Company NameIt Facilitas Limited
DirectorsAdrian Greenwood and Stephen Priest
Company StatusActive
Company Number04424001
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adrian Greenwood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleNetwork Manager
Country of ResidenceEngland
Correspondence Address8 Brier Hill View
Huddersfield
HD2 1JQ
Director NameMr Stephen Priest
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address6 Cheadle Wood
Cheadle Hulme
Cheshire
SK8 6SS
Secretary NameMr Adrian Greenwood
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleNetwork Manager
Country of ResidenceEngland
Correspondence Address8 Brier Hill View
Huddersfield
HD2 1JQ

Contact

Websiteitfacilitas.co.uk
Telephone0161 9292039
Telephone regionManchester

Location

Registered Address6 Cheadle Wood
Cheadle Hulme
Cheshire
SK8 6SS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

100 at £1Adrian Greenwood
40.00%
Ordinary
100 at £1Steve Priest
40.00%
Ordinary
50 at £1Mrs Anne Louise Priest
20.00%
Ordinary A

Financials

Year2014
Net Worth£72,583
Cash£112,733
Current Liabilities£99,057

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 30 April 2019 (11 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
23 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 250
(7 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 250
(7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 250
(7 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 250
(7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Register inspection address has been changed from Station House Stamford New Road 3Rd Floor Altrincham Cheshire WA14 1EP United Kingdom (1 page)
13 May 2014Register inspection address has been changed from Station House Stamford New Road 3Rd Floor Altrincham Cheshire WA14 1EP United Kingdom (1 page)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 250
(7 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 250
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2011Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
18 May 2011Register(s) moved to registered office address (1 page)
18 May 2011Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
18 May 2011Register(s) moved to registered office address (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Register(s) moved to registered inspection location (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Steve Priest on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Adrian Greenwood on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Steve Priest on 24 April 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register(s) moved to registered inspection location (2 pages)
21 May 2010Director's details changed for Adrian Greenwood on 24 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 June 2009Return made up to 24/04/09; full list of members (4 pages)
3 June 2009Return made up to 24/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 24/04/08; full list of members (4 pages)
23 May 2008Return made up to 24/04/08; full list of members (4 pages)
28 February 2008Amended accounts made up to 30 April 2007 (12 pages)
28 February 2008Amended accounts made up to 30 April 2007 (12 pages)
18 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
18 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
26 June 2007Return made up to 24/04/07; full list of members (3 pages)
26 June 2007Return made up to 24/04/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 May 2006Return made up to 24/04/06; full list of members (7 pages)
30 May 2006Return made up to 24/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
18 May 2005Return made up to 24/04/05; full list of members (3 pages)
18 May 2005Return made up to 24/04/05; full list of members (3 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
19 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2004Return made up to 24/04/04; full list of members (8 pages)
28 April 2004Return made up to 24/04/04; full list of members (8 pages)
4 February 2004Ad 22/09/03--------- £ si 50@1=50 £ ic 200/250 (2 pages)
4 February 2004Nc inc already adjusted 22/09/03 (1 page)
4 February 2004Ad 22/09/03--------- £ si 50@1=50 £ ic 200/250 (2 pages)
4 February 2004Nc inc already adjusted 22/09/03 (1 page)
17 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Secretary's particulars changed;director's particulars changed (1 page)
2 December 2003Secretary's particulars changed;director's particulars changed (1 page)
4 September 2003Ad 26/08/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 September 2003Ad 26/08/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Incorporation (22 pages)
24 April 2002Incorporation (22 pages)