Warning: file_put_contents(c/c93f4ed2fe6da1e9540ea24cf0bd12c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Velocity Flight Training Limited, BH15 3TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VELOCITY FLIGHT TRAINING LIMITED

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

This company is commonly known as Velocity Flight Training Limited. The company was founded 10 years ago and was given the registration number 09042244. The firm's registered office is in POOLE. You can find them at 1 Sovereign Business Park, 48 Willis Way, Poole, Dorset. This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.

Company Information

Name:VELOCITY FLIGHT TRAINING LIMITED
Company Number:09042244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom, BH15 3TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Pinewood Drive, Cheltenham, United Kingdom, GL51 0GH

Director20 February 2022Active
35, Delabere Rd, Bishops Cleeve, Cheltenham, England, GL52 8AN

Director03 December 2018Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director15 May 2014Active
1 Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB

Director11 November 2014Active
Robinswood Cottage, Church Lane, Whaddon, Gloucester, United Kingdom, GL4 0UE

Director15 July 2014Active
Robinswood Cottage, Church Lane, Whaddon, Gloucester, United Kingdom, GL4 0UE

Director15 July 2014Active

People with Significant Control

Mr Duncan Mackellar
Notified on:03 December 2018
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:65, Pinewood Drive, Cheltenham, United Kingdom, GL51 0GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hamish Robert Campbell Mackellar
Notified on:03 December 2018
Status:Active
Date of birth:September 1995
Nationality:English
Country of residence:England
Address:35, Delabere Rd, Cheltenham, England, GL52 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angus John Campbell Mackellar
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB
Nature of control:
  • Significant influence or control

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
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Address

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

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Officers

Appoint person director company with name date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.