Aa First Limited NEWBURY


Founded in 1993, Aa First, classified under reg no. 02820728 is an active company. Currently registered at Cedar House, Grange Farm RG14 2TF, Newbury the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 7th Jan 2000 Aa First Limited is no longer carrying the name Aa Coffee Equipment.

The firm has 2 directors, namely Daniela F., Hans K.. Of them, Hans K. has been with the company the longest, being appointed on 5 October 1993 and Daniela F. has been with the company for the least time - from 3 January 1995. 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.

Aa First Limited Address / Contact

Office Address Cedar House, Grange Farm
Office Address2 Long Lane, Shaw
Town Newbury
Post code RG14 2TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820728
Date of Incorporation Mon, 24th May 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Daniela F.

Position: Director

Appointed: 03 January 1995

Hans K.

Position: Director

Appointed: 05 October 1993

Duncan M.

Position: Secretary

Appointed: 11 December 2006

Resigned: 16 July 2015

Roger B.

Position: Director

Appointed: 03 January 1995

Resigned: 23 March 2007

George K.

Position: Secretary

Appointed: 05 October 1993

Resigned: 11 December 2006

Shaun T.

Position: Director

Appointed: 24 May 1993

Resigned: 05 October 1993

Guy Z.

Position: Secretary

Appointed: 24 May 1993

Resigned: 05 October 1993

George K.

Position: Director

Appointed: 24 May 1993

Resigned: 11 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1993

Resigned: 24 May 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Circon Limited from Newbury, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Circon Limited

Cedar House Grange Farm, Long Lane, Shaw, Newbury, RG14 2TF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05121722
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aa Coffee Equipment January 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 76078 76078 760      
Balance Sheet
Current Assets78 76078 76078 76078 76078 76078 76078 76078 76078 760
Net Assets Liabilities  78 76078 76078 76078 76078 76078 76078 760
Debtors78 76078 76078 760      
Net Assets Liabilities Including Pension Asset Liability78 76078 76078 760      
Reserves/Capital
Called Up Share Capital31 76031 76031 760      
Shareholder Funds78 76078 76078 760      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   78 76078 760    
Net Current Assets Liabilities78 76078 76078 76078 76078 76078 76078 76078 76078 760
Number Shares Allotted 31 76031 760 47 000    
Par Value Share 11 1    
Total Assets Less Current Liabilities78 76078 76078 76078 76078 76078 76078 76078 76078 760
Share Capital Allotted Called Up Paid31 76031 76031 760      
Share Premium Account47 00047 00047 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search

Advertisements