UKBizDB.co.uk

CAE TRAINING & SERVICES UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cae Training & Services Uk Ltd. The company was founded 25 years ago and was given the registration number 03593923. The firm's registered office is in CRAWLEY. You can find them at Diamond Point, Fleming Way, Crawley, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CAE TRAINING & SERVICES UK LTD
Company Number:03593923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Diamond Point, Fleming Way, Crawley, England, RH10 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamond Point, Fleming Way, Crawley, England, RH10 9DP

Secretary14 October 2019Active
Diamond Point, Fleming Way, Crawley, England, RH10 9DP

Director08 September 2020Active
Diamond Point, Fleming Way, Crawley, England, RH10 9DP

Director15 February 2020Active
Diamond Point, Fleming Way, Crawley, England, RH10 9DP

Director01 September 2013Active
Fleming Way, Crawley, West Sussex, RH10 9UH

Secretary20 February 2013Active
1 Chercalla Wood, Ennis, County Clarre, Ireland,

Secretary04 September 1998Active
38 Shrewsbury Road, Redhill, RH1 6BH

Secretary18 January 2008Active
Fleming Way, Crawley, West Sussex, RH10 9UH

Secretary03 July 2012Active
43 Talfourd Way, Redhill, RH1 6GD

Secretary01 October 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 July 1998Active
19 Hurlingham Court Mansions, Hurlingham Road, London, SW6 3QZ

Director03 July 1998Active
232 Rue De Bercy, Paris, France, FOREIGN

Director02 February 2001Active
11 The Maples, Roslyn, Usa, NM11 576

Director03 July 1998Active
40, Rampoo Road, Ridgefield, Usa, CT 06877

Director14 September 2005Active
Am Brunnen Tunworth Road, Mapledurwell, Basingstoke, RG25 2LG

Director14 April 2009Active
69 St Georges Square, Pimlico, SW1V 3QN

Director07 July 1998Active
29 Riverview Gardens, Barnes, London, SW13 8QY

Director21 February 2007Active
Prague Villa, Castletroy, Limerick, Ireland, IRISH

Director05 March 1999Active
6881 Howard Lane, Eden Prairie Mn, Usa,

Director21 October 2000Active
Grove House, Lordings Lane, West Chilington, RH20 2QU

Director14 April 2009Active
Kilbrogan House, The Belfry, Ballclough, Ireland,

Director26 April 2004Active
148 Mather Street, Wilton Ct, Usa, FOREIGN

Director15 February 2000Active
1 Henstridge Place, London, NW8 6QD

Director18 January 2008Active
13 Madeira Avenue, Worthing, BN11 2AT

Director15 February 2000Active
12 Dew Lane, New Canaan, Ct 06840, Usa,

Director15 February 2000Active
The Old Barn, Trumpet Hill Road, Reigate, RH2 8QY

Director05 March 1999Active
50 Old Redding Road, Weston Ct 06883, Usa,

Director02 June 2000Active
Fleming Way, Crawley, West Sussex, RH10 9UH

Director01 July 2013Active
Fleming Way, Crawley, West Sussex, RH10 9UH

Director06 August 2012Active
The Wish, Henfield Road, Horsham, RH13 8DR

Director21 February 2007Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 July 1998Active
Fleming Way, Crawley, West Sussex, RH10 9UH

Director01 June 2012Active
6 Devonshire Drive, Ditton Hill, Surbiton, KT6 5DR

Director15 February 2000Active

People with Significant Control

Cae Inc
Notified on:01 October 2021
Status:Active
Country of residence:Canada
Address:Cae, 8595 Cote-De-Liesse, Saint Laurent, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michel Azar-Hmouda
Notified on:08 September 2020
Status:Active
Date of birth:September 1975
Nationality:American
Country of residence:England
Address:Diamond Point, Fleming Way, Crawley, England, RH10 9DP
Nature of control:
  • Significant influence or control
Mr Jose Maria Garcia Elipe
Notified on:17 February 2020
Status:Active
Date of birth:March 1975
Nationality:Spanish
Country of residence:England
Address:Diamond Point, Fleming Way, Crawley, England, RH10 9DP
Nature of control:
  • Significant influence or control
Mr Onno Rijsdijk
Notified on:01 July 2016
Status:Active
Date of birth:July 1965
Nationality:Dutch
Country of residence:England
Address:Diamond Point, Fleming Way, Crawley, England, RH10 9DP
Nature of control:
  • Significant influence or control
Mr Johannes Hendrick Van Engelen
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:Dutch
Address:Fleming Way, West Sussex, RH10 9UH
Nature of control:
  • Right to appoint and remove directors
Mr Hasnain Mohsin
Notified on:01 July 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Fleming Way, West Sussex, RH10 9UH
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Capital

Capital allotment shares.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Capital

Capital allotment shares.

Download
2020-10-29Address

Change registered office address company with date old address new address.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.