ACRON AVIATION TRAINING SOLUTIONS LIMITED
Overview
Company Name | ACRON AVIATION TRAINING SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05815706 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACRON AVIATION TRAINING SOLUTIONS LIMITED?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
Where is ACRON AVIATION TRAINING SOLUTIONS LIMITED located?
Registered Office Address | Fao Rin/Tam 33 Wellington Street LS1 4DL Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACRON AVIATION TRAINING SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED | Jan 11, 2022 | Jan 11, 2022 |
L3 COMMERCIAL TRAINING SOLUTIONS LIMITED | Apr 28, 2017 | Apr 28, 2017 |
L-3 COMMUNICATIONS LINK SIMULATION AND TRAINING UK LIMITED | Mar 29, 2012 | Mar 29, 2012 |
L-3 COMMUNICATIONS GROUP LIMITED | Dec 12, 2006 | Dec 12, 2006 |
L-3 COMMUNICATIONS GROUP PLC | May 12, 2006 | May 12, 2006 |
What are the latest accounts for ACRON AVIATION TRAINING SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ACRON AVIATION TRAINING SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | May 12, 2025 |
---|---|
Next Confirmation Statement Due | May 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2024 |
Overdue | No |
What are the latest filings for ACRON AVIATION TRAINING SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed L3HARRIS commercial training solutions LIMITED\certificate issued on 11/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Appointment of Alan Edward Crawford as a secretary on Mar 28, 2025 | 2 pages | AP03 | ||||||||||
Registered office address changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Fao Rin/Tam 33 Wellington Street Leeds LS1 4DL on Apr 02, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Mar 28, 2025 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Mar 25, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Matthew Steven Weingast as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 03, 2024
| 4 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 28, 2024
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 16, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 12, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2024
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary on Jan 08, 2024 | 2 pages | AP04 | ||||||||||
Registered office address changed from 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on Jan 09, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG on Dec 22, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 30, 2022 | 41 pages | AA | ||||||||||
Termination of appointment of Abogado Nominees Limited as a secretary on Nov 22, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ACRON AVIATION TRAINING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD, Alan Edward | Secretary | 33 Wellington Street LS1 4DL Leeds Fao Rin/Tam England | 334225470001 | |||||||||||
CRAWFORD, Alan Edward | Director | 33 Wellington Street LS1 4DL Leeds Fao Rin/Tam England | United States | Australian | Business Executive | 187519440004 | ||||||||
GLOVER-FAURE, Robin George | Director | Manor Royal RH10 9PY Crawley L3 Commercial Training Solutions Limited W Sussex United Kingdom | England | British | Business Executive | 243529710001 | ||||||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | Company Director | 38963210003 | |||||||||
CAMBRIA, Christopher | Secretary | 300 East 56th Street New York Ny 10022 Usa | American | Business Executive | 69087820003 | |||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | Company Director | 38963210003 | ||||||||
AZMON, Dan Yaakov | Director | 600 Third Avenue 34th Floor New York Ny 10016 Usa | United States | American | Business Executive | 147597370001 | ||||||||
BENDALL, Nicholas William | Director | Manor Royal RH10 9PY Crawley L 3 Communications W Sussex United Kingdom | United Kingdom | British | Business Executive | 174164990001 | ||||||||
CAMBRIA, Christopher | Director | 300 East 56th Street New York Ny 10022 Usa | American | Business Executive | 69087820003 | |||||||||
COLBEY, Kenneth Lee | Director | Arlington Downs Road Arlington 200 Tx 76011 United States | United States | American | Business Executive | 174165110001 | ||||||||
COLLINS, Craig Timothy | Director | Arlington Downs Road Arlington 2200 Tx 76011 United States | United States | American | Business Executive | 228459900001 | ||||||||
COOK, Ronald | Director | King Street St James's SW1Y 6QY London 23 United Kingdom | England | British | Vice President | 113012210002 | ||||||||
COTTRELL, Kevin | Director | Arlington Downs Road Arlington 2200 Tx 76011 United States | Usa | American | Business Executive | 192666460001 | ||||||||
D'AMBROSIO, Ralph | Director | 231 Huntington Bay Road Halesite 11743 New York Usa | United States | Vp Cfo | 133581180001 | |||||||||
DALLSINGH, Ashton | Director | Manor Royal RH10 9PY Crawley L3 Commercial Training Solutions United Kingdom | United Kingdom | Irish | Business Executive | 238417230001 | ||||||||
GASSON, Mark | Director | Manor Royal RH10 9PY Crawley L 3 Communications West Sussex United Kingdom | United Kingdom | British | Business Executive | 152619580001 | ||||||||
GAUTIER, Todd Winston | Director | Arlington Downs Road Arlington 2200 Tx 76011 United States | United States | American | Business Executive | 198193460006 | ||||||||
GENNA, Leonard | Director | Arlington Downs Road Arlington 2200 Tx 76011 United States | Usa | United States | Business Executive | 174164370001 | ||||||||
KANTOR, Steven | Director | Third Avenue New York 600 Ny 10016 United States | Usa | United States Citizen | Business Executive | 174164570001 | ||||||||
LANZA, Frank Carmello | Director | 37 Murray Road Scarsdale NY 10583 New York Usa | American | Business Executive | 48083250001 | |||||||||
PETERS, Sheila | Director | 146 Hollybush Street Plaistow E13 9EB London | British | Company Director | 104390110001 | |||||||||
WAHL, Stephen Francis | Director | 1002 Avenue T, Suite 100 TX 75052 Grand Prairie C/O Link Simulation & Training United States | United States | American | Business Executive/Attorney | 187519660001 | ||||||||
WEINGAST, Matthew Steven | Director | Arlington Downs Road Arlington 2200 Tx 76011 United States | United States | American | Business Executive/Corporate Attorney | 249298620001 |
Who are the persons with significant control of ACRON AVIATION TRAINING SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L3harris Cts Group Limited | Dec 17, 2021 | 20 Primrose Street EC2A 2RS London The Broadgate Tower, Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
L3harris Unlimited | Dec 26, 2020 | New Bridge Street EC4V 6JA London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
L3harris Technologies Cts Holdings Limited | Dec 09, 2020 | New Bridge Street EC4V 6JA London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
L-3 Global Holding Uk Ltd | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0