dot icon30/09/2011
Director's details changed for Markis John Matthews on 2011-09-30
dot icon22/08/2011
Accounts for a small company made up to 2011-03-31
dot icon15/06/2011
Termination of appointment of Jeffrey Lane as a director
dot icon13/06/2011
Appointment of Markis John Matthews as a director
dot icon10/06/2011
Appointment of Judith Gage as a director
dot icon11/11/2010
Annual return made up to 2010-09-30 no member list
dot icon10/11/2010
Director's details changed for Councillor Paul Cannon on 2010-09-30
dot icon10/11/2010
Director's details changed for Mr John Price Sheppard on 2010-09-30
dot icon10/11/2010
Director's details changed for Councillor David Sage on 2010-09-30
dot icon10/11/2010
Director's details changed for David Rhys Hughes James on 2010-09-30
dot icon10/11/2010
Director's details changed for Christopher Michael Richards on 2010-09-30
dot icon12/08/2010
Accounts for a small company made up to 2010-03-31
dot icon11/08/2010
Appointment of Haydn William Davies as a director
dot icon04/08/2010
Appointment of Jeffrey Malcolm Lane as a director
dot icon05/07/2010
Termination of appointment of Antony Mansell as a director
dot icon21/01/2010
Appointment of Jennifer Karen Samantha Jones as a director
dot icon20/01/2010
Appointment of Robert Wilson James as a director
dot icon20/11/2009
Appointment of Nirmal Chhabria as a director
dot icon30/09/2009
Annual return made up to 30/09/09
dot icon30/09/2009
Director's change of particulars / geraint evans / 30/09/2009
dot icon30/09/2009
Director's change of particulars / stephen hudd / 30/09/2009
dot icon06/08/2009
Accounts for a medium company made up to 2009-03-31
dot icon20/05/2009
Appointment terminated director derek morgan
dot icon08/12/2008
Director appointed christopher michael richards
dot icon17/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon13/11/2008
Director appointed councillor paul cannon
dot icon04/11/2008
Annual return made up to 30/09/08
dot icon18/09/2008
Director appointed neil mcevoy
dot icon26/08/2008
Resolutions
dot icon18/08/2008
Appointment terminated secretary eversecretary LIMITED
dot icon07/08/2008
Director appointed councillor david sage
dot icon23/07/2008
Appointment terminated director mark stephens
dot icon02/07/2008
Director appointed councillor rhodri llewellyn traherne
dot icon20/06/2008
Appointment terminated director margaret alexander
dot icon20/06/2008
Appointment terminated director phillip ledger
dot icon20/06/2008
Appointment terminated director robert burns
dot icon20/06/2008
Appointment terminated director david bevan
dot icon14/02/2008
Memorandum and Articles of Association
dot icon14/02/2008
Resolutions
dot icon02/10/2007
Annual return made up to 30/09/07
dot icon07/09/2007
New director appointed
dot icon05/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon25/05/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon08/12/2006
Annual return made up to 30/09/06
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Director resigned
dot icon19/09/2006
Accounts for a medium company made up to 2006-03-31
dot icon04/08/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon17/10/2005
Annual return made up to 30/09/05
dot icon09/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon17/01/2005
New director appointed
dot icon08/10/2004
Annual return made up to 30/09/04
dot icon08/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon10/09/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon09/08/2004
New director appointed
dot icon24/10/2003
New director appointed
dot icon14/10/2003
Annual return made up to 30/09/03
dot icon02/10/2003
Accounts for a small company made up to 2003-03-31
dot icon03/03/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon07/12/2002
Accounts for a small company made up to 2002-03-31
dot icon30/11/2002
Director resigned
dot icon06/11/2002
Director resigned
dot icon25/10/2002
Annual return made up to 13/10/02
dot icon10/10/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon28/01/2002
Director resigned
dot icon28/01/2002
New director appointed
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
New secretary appointed
dot icon02/11/2001
Annual return made up to 13/10/01
dot icon04/09/2001
Accounts for a small company made up to 2001-03-31
dot icon12/05/2001
Particulars of mortgage/charge
dot icon23/01/2001
Director resigned
dot icon23/11/2000
Accounts for a small company made up to 2000-03-31
dot icon30/10/2000
Resolutions
dot icon27/10/2000
New director appointed
dot icon19/10/2000
Annual return made up to 13/10/00
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Director resigned
dot icon10/05/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon17/02/2000
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon28/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon13/10/1999
Annual return made up to 16/10/99
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon30/09/1999
Director resigned
dot icon24/09/1999
New director appointed
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Director resigned
dot icon05/07/1999
Accounts for a small company made up to 1999-03-31
dot icon11/05/1999
Memorandum and Articles of Association
dot icon11/05/1999
Resolutions
dot icon20/04/1999
Director resigned
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon24/12/1998
Resolutions
dot icon09/12/1998
Director resigned
