Newcastle Upon Tyne
NE1 1RN
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | www.focuslifescience.com |
---|---|
Telephone | 07 525780822 |
Telephone region | Mobile |
Registered Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Valenti Steven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,241 |
Cash | £18,948 |
Current Liabilities | £21,487 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
22 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
18 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
28 September 2020 | Resolutions
|
14 September 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
31 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
4 November 2019 | Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 4 November 2019 (1 page) |
1 November 2019 | Director's details changed for Mr Steven Valenti on 29 October 2019 (2 pages) |
1 November 2019 | Change of details for Mr Steven Valenti as a person with significant control on 29 October 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
12 October 2018 | Change of details for Mr Steven Valenti as a person with significant control on 11 October 2018 (2 pages) |
12 October 2018 | Change of details for Mrs Lisa Valenti as a person with significant control on 11 October 2018 (2 pages) |
12 October 2018 | Registered office address changed from 45 Sea Lane Gardens Ferring Worthing BN12 5EQ to Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 12 October 2018 (1 page) |
12 October 2018 | Director's details changed for Mr Steven Valenti on 11 October 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 September 2017 | Change of details for Mrs Lisa Valenti as a person with significant control on 13 September 2017 (2 pages) |
14 September 2017 | Change of details for Mrs Lisa Valenti as a person with significant control on 13 September 2017 (2 pages) |
4 August 2017 | Change of details for Mr Steven Valenti as a person with significant control on 18 July 2017 (2 pages) |
4 August 2017 | Notification of Lisa Valenti as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Steven Valenti as a person with significant control on 18 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
4 August 2017 | Notification of Lisa Valenti as a person with significant control on 18 July 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
22 September 2014 | Appointment of Mr Steven Valenti as a director on 8 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Steven Valenti as a director on 8 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Steven Valenti as a director on 8 September 2014 (2 pages) |
29 August 2014 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 45 Sea Lane Gardens Ferring Worthing BN12 5EQ on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Peter Valaitis as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Peter Valaitis as a director on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 45 Sea Lane Gardens Ferring Worthing BN12 5EQ on 29 August 2014 (1 page) |
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|