First Aid Company Of Trainers Limited WREXHAM


Founded in 1998, First Aid Company Of Trainers, classified under reg no. 03528797 is an active company. Currently registered at Third Floor Redwither Tower LL13 9XT, Wrexham the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Andrew S., appointed on 17 March 1998. There are currently no secretaries appointed. At the moment 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.

First Aid Company Of Trainers Limited Address / Contact

Office Address Third Floor Redwither Tower
Office Address2 Redwither Business Park
Town Wrexham
Post code LL13 9XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03528797
Date of Incorporation Tue, 17th Mar 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 17 March 1998

Gwennan H.

Position: Secretary

Appointed: 25 October 2018

Resigned: 02 September 2021

Linda J.

Position: Secretary

Appointed: 21 September 2007

Resigned: 31 March 2009

Julia B.

Position: Director

Appointed: 30 May 2006

Resigned: 11 October 2007

Gareth T.

Position: Secretary

Appointed: 12 April 2005

Resigned: 21 September 2007

Gareth T.

Position: Director

Appointed: 10 February 2001

Resigned: 21 September 2007

Mark S.

Position: Secretary

Appointed: 24 June 1999

Resigned: 12 April 2005

Sian B.

Position: Director

Appointed: 24 June 1999

Resigned: 14 February 2004

Mark S.

Position: Director

Appointed: 20 May 1999

Resigned: 12 April 2005

Andrew S.

Position: Secretary

Appointed: 17 March 1998

Resigned: 24 June 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

David W.

Position: Director

Appointed: 17 March 1998

Resigned: 20 May 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 17 March 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Andrew S. The abovementioned PSC and has 50,01-75% shares.

Andrew S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth17 6253 523       
Balance Sheet
Cash Bank On Hand 14 52420 61812 10340 36190 68728 60268 09157 186
Current Assets53 24632 24534 19321 87881 196119 92691 758115 42991 288
Debtors 17 48912 8059 05539 68527 99960 65644 83830 177
Net Assets Liabilities    15 28118 17413 475  
Other Debtors   266     
Property Plant Equipment 2 5574 18110 09910 19512 71413 80512 59112 282
Total Inventories 2 2257707201 1501 2402 5002 500 
Net Assets Liabilities Including Pension Asset Liability17 6253 523       
Reserves/Capital
Shareholder Funds17 6253 523       
Other
Accrued Liabilities Deferred Income 2 5001 6881 5001 8001 8002 6003 4303 430
Accumulated Amortisation Impairment Intangible Assets   1 2402 3773 7204 9606 200 
Accumulated Depreciation Impairment Property Plant Equipment 20 69821 74322 91924 00925 87328 01929 87531 668
Additions Other Than Through Business Combinations Property Plant Equipment     4 3833 2376421 484
Average Number Employees During Period   577778
Bank Borrowings Overdrafts     50 000   
Corporation Tax Payable       6 866 
Corporation Tax Recoverable 1 993      1 009
Creditors 33 27234 88135 29479 93350 00093 32879 54564 382
Deferred Income    28 13821 87438 12528 76423 307
Dividends Paid On Shares   4 9603 8232 480   
Fixed Assets3 1962 5574 18115 05914 01815 19415 04512 591 
Increase From Amortisation Charge For Year Intangible Assets   1 2401 1371 3431 2401 240 
Increase From Depreciation Charge For Year Property Plant Equipment  1 0451 1761 0901 8642 1461 8561 793
Intangible Assets   4 9603 8232 4801 240  
Intangible Assets Gross Cost   6 2006 2006 2006 2006 200 
Net Current Assets Liabilities14 429966-688-13 4161 26352 980-1 57035 88426 906
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 15 87315 87415 89915 89822 93827 04321 80924 592
Other Taxation Social Security Payable 14 89917 31917 89534 09719 26623 86718 54712 897
Par Value Share  11     
Property Plant Equipment Gross Cost 23 25525 92433 01834 20438 58741 82442 46643 950
Total Additions Including From Business Combinations Property Plant Equipment  2 6697 0941 186    
Total Assets Less Current Liabilities17 6253 5233 4931 64315 28168 17413 47548 47539 188
Trade Creditors Trade Payables     1 0681 693129156
Trade Debtors Trade Receivables 15 49612 8058 78939 68527 99960 65644 83829 168
Creditors Due Within One Year38 81731 279       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, April 2023
Free Download (10 pages)

Company search

Advertisements