UKBizDB.co.uk

WORLD CLASS TRAINING LIMITED

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

This company is commonly known as World Class Training Limited. The company was founded 6 years ago and was given the registration number 11044026. The firm's registered office is in BRIXHAM. You can find them at Brixham Laboratory, Freshwater Quay, Brixham, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORLD CLASS TRAINING LIMITED
Company Number:11044026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brixham Laboratory, Freshwater Quay, Brixham, Devon, England, TQ5 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Forest Edge Road, Wareham, England, BH20 7BX

Director31 August 2018Active
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director02 November 2017Active
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director02 November 2017Active
Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, England, TQ12 4PB

Director31 August 2018Active
Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, England, TQ12 4PB

Director02 November 2017Active

People with Significant Control

Mrs Belinda Jayne Elms
Notified on:31 August 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:60 Forest Edge Road, Wareham, England, BH20 7BX
Nature of control:
  • Right to appoint and remove directors
Mrs Laura Jane Strong
Notified on:31 August 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Vantage Point House, Silverhills Road, Newton Abbot, England, TQ12 5ND
Nature of control:
  • Right to appoint and remove directors
Mrs Laura Jane Strong
Notified on:02 November 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, England, TQ12 4PB
Nature of control:
  • Right to appoint and remove directors
Mr Alexander Frederick Hector Leaf
Notified on:02 November 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Vantage Point House, Silverhills Road, Newton Abbot, England, TQ12 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Marsland
Notified on:02 November 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Vantage Point House, Silverhills Road, Newton Abbot, England, TQ12 5ND
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 (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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Address

Change sail address company with old address new address.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-08-26Address

Change sail address company with new address.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.