Facit Testing Limited NORWICH


Facit Testing started in year 2010 as Private Limited Company with registration number 07409746. The Facit Testing company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Norwich at Boundary225. Postal code: NR7 0SW.

At the moment there are 3 directors in the the company, namely Robert R., Paul B. and Brian I.. In addition one secretary - Thomas G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Facit Testing Limited Address / Contact

Office Address Boundary225
Office Address2 Yarmouth Road
Town Norwich
Post code NR7 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07409746
Date of Incorporation Fri, 15th Oct 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Robert R.

Position: Director

Appointed: 20 November 2023

Thomas G.

Position: Secretary

Appointed: 29 June 2021

Paul B.

Position: Director

Appointed: 02 February 2021

Brian I.

Position: Director

Appointed: 15 October 2010

David H.

Position: Director

Appointed: 02 February 2021

Resigned: 20 November 2023

David H.

Position: Secretary

Appointed: 02 February 2021

Resigned: 29 June 2021

Rose B.

Position: Director

Appointed: 23 September 2015

Resigned: 23 September 2015

Jane I.

Position: Director

Appointed: 23 September 2015

Resigned: 02 February 2021

Jane I.

Position: Secretary

Appointed: 23 September 2015

Resigned: 02 February 2021

Michael B.

Position: Director

Appointed: 14 May 2015

Resigned: 23 September 2015

Stuart S.

Position: Director

Appointed: 27 October 2010

Resigned: 27 October 2010

Michael B.

Position: Director

Appointed: 15 October 2010

Resigned: 15 October 2010

Jane I.

Position: Director

Appointed: 15 October 2010

Resigned: 23 September 2015

Jane I.

Position: Secretary

Appointed: 15 October 2010

Resigned: 23 September 2015

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Facit Bidco Limited from Nottingham, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Brian I. This PSC has significiant influence or control over the company,. Then there is Michael B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Facit Bidco Limited

Botham Accounting 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13138408
Notified on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian I.

Notified on 6 April 2016
Ceased on 2 February 2021
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312017-10-312018-10-312019-10-312020-12-312021-12-312022-12-31
Net Worth81 578135 482201 935305 138      
Balance Sheet
Cash Bank In Hand104 580127 696125 190176 617      
Cash Bank On Hand    29 33881 404359 689832 762465 301422 201
Current Assets183 227216 464273 982452 267520 189600 864808 6851 386 6751 949 7591 631 149
Debtors78 14788 308148 309274 948489 779513 492442 404544 0811 474 6261 199 498
Intangible Fixed Assets11 87911 25310 62810 003      
Net Assets Liabilities    264 632344 582531 7061 039 3631 388 7081 207 983
Net Assets Liabilities Including Pension Asset Liability81 578135 482201 935305 138      
Other Debtors    13 358167 353125 813177 82023 62743 331
Property Plant Equipment    69 89079 211121 328103 10591 714111 409
Stocks Inventory500460483702      
Tangible Fixed Assets17 63324 39840 01973 947      
Total Inventories    1 0725 9686 5929 8329 8329 450
Reserves/Capital
Called Up Share Capital102103103103      
Profit Loss Account Reserve81 476135 379201 832305 035      
Shareholder Funds81 578135 482201 935305 138      
Other
Amount Specific Advance Or Credit Directors      97 318168 89813 083 
Amount Specific Advance Or Credit Made In Period Directors      97 31871 580616 3133 152
Amount Specific Advance Or Credit Repaid In Period Directors        772 12816 235
Accumulated Amortisation Impairment Intangible Assets    4 2524 7525 2525 8366 3366 836
Accumulated Depreciation Impairment Property Plant Equipment    93 60797 810130 598170 474189 742175 179
Amounts Owed By Associates      153   
Average Number Employees During Period    141416171819
Creditors    26 21551 47246 08039 363652 89046 103
Creditors Due After One Year   18 582      
Creditors Due Within One Year127 874111 754114 690208 171      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 8474 517 7 58441 130
Disposals Property Plant Equipment     45 3655 495 15 04558 889
Finance Lease Liabilities Present Value Total    26 21551 47246 0805 69037 9556 311
Fixed Assets29 51235 65150 64783 95078 14286 963128 580109 77397 882117 077
Increase Decrease In Property Plant Equipment     58 889   60 053
Increase From Amortisation Charge For Year Intangible Assets     500500584500500
Increase From Depreciation Charge For Year Property Plant Equipment     24 0509 42239 87626 85226 567
Intangible Assets    8 2527 7527 2526 6686 1685 668
Intangible Assets Gross Cost    12 50412 50412 50412 50412 504 
Intangible Fixed Assets Aggregate Amortisation Impairment6251 2511 8762 501      
Intangible Fixed Assets Amortisation Charged In Period 626625625      
Intangible Fixed Assets Cost Or Valuation12 50412 50412 504       
Net Current Assets Liabilities55 353104 710159 292244 096216 111310 174459 245976 4341 296 8691 143 092
Number Shares Allotted 111      
Number Shares Issued Fully Paid     53    
Other Creditors    17 69812 84066 58024 906217 096118 713
Other Taxation Social Security Payable    169 244110 124146 807215 939143 559172 313
Par Value Share 111 1    
Property Plant Equipment Gross Cost    163 497177 021251 926273 579281 456286 588
Provisions For Liabilities Balance Sheet Subtotal    3 4061 08310 0397 4826 0436 083
Provisions For Liabilities Charges3 2874 8798 0044 326      
Share Capital Allotted Called Up Paid2111      
Tangible Fixed Assets Additions 18 24837 90572 910      
Tangible Fixed Assets Cost Or Valuation23 13837 82263 154112 992      
Tangible Fixed Assets Depreciation5 50513 42423 13539 045      
Tangible Fixed Assets Depreciation Charged In Period 7 91913 77424 163      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 0638 253      
Tangible Fixed Assets Disposals 3 56412 57323 072      
Total Additions Including From Business Combinations Property Plant Equipment     58 88980 40021 65422 92264 021
Total Assets Less Current Liabilities84 865140 361209 939328 046294 253397 137587 8251 086 2081 394 7511 260 169
Trade Creditors Trade Payables    110 779163 660130 662163 706242 280178 720
Trade Debtors Trade Receivables    476 421346 139316 438366 261686 871375 804
Amounts Owed By Group Undertakings        764 128780 363
Amounts Owed To Group Undertakings        12 00012 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases        25 25025 250

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-11-20
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements