FIRST AID DIRECT UK LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 4BS

Company number 04697236
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address 80 BADGERS WALK EAST, LYTHAM ST. ANNES, LANCASHIRE, ENGLAND, FY8 4BS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 ; Registered office address changed from 3 Bowland Place Lytham St. Annes Lancashire FY8 3QJ to 80 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS on 26 April 2016. The most likely internet sites of FIRST AID DIRECT UK LIMITED are www.firstaiddirectuk.co.uk, and www.first-aid-direct-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. First Aid Direct Uk Limited is a Private Limited Company. The company registration number is 04697236. First Aid Direct Uk Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of First Aid Direct Uk Limited is 80 Badgers Walk East Lytham St Annes Lancashire England Fy8 4bs. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. REMNANT, Trevor Magnus is a Director of the company. Secretary REMNANT, Suzanne Denise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


first aid direct uk Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
REMNANT, Trevor Magnus
Appointed Date: 13 March 2003
57 years old

Resigned Directors

Secretary
REMNANT, Suzanne Denise
Resigned: 01 July 2014
Appointed Date: 13 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

FIRST AID DIRECT UK LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

26 Apr 2016
Registered office address changed from 3 Bowland Place Lytham St. Annes Lancashire FY8 3QJ to 80 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS on 26 April 2016
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

...
... and 27 more events
23 Mar 2003
New director appointed
23 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
23 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Mar 2003
Incorporation