Ai Training Services Ltd. CIRENCESTER


Ai Training Services started in year 1996 as Private Limited Company with registration number 03219232. The Ai Training Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cirencester at Unit A5 Lakeside Business Park. Postal code: GL7 5XL.

At present there are 2 directors in the the firm, namely Joseph N. and Richard W.. In addition one secretary - Anna H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ai Training Services Ltd. Address / Contact

Office Address Unit A5 Lakeside Business Park
Office Address2 South Cerney
Town Cirencester
Post code GL7 5XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03219232
Date of Incorporation Tue, 2nd Jul 1996
Industry First-degree level higher education
Industry Business and domestic software development
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Anna H.

Position: Secretary

Appointed: 16 January 2024

Joseph N.

Position: Director

Appointed: 21 October 2005

Richard W.

Position: Director

Appointed: 02 July 1996

Joseph N.

Position: Secretary

Appointed: 23 June 2008

Resigned: 16 January 2024

Christopher H.

Position: Secretary

Appointed: 11 February 2005

Resigned: 23 June 2008

Jane B.

Position: Secretary

Appointed: 17 November 2004

Resigned: 10 February 2005

Michael F.

Position: Director

Appointed: 28 January 2002

Resigned: 15 March 2004

Elaine N.

Position: Director

Appointed: 18 June 1999

Resigned: 19 July 2000

Amanda W.

Position: Director

Appointed: 18 June 1999

Resigned: 15 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1996

Resigned: 02 July 1996

Joseph N.

Position: Secretary

Appointed: 02 July 1996

Resigned: 16 November 2004

Joseph N.

Position: Director

Appointed: 02 July 1996

Resigned: 16 November 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Richard W. This PSC and has 25-50% shares. Another entity in the PSC register is Joseph N. This PSC owns 25-50% shares.

Richard W.

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

Joseph N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth247 802264 127301 395305 971304 070298 640       
Balance Sheet
Cash Bank On Hand     87 24288 603136 709172 608265 464137 408419 848545 905
Current Assets147 820167 054189 348237 120193 570204 637247 123304 634321 764436 801442 553621 520686 765
Debtors70 80499 25183 931156 662138 042117 395158 520167 925149 156171 337305 145201 672140 860
Net Assets Liabilities     298 639340 510423 942447 661479 412577 710605 387722 667
Other Debtors     2 1972 2664 50620 84220 80829 70143 51610 500
Property Plant Equipment     344 762367 859373 464372 532389 298379 909445 987 
Cash Bank In Hand77 01667 803105 41780 45855 52887 242       
Net Assets Liabilities Including Pension Asset Liability247 802264 127301 395305 971         
Tangible Fixed Assets383 932377 255368 906357 603355 338344 762       
Reserves/Capital
Called Up Share Capital600600600600600600       
Profit Loss Account Reserve217 417233 742271 010275 586273 685268 255       
Shareholder Funds247 802264 127301 395305 971304 070298 640       
Other
Accumulated Depreciation Impairment Property Plant Equipment     215 088229 904260 915290 518319 155355 612387 34421 209
Bank Borrowings     191 497180 714169 893     
Bank Borrowings Overdrafts     181 297170 514159 693148 903135 715123 452110 91512 113
Bank Overdrafts      17 769      
Creditors     181 297178 549165 948148 903143 621128 195160 391125 661
Increase From Depreciation Charge For Year Property Plant Equipment      24 72131 01229 60337 25136 45731 7322 636
Net Current Assets Liabilities95 423108 448143 150150 858142 750137 083159 251227 186234 583248 929342 400360 330460 438
Number Shares Issued Fully Paid      600600     
Other Creditors     18 3298 0358 7475 863111 6666 257192 4702 318
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 905      
Other Disposals Property Plant Equipment      10 497      
Other Taxation Social Security Payable     24 59229 89839 49340 68544 94163 96914 39716 195
Par Value Share    1111     
Property Plant Equipment Gross Cost     559 850597 763634 379663 050708 453735 521833 331391 338
Provisions For Liabilities Balance Sheet Subtotal     1 9088 05110 76010 55115 19416 40440 53936 977
Total Additions Including From Business Combinations Property Plant Equipment      48 41036 61528 67160 30327 06897 81026 529
Total Assets Less Current Liabilities479 355485 703512 056508 461498 088481 845527 110600 650607 115638 227722 309806 317885 305
Total Borrowings     181 297170 514159 693     
Trade Creditors Trade Payables     14 4339 10417 22924 19916 40914 78717 335142 576
Trade Debtors Trade Receivables     115 197156 254163 419128 314150 529275 444158 156100 667
Accrued Liabilities           29 7654 000
Average Number Employees During Period       778101113
Corporation Tax Payable            24 554
Finance Lease Liabilities Present Value Total       6 2556 2347 9064 74349 47624 571
Prepayments Accrued Income           20 18220 679
Recoverable Value-added Tax           12 8349 014
Disposals Decrease In Depreciation Impairment Property Plant Equipment         8 614   
Disposals Property Plant Equipment         14 900   
Creditors Due After One Year Total Noncurrent Liabilities230 856220 166           
Creditors Due Within One Year Total Current Liabilities52 39758 606           
Fixed Assets383 932377 255368 906357 603         
Provisions For Liabilities Charges6971 4101 3437132 1731 908       
Share Premium Account29 78529 78529 78529 78529 78529 785       
Tangible Fixed Assets Additions 8 5276 7072 041         
Tangible Fixed Assets Cost Or Valuation526 197534 724541 431543 472         
Tangible Fixed Assets Depreciation142 265157 469172 525185 869         
Tangible Fixed Assets Depreciation Charge For Period 15 204           
Creditors Due After One Year 220 166209 318201 777191 845181 297       
Creditors Due Within One Year 58 60646 19886 26250 82067 554       
Number Shares Allotted    600600       
Tangible Fixed Assets Depreciation Charged In Period  15 05613 344         
Share Capital Allotted Called Up Paid   600600600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements