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..
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 | : |
|
Registered Address | : | Brixham Laboratory, Freshwater Quay, Brixham, Devon, England, TQ5 8BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Forest Edge Road, Wareham, England, BH20 7BX | Director | 31 August 2018 | Active |
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND | Director | 02 November 2017 | Active |
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND | Director | 02 November 2017 | Active |
Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, England, TQ12 4PB | Director | 31 August 2018 | Active |
Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, England, TQ12 4PB | Director | 02 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Address | Change sail address company with old address new address. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-08-26 | Address | Change sail address company with new address. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.