1ST FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1ST FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06422482

Incorporation date

08/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Acorn House, Church Road, East Brent, Somerset TA9 4HZCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon10/10/2025
Micro company accounts made up to 2025-01-31
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-01-31
dot icon23/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon24/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon21/12/2020
Micro company accounts made up to 2020-01-31
dot icon21/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/05/2014
Director's details changed for Mr Samuel Levi David Jones on 2014-05-13
dot icon12/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/11/2011
Registered office address changed from Vallis House, 57 Vallis Road Frome Somerset BA11 3EG on 2011-11-24
dot icon27/04/2011
Compulsory strike-off action has been discontinued
dot icon21/04/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon15/09/2010
Termination of appointment of George Kubiak as a director
dot icon07/07/2010
Appointment of George Kubiak as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Previous accounting period extended from 2009-11-30 to 2010-01-31
dot icon24/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon15/09/2009
Appointment terminated secretary sharon ronald
dot icon21/08/2009
Ad 01/12/08\gbp si 401@1=401\gbp ic 1/402\
dot icon27/07/2009
Appointment terminated director john bridge
dot icon27/07/2009
Director appointed mr samuel jones
dot icon27/07/2009
Appointment terminated director robert jones
dot icon31/01/2009
Accounts for a dormant company made up to 2008-11-30
dot icon23/01/2009
Return made up to 08/11/08; full list of members
dot icon19/12/2008
Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon04/12/2008
Appointment terminated director jessica mace
dot icon05/11/2008
Director appointed mr john bridge
dot icon08/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
148.47K
-
0.00
-
-
2022
0
240.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Samuel Levi David
Director
20/04/2009 - Present
20
Kubiak, George Stefan
Director
05/07/2010 - 04/08/2010
3
Jones, Robert John
Director
08/11/2007 - 20/04/2009
10
Ronald, Sharon Ann
Secretary
08/11/2007 - 20/04/2009
19
Mace, Jessica Jane
Director
08/11/2007 - 01/12/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST FACILITIES MANAGEMENT LIMITED

1ST FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 08/11/2007 with the registered office located at Acorn House, Church Road, East Brent, Somerset TA9 4HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST FACILITIES MANAGEMENT LIMITED?

toggle

1ST FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 08/11/2007 .

Where is 1ST FACILITIES MANAGEMENT LIMITED located?

toggle

1ST FACILITIES MANAGEMENT LIMITED is registered at Acorn House, Church Road, East Brent, Somerset TA9 4HZ.

What does 1ST FACILITIES MANAGEMENT LIMITED do?

toggle

1ST FACILITIES MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1ST FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-15 with updates.