Background WavePink WaveYellow Wave

WELSH AIR AMBULANCE TRADING LIMITED (04036635)

WELSH AIR AMBULANCE TRADING LIMITED (04036635) is an active UK company. incorporated on 19 July 2000. with registered office in Dafen. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. WELSH AIR AMBULANCE TRADING LIMITED has been registered for 25 years. Current directors include GILBERT, David, JACQUES, Kyle, PLESTER, David Frank.

Company Number
04036635
Status
active
Type
ltd
Incorporated
19 July 2000
Age
25 years
Address
Ty Elusen Ffordd Angel, Dafen, SA14 8LQ
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
GILBERT, David, JACQUES, Kyle, PLESTER, David Frank
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH AIR AMBULANCE TRADING LIMITED

WELSH AIR AMBULANCE TRADING LIMITED is an active company incorporated on 19 July 2000 with the registered office located in Dafen. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. WELSH AIR AMBULANCE TRADING LIMITED was registered 25 years ago.(SIC: 52230)

Status

active

Active since 25 years ago

Company No

04036635

LTD Company

Age

25 Years

Incorporated 19 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Ty Elusen Ffordd Angel Llanelli Gate Dafen, SA14 8LQ,

Previous Addresses

, Ty Elusen Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB
From: 19 July 2013To: 17 February 2016
, Ty Elusen Charity House, Tawe Business Village, Phoenix Way, Swansea, SA7 9LA
From: 19 July 2000To: 19 July 2013
Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Feb 11
Director Left
Apr 13
Director Joined
Apr 19
New Owner
Jul 19
Director Joined
Feb 20
New Owner
Jul 20
Owner Exit
Dec 21
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Apr 26
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GILBERT, David

Active
Ffordd Angel, DafenSA14 8LQ
Born May 1950
Director
Appointed 03 Apr 2019

JACQUES, Kyle

Active
Ffordd Angel, DafenSA14 8LQ
Born May 1961
Director
Appointed 05 Dec 2024

PLESTER, David Frank

Active
Ffordd Angel, DafenSA14 8LQ
Born August 1964
Director
Appointed 14 Feb 2022

HUGHES, Angela Jeanette

Resigned
Coney Croft, LedburyHR8 1HT
Secretary
Appointed 31 Jul 2003
Resigned 06 Jun 2016

STEPHENS, James John

Resigned
Ffordd Angel, DafenSA14 8LQ
Secretary
Appointed 06 Jun 2016
Resigned 27 Sept 2024

WEBB, Michael Fredrick

Resigned
Highridge, ConwyLL29 6DJ
Secretary
Appointed 19 Jul 2000
Resigned 31 Jul 2003

BOTTELL, John Edwin

Resigned
41 Glen Road, SwanseaSA3 5PR
Born December 1954
Director
Appointed 20 Jul 2000
Resigned 08 Aug 2005

DAVIES, John Alun

Resigned
5 Greenhill, CarmarthenSA31 1DR
Born November 1946
Director
Appointed 10 May 2004
Resigned 28 Nov 2021

DAVIES, Owain Spencer

Resigned
Ffordd Angel, DafenSA14 8LQ
Born May 1971
Director
Appointed 13 Feb 2020
Resigned 30 Mar 2026

LOCKE, Richard James

Resigned
Ffordd Angel, DafenSA14 8LQ
Born April 1973
Director
Appointed 15 Feb 2022
Resigned 23 Sept 2024

PALMER, Robert Stuart

Resigned
Langland View 10 Beaufort Avenue, SwanseaSA3 4NU
Born May 1948
Director
Appointed 08 Aug 2005
Resigned 14 Feb 2013

WEBB, Michael Fredrick

Resigned
Highridge, ConwyLL29 6DJ
Born October 1950
Director
Appointed 20 Jul 2000
Resigned 31 Jul 2003

WILSON, Vera

Resigned
Deer Leap, BangorLL57 2RJ
Born November 1938
Director
Appointed 19 Jul 2000
Resigned 29 Mar 2010

Persons with significant control

4

1 Active
3 Ceased

Mr Owain Spencer Davies

Ceased
Dafen, LlanelliSA14 8LQ
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Feb 2020
Ceased 15 Feb 2022

Mr Dave Gilbert

Ceased
Ffordd Angel, DafenSA14 8LQ
Born May 1950

Nature of Control

Significant influence or control
Notified 03 Apr 2019
Ceased 15 Feb 2022

Mr John Alun Davies

Ceased
Ffordd Angel, DafenSA14 8LQ
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2021
Ffordd Angel, Llanelli Gate, LlanelliSA14 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Legacy
22 July 2025
ANNOTATIONANNOTATION
Legacy
22 July 2025
ANNOTATIONANNOTATION
Legacy
22 July 2025
ANNOTATIONANNOTATION
Legacy
22 July 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
5 August 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 August 2019
RP04AR01RP04AR01
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Legacy
6 June 2019
RP04CS01RP04CS01
Legacy
6 June 2019
RP04CS01RP04CS01
Legacy
6 June 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
6 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2019
RP04AR01RP04AR01
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
287Change of Registered Office
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Incorporation Company
19 July 2000
NEWINCIncorporation