A400M TRAINING SERVICES LIMITED

Register to unlock more data on OkredoRegister

A400M TRAINING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08124852

Incorporation date

29/06/2012

Size

Full

Contacts

Registered address

Registered address

350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2012)
dot icon09/03/2026
Appointment of Mr Felix Delgado Martinez as a director on 2026-03-04
dot icon05/03/2026
Termination of appointment of Askold Falkenberg as a director on 2026-03-04
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon09/05/2025
Appointment of Mr Javier Rivera-Cuadros as a director on 2025-04-30
dot icon09/05/2025
Termination of appointment of Maria Garcia-Rodriguez as a director on 2025-04-30
dot icon08/05/2025
Appointment of Mr Andrew Charles Holdcroft as a director on 2025-04-30
dot icon08/05/2025
Appointment of Mr Paul Stephen Griffith as a director on 2025-04-30
dot icon08/05/2025
Termination of appointment of Ian Charles Burrett as a director on 2025-04-30
dot icon08/05/2025
Termination of appointment of James Thomas Callanan as a director on 2025-04-30
dot icon04/11/2024
Appointment of Mrs Sonia Anna Barlow as a secretary on 2024-10-18
dot icon04/11/2024
Termination of appointment of Michael William Peter Seabrook as a secretary on 2024-10-18
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon28/03/2024
Appointment of Mr Askold Falkenberg as a director on 2024-03-11
dot icon27/03/2024
Termination of appointment of Geraldine Theircelin as a director on 2024-03-11
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Appointment of Mr James Thomas Callanan as a director on 2022-08-30
dot icon03/08/2022
Termination of appointment of Darryn Rawlins as a director on 2022-08-01
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/07/2022
Termination of appointment of Paul-Franck Jean Jacques Bijou as a director on 2022-06-22
dot icon05/07/2022
Appointment of Maria Garcia-Rodriguez as a director on 2022-06-22
dot icon06/01/2022
Appointment of Mrs Jane Patricia Greenman as a director on 2021-07-31
dot icon05/01/2022
Termination of appointment of Scott Stratton as a director on 2021-07-31
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon15/04/2021
Appointment of Mr Darren Peter Boneham as a director on 2021-03-23
dot icon30/03/2021
Appointment of Mr Darryn Rawlins as a director on 2021-03-23
dot icon30/03/2021
Termination of appointment of James Hall as a director on 2021-03-23
dot icon30/03/2021
Termination of appointment of Mark Ronald Eden Norris as a director on 2021-03-23
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Termination of appointment of Paul Andrew Jayne as a director on 2020-09-01
dot icon16/09/2020
Appointment of Mr James Hall as a director on 2020-09-01
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon08/07/2019
Appointment of Ms Geraldine Theircelin as a director on 2019-06-01
dot icon27/06/2019
Termination of appointment of Lilian Regis Brayle as a director on 2019-06-03
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon26/03/2018
Director's details changed for Mr Paul-Franck Jean Jacques Bijou on 2018-03-26
dot icon26/03/2018
Appointment of Mr Scott Stratton as a director on 2018-03-23
dot icon22/03/2018
Appointment of Mr Paul-Franck Jean Jacques Bijou as a director on 2017-08-15
dot icon06/03/2018
Secretary's details changed for Michael William Peter Seabrook on 2017-05-08
dot icon02/03/2018
Director's details changed for Mr Lilian Regis Brayle on 2017-05-08
dot icon02/03/2018
Director's details changed for Mark Ronald Eden Norris on 2017-05-08
dot icon02/03/2018
Director's details changed for Mr Paul Andrew Jayne on 2017-05-08
dot icon12/02/2018
Termination of appointment of Jeremy Harold Standen as a director on 2018-02-12
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon11/07/2017
Termination of appointment of Lilian Regis Brayle as a director on 2016-03-08
dot icon06/07/2017
Notification of Airbus Military Sl as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Thales Uk Limited as a person with significant control on 2016-04-06
dot icon08/05/2017
Registered office address changed from 2 Dashwood Lang Road Addlestone Nr Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 2017-05-08
dot icon19/01/2017
Termination of appointment of Richard Philip Thompson as a director on 2016-12-13
dot icon26/09/2016
Termination of appointment of Stephen Francis Mccann as a director on 2016-09-01
dot icon26/09/2016
Appointment of Mr Jeremy Harold Standen as a director on 2016-09-01
dot icon19/07/2016
Appointment of Mr Lilian Regis Brayle as a director on 2016-03-08
dot icon19/07/2016
Termination of appointment of Stephan Andreas Miegel as a director on 2016-03-08
dot icon13/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon13/07/2016
Director's details changed for Mark Ronald Eden Norris on 2016-01-01
dot icon13/07/2016
Director's details changed for Paul Andrew Jayne on 2016-01-01
dot icon13/07/2016
Appointment of Mr Lilian Regis Brayle as a director on 2016-03-08
dot icon13/07/2016
Termination of appointment of Stephan Andreas Miegel as a director on 2016-03-08
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Appointment of Stephen Francis Mccann as a director on 2015-12-09
dot icon19/12/2015
Termination of appointment of Blair Wallis as a director on 2015-12-09
dot icon02/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Termination of appointment of Christopher Paul Borrill as a director on 2014-11-07
dot icon29/12/2014
Appointment of Blair Wallis as a director on 2014-11-07
dot icon07/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon20/06/2013
Appointment of Paul Andrew Jayne as a director
dot icon20/06/2013
Termination of appointment of Thierry Gentgen as a director
dot icon03/05/2013
Director's details changed for Christopher Paul Borrill on 2013-03-01
dot icon14/03/2013
Appointment of Stephan Andreas Miegel as a director
dot icon11/03/2013
Resolutions
dot icon21/02/2013
Appointment of Richard Philip Thompson as a director
dot icon10/01/2013
Appointment of Thierry Denis Etienne Gentgen as a director
dot icon10/01/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon10/01/2013
Appointment of Ian Charles Burrett as a director
dot icon13/12/2012
Appointment of Michael William Peter Seabrook as a secretary
dot icon06/12/2012
Appointment of Mark Ronald Eden Norris as a director
dot icon06/12/2012
Appointment of Christopher Paul Borrill as a director
dot icon22/11/2012
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon22/11/2012
Termination of appointment of Katherine Astley as a director
dot icon22/11/2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon22/11/2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon22/11/2012
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2012-11-22
dot icon16/11/2012
Certificate of change of name
dot icon16/11/2012
Change of name notice
dot icon29/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlins, Darryn
Director
23/03/2021 - 01/08/2022
5
Callanan, James Thomas
Director
30/08/2022 - 30/04/2025
1
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Secretary
29/06/2012 - 16/11/2012
363
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Director
29/06/2012 - 16/11/2012
363
ALNERY INCORPORATIONS NO. 2 LIMITED
Corporate Director
29/06/2012 - 16/11/2012
183

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A400M TRAINING SERVICES LIMITED

A400M TRAINING SERVICES LIMITED is an(a) Active company incorporated on 29/06/2012 with the registered office located at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A400M TRAINING SERVICES LIMITED?

toggle

A400M TRAINING SERVICES LIMITED is currently Active. It was registered on 29/06/2012 .

Where is A400M TRAINING SERVICES LIMITED located?

toggle

A400M TRAINING SERVICES LIMITED is registered at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF.

What does A400M TRAINING SERVICES LIMITED do?

toggle

A400M TRAINING SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for A400M TRAINING SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mr Felix Delgado Martinez as a director on 2026-03-04.