dot icon30/11/1998
Annual return made up to 16/10/98
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon04/08/1998
Certificate of change of name
dot icon18/11/1997
Director resigned
dot icon12/10/1997
Annual return made up to 16/10/97
dot icon04/08/1997
Accounts for a small company made up to 1997-03-31
dot icon23/06/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon17/01/1997
New director appointed
dot icon02/01/1997
Particulars of mortgage/charge
dot icon28/10/1996
Director resigned
dot icon17/10/1996
Annual return made up to 16/10/96
dot icon07/10/1996
Director resigned
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon27/08/1996
Accounts for a small company made up to 1996-03-31
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Director resigned
dot icon13/12/1995
Annual return made up to 16/10/95
dot icon06/11/1995
Accounts for a small company made up to 1995-03-31
dot icon07/06/1995
New director appointed
dot icon22/05/1995
Director resigned
dot icon06/02/1995
Director resigned
dot icon29/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Annual return made up to 16/10/94
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon19/10/1994
Director resigned
dot icon11/10/1994
Director resigned
dot icon15/07/1994
Director resigned
dot icon21/06/1994
Full accounts made up to 1994-03-31
dot icon10/02/1994
Director resigned
dot icon19/10/1993
Director resigned
dot icon08/10/1993
New secretary appointed;new director appointed
dot icon08/10/1993
Annual return made up to 16/10/93
dot icon15/07/1993
Full accounts made up to 1993-03-31
dot icon22/04/1993
Director resigned
dot icon17/01/1993
Director resigned
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon08/12/1992
Auditor's resignation
dot icon07/12/1992
New director appointed
dot icon01/12/1992
Particulars of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon05/11/1992
Annual return made up to 16/10/92
dot icon04/11/1992
Director resigned
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon25/09/1992
New director appointed
dot icon03/08/1992
Director resigned
dot icon03/08/1992
Director resigned
dot icon03/08/1992
Registered office changed on 03/08/92 from: dumfries house dumfries place cardiff CF1 4YF
dot icon04/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon04/07/1992
Resolutions
dot icon23/06/1992
New director appointed
dot icon17/06/1992
Director resigned
dot icon09/06/1992
Director resigned
dot icon12/05/1992
New director appointed
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Director resigned
dot icon17/03/1992
Director resigned
dot icon17/03/1992
New director appointed
dot icon26/02/1992
Particulars of mortgage/charge
dot icon26/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
New director appointed
dot icon17/02/1992
Director resigned
dot icon17/02/1992
Director resigned
dot icon16/12/1991
Director resigned
dot icon22/11/1991
New director appointed
dot icon07/11/1991
Director resigned
dot icon05/11/1991
Annual return made up to 30/10/91
dot icon09/10/1991
New director appointed
dot icon04/10/1991
Director resigned
dot icon27/09/1991
New director appointed
dot icon19/08/1991
Director resigned
dot icon14/08/1991
Secretary's particulars changed;director's particulars changed;director resigned
dot icon05/08/1991
New secretary appointed;director resigned;new director appointed
dot icon05/08/1991
Registered office changed on 05/08/91 from: 16 st andrews crescent cardiff CF1 3RD
dot icon01/08/1991
Director resigned
dot icon25/07/1991
New director appointed
dot icon22/07/1991
Accounting reference date shortened from 05/04 to 31/03
dot icon19/07/1991
New director appointed
dot icon19/07/1991
Director resigned
dot icon25/06/1991
Accounting reference date notified as 05/04
dot icon12/06/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon12/02/1991
Memorandum and Articles of Association
dot icon28/01/1991
Certificate of change of name
dot icon28/01/1991
Certificate of change of name
dot icon24/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1991
Director resigned;new director appointed
dot icon24/01/1991
Registered office changed on 24/01/91 from: 2 baches street london N1 6UB
dot icon30/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Keith
Director
10/12/1996 - 18/10/2023
23
Phillips, Nicola
Director
28/01/2014 - Present
-
Smith, Charles Emrys, Dr
Director
28/07/2015 - 29/01/2019
5
James, Robert Wilson
Director
22/03/2005 - 09/01/2026
3
Evans, Geraint Deiniol
Director
04/04/2000 - Present
6

Persons with Significant Control

18
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS IN FOCUS LIMITED

BUSINESS IN FOCUS LIMITED is an(a) Active company incorporated on 30/10/1990 with the registered office located at Business In Focus Limited Enterprise Centre, Bryn Road, Aberkenfig, Bridgend CF32 9BS. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS IN FOCUS LIMITED?

toggle

BUSINESS IN FOCUS LIMITED is currently Active. It was registered on 30/10/1990 .

Where is BUSINESS IN FOCUS LIMITED located?

toggle

BUSINESS IN FOCUS LIMITED is registered at Business In Focus Limited Enterprise Centre, Bryn Road, Aberkenfig, Bridgend CF32 9BS.

What does BUSINESS IN FOCUS LIMITED do?

toggle

BUSINESS IN FOCUS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS IN FOCUS LIMITED?

toggle

The latest filing was on 23/03/2026: Full accounts made up to 2025-03-31.