UKBizDB.co.uk

INVERIS TRAINING SOLUTIONS LIMITED

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

This company is commonly known as Inveris Training Solutions Limited. The company was founded 32 years ago and was given the registration number 02689398. The firm's registered office is in ASHFORD. You can find them at Unit 6, Axiom Orbital Park, Ashford, Kent. This company's SIC code is 84220 - Defence activities.

Company Information

Name:INVERIS TRAINING SOLUTIONS LIMITED
Company Number:02689398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Unit 6, Axiom Orbital Park, Ashford, Kent, England, TN24 0GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN

Director06 February 2024Active
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN

Director27 June 2023Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Secretary28 October 2016Active
9 Isis Close, 388 Upper Richmond Road Putney, London, SW15 6JY

Secretary04 March 1992Active
11 Cyprus Avenue, London, N3 1SS

Secretary28 February 1994Active
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN

Secretary25 August 2020Active
Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, BH23 6EW

Secretary30 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 February 1992Active
15 South End, Collingham, Newark, NG23 7LL

Director01 December 1998Active
11 Westfield Close, Wimborne, BH21 1ES

Director30 November 2006Active
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN

Director30 June 2020Active
6096 Courtside Drive, Norcross, 30092

Director01 April 1993Active
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW

Director28 October 2016Active
Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, BH23 6EW

Director30 November 2006Active
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN

Director30 June 2020Active
Skipness Castle, Argyll, PA29 6XU

Director04 March 1992Active
1192 Park Avenue, New York, Usa,

Director27 November 1996Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director01 April 2020Active
56 Langdale Crescent, Grantham, NG31 8DF

Director01 April 1993Active
4959 Tarry Glen Drive, Suwanee, Usa, FOREIGN

Director24 February 2004Active
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN

Director27 July 2020Active
1665 Sugarloaf Club Drive, Duluth, Usa, FOREIGN

Director24 February 2004Active
2327 Ceiba Ct, Lawrenceville, America,

Director10 February 2000Active
Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, BH23 6EW

Director02 December 2013Active
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN

Director04 December 2020Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director02 December 2013Active
Rural Route 1 Box 640, Jct Of Pumpkin Hill Road, Clinton Corners, Usa,

Director27 November 1996Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director02 December 2013Active
7 Ninth Green Drive, Roswell, Usa, FOREIGN

Director16 August 2004Active
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN

Director27 July 2020Active
Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, BH23 6EW

Director30 November 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 February 1992Active

People with Significant Control

Sprint Intermediate Holding Iii Llc
Notified on:30 June 2020
Status:Active
Country of residence:United States
Address:6, Liberty Square #2211, Boston, United States, MA 02109
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Meggitt Properties Plc
Notified on:06 April 2016
Status:Active
Country of residence:England & Wales
Address:Atlantic House, Aviation Park West, Bournemouth International Airport,Christchurch, England & Wales, BH23 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 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
2024-02-15Accounts

Accounts amended with accounts type small.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-13Accounts

Accounts amended with accounts type small.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person secretary company with name date.

Download
2020-08-16Resolution

Resolution.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-17Address

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

Download
2020-07-16Address

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

Download

Copyright © 2024. All rights reserved.