ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Focus Plumbing Supplies Ltd

Focus Plumbing Supplies Ltd is a liquidation company incorporated on 4 December 2020 with the registered office located in . Focus Plumbing Supplies Ltd was registered 4 years ago.
Status
Liquidation
Company No
13063541
Private limited company
Age
4 years
Incorporated 4 December 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (5 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 1049, Unit D3 Mod Village Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
England
Address changed on 2 Jun 2025 (5 months ago)
Previous address was , the Union Building 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England
Telephone
01603 367399
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Spain • Born in Jun 1958
Director • British • Lives in England • Born in Dec 1966
Birch & Calloway Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sovereign Garage Doors Ltd
Gino Veneziani is a mutual person.
Active
The Garage Door Shop Ltd
Gino Veneziani is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£660.69K
Increased by £541.33K (+454%)
Total Liabilities
-£134.51K
Increased by £30.95K (+30%)
Net Assets
£526.17K
Increased by £510.38K (+3231%)
Debt Ratio (%)
20%
Decreased by 66.41% (-77%)
Latest Activity
Court Order to Wind Up
1 Month Ago on 22 Sep 2025
Charge Satisfied
2 Months Ago on 29 Aug 2025
Registered Address Changed
5 Months Ago on 2 Jun 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Ms Karen Lilwyn Mortimer Appointed
5 Months Ago on 23 May 2025
Birch & Calloway Ltd (PSC) Appointed
5 Months Ago on 23 May 2025
Gino Veneziani Resigned
5 Months Ago on 23 May 2025
Sandra Veneziani (PSC) Resigned
5 Months Ago on 23 May 2025
Gino Veneziani (PSC) Resigned
5 Months Ago on 23 May 2025
Micro Accounts Submitted
6 Months Ago on 6 May 2025
Get Credit Report
Discover Focus Plumbing Supplies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 22 Sep 2025
Satisfaction of charge 130635410003 in full
Submitted on 29 Aug 2025
Appointment of Ms Karen Lilwyn Mortimer as a director on 23 May 2025
Submitted on 10 Jun 2025
Registered office address changed from , the Union Building 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England to Suite 1049, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2 June 2025
Submitted on 2 Jun 2025
Cessation of Gino Veneziani as a person with significant control on 23 May 2025
Submitted on 30 May 2025
Confirmation statement made on 23 May 2025 with updates
Submitted on 30 May 2025
Cessation of Sandra Veneziani as a person with significant control on 23 May 2025
Submitted on 30 May 2025
Termination of appointment of Gino Veneziani as a director on 23 May 2025
Submitted on 30 May 2025
Notification of Birch & Calloway Ltd as a person with significant control on 23 May 2025
Submitted on 30 May 2025
Micro company accounts made up to 31 December 2024
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year