You are here: bizstats.co.uk > a-z index > I list > IT list

It3000 Limited ASHBY MAGNA


It3000 Limited is a private limited company that can be found at The Barn Bridge Farm, Holt Lane, Ashby Magna LE17 5NJ. Its net worth is valued to be around -30880 pounds, while the fixed assets that belong to the company come to 51458 pounds. Incorporated on 2006-12-20, this 17-year-old company is run by 3 directors and 1 secretary.
Director Samuel W., appointed on 01 November 2017. Director David E., appointed on 01 October 2016. Director Peter W., appointed on 10 January 2007.
Moving on to secretaries, we can name: David E., appointed on 01 September 2023.
The company is categorised as "other information technology service activities" (Standard Industrial Classification: 62090).
The last confirmation statement was filed on 2023-09-12 and the date for the subsequent filing is 2024-09-26. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

It3000 Limited Address / Contact

Office Address The Barn Bridge Farm
Office Address2 Holt Lane
Town Ashby Magna
Post code LE17 5NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034836
Date of Incorporation Wed, 20th Dec 2006
Industry Other information technology service activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

David E.

Position: Secretary

Appointed: 01 September 2023

Samuel W.

Position: Director

Appointed: 01 November 2017

David E.

Position: Director

Appointed: 01 October 2016

Peter W.

Position: Director

Appointed: 10 January 2007

Katherine W.

Position: Director

Appointed: 11 April 2016

Resigned: 05 August 2022

Richard F.

Position: Director

Appointed: 11 April 2016

Resigned: 16 November 2018

Mathew S.

Position: Director

Appointed: 22 December 2013

Resigned: 28 February 2014

Elson Geaves Business Services Limited

Position: Corporate Secretary

Appointed: 20 December 2006

Resigned: 01 September 2023

Mathew S.

Position: Director

Appointed: 20 December 2006

Resigned: 21 December 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is David E. This PSC has 25-50% voting rights and has 75,01-100% shares.

David E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 1201 2545 81721 92939 083       
Balance Sheet
Cash Bank On Hand    56 92151 72970 757199 826270 959821 465537 071490 630
Current Assets16 54533 07853 463143 822188 081268 019419 663480 663704 5911 064 010778 093708 834
Debtors13 32030 36849 64487 051119 115157 821282 173226 477373 693178 399164 560150 316
Net Assets Liabilities       205 923379 089526 972477 887478 882
Property Plant Equipment    74 18467 298103 44187 534135 295131 331123 013152 054
Total Inventories    10 49554 68043 24048 67949 82558 87265 30567 888
Cash Bank In Hand1 2257101 81928 85056 921       
Intangible Fixed Assets40 00040 00040 00040 00040 000       
Other Debtors     3 6002 8024 25711 05411 2541 913 
Stocks Inventory2 0002 0002 00027 39510 495       
Tangible Fixed Assets11 45810 2798 36129 18874 184       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve9 1161 2505 81321 92539 079       
Shareholder Funds9 1201 2545 81721 92939 083       
Other
Accumulated Amortisation Impairment Intangible Assets     4 0008 00012 00016 00020 00024 00028 000
Accumulated Depreciation Impairment Property Plant Equipment    36 98757 50387 144116 323161 420205 196235 803187 432
Average Number Employees During Period      192017171818
Creditors    263 182302 549396 491390 27455 81044 96833 823262 786
Disposals Decrease In Depreciation Impairment Property Plant Equipment          10 39878 128
Disposals Property Plant Equipment      12 900 1 500 15 000123 739
Fixed Assets51 45850 27948 36169 188114 184103 298135 441115 534159 295151 331139 013164 054
Increase From Amortisation Charge For Year Intangible Assets     4 0004 0004 0004 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment     20 51629 64129 17945 09743 77641 00529 755
Intangible Assets    40 00036 00032 00028 00024 00020 00016 00012 000
Intangible Assets Gross Cost    40 00040 00040 00040 00040 00040 00040 00040 000
Net Current Assets Liabilities-42 338-49 025-42 544-47 259-75 101-34 53023 17290 389275 604420 609372 697446 048
Property Plant Equipment Gross Cost    111 171124 801190 585203 857296 715336 527358 816339 486
Total Additions Including From Business Combinations Property Plant Equipment     13 63078 68413 27294 35839 81237 289104 413
Total Assets Less Current Liabilities9 1201 2545 81721 92939 08368 768158 613205 923434 899571 940511 710610 102
Creditors Due Within One Year58 88382 10396 007191 081263 182       
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 000        
Number Shares Allotted 1111       
Other Creditors    203 056207 665267 871241 114222 555394 780258 258 
Other Taxation Social Security Payable    33 30856 87169 36283 498115 555207 99993 639 
Par Value Share 1111       
Prepayments Accrued Income Current Asset   5261 550       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 5503 78923 4935 68110 1145 27411 157 
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 1 835869 56 028       
Tangible Fixed Assets Cost Or Valuation26 70528 54029 40955 143111 171       
Tangible Fixed Assets Depreciation15 24718 26121 04825 95536 987       
Tangible Fixed Assets Depreciation Charged In Period 3 0142 787 11 032       
Trade Creditors Trade Payables    26 81838 01359 25865 66290 87740 62253 499 
Trade Debtors Trade Receivables    119 115154 221279 371222 220362 639166 937160 738 
Finance Lease Liabilities Present Value Total        55 81044 96833 823 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2024-04-11
filed on: 19th, April 2024
Free Download (2 pages)

Company search

Advertisements