UKBizDB.co.uk

FIRST AID COMPANY OF TRAINERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Aid Company Of Trainers Limited. The company was founded 26 years ago and was given the registration number 03528797. The firm's registered office is in WREXHAM. You can find them at Third Floor Redwither Tower, Redwither Business Park, Wrexham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIRST AID COMPANY OF TRAINERS LIMITED
Company Number:03528797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT

Director17 March 1998Active
Third Floor, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT

Secretary25 October 2018Active
46 Sandringham Road, Wrexham, LL11 2RE

Secretary21 September 2007Active
Kimberley 42 Greengate Farm Estate, Coedpoeth, Wrexham, LL11 3PX

Secretary17 March 1998Active
87 Brandie Brook, Johnstown, Wrexham, LL14 2AJ

Secretary24 June 1999Active
67 Penrhyn Beach West, Penrhyn Bay, Llandudno, LL30 3NR

Secretary12 April 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 March 1998Active
8 Caer Efail, Bwlchgwyn, Wrexham, LL11 5YT

Director30 May 2006Active
Stoney End, Heol Hyfrydle, Coedpoeth, Wrexham, LL11 3NL

Director24 June 1999Active
87 Brandie Brook, Johnstown, Wrexham, LL14 2AJ

Director20 May 1999Active
67 Penrhyn Beach West, Penrhyn Bay, Llandudno, LL30 3NR

Director10 February 2001Active
25 Cristionydd, Pen-Y-Cae, Wrexham, LL14 2RR

Director17 March 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 March 1998Active

People with Significant Control

Mr Andrew William Steele
Notified on:01 July 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Third Floor, Redwither Tower, Wrexham, LL13 9XT
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Resolution

Resolution.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Officers

Appoint person secretary company with name date.

Download
2018-10-25Accounts

Change account reference date company current shortened.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.