UKBizDB.co.uk

BA CITYFLYER LIMITED

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

This company is commonly known as Ba Cityflyer Limited. The company was founded 33 years ago and was given the registration number 02571224. The firm's registered office is in MIDDLESEX. You can find them at Waterside Po Box 365, Harmondsworth West Drayton, Middlesex, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:BA CITYFLYER LIMITED
Company Number:02571224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:Waterside Po Box 365, Harmondsworth West Drayton, Middlesex, UB7 0GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB

Secretary18 May 2017Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director12 September 2022Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director04 February 2019Active
Waterside, P O Box 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director04 February 2019Active
Waterside, P O Box 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director30 August 2019Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director30 August 2019Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director30 July 2018Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Secretary12 November 2015Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Secretary09 August 2013Active
Waterside, PO BOX 365, Harmondsworth, UB7 0GB

Secretary27 February 2003Active
1, Tannery Close, Slinfold, Horsham, Uk, RH13 0RW

Secretary-Active
British Airways Plc, Waterside, P O Box 365, Harmondsworth, England, UB7 0GB

Secretary23 January 2007Active
Foxdale, 195 Ambleