Company NameV1 Crew Training Limited
Company StatusDissolved
Company Number10913133
CategoryPrivate Limited Company
Incorporation Date14 August 2017(6 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Carmela Reed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSf4, Stapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameMr Steven Reed
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSf4, Stapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Secretary NameMrs Carmela Reed
StatusClosed
Appointed14 August 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSf4, Stapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW

Location

Registered AddressSf4, Stapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 November 2020Micro company accounts made up to 31 August 2020 (4 pages)
27 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
5 November 2019Notification of Carmela Reed as a person with significant control on 14 August 2017 (2 pages)
5 November 2019Notification of Steven Reed as a person with significant control on 14 August 2017 (2 pages)
5 November 2019Withdrawal of a person with significant control statement on 5 November 2019 (2 pages)
23 August 2019Director's details changed for Mr Steven Reed on 23 August 2019 (2 pages)
23 August 2019Secretary's details changed for Mrs Carmela Reed on 23 August 2019 (1 page)
23 August 2019Director's details changed for Mrs Carmela Reed on 23 August 2019 (2 pages)
23 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
25 April 2019Registered office address changed from Suite 4 Regents Park 129 London Road Nantwich Cheshire CW5 6LW England to Sf4, Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 25 April 2019 (1 page)
14 November 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
16 July 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Suite 4 Regents Park 129 London Road Nantwich Cheshire CW5 6LW on 16 July 2018 (1 page)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP 2
(29 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP 2
(29 pages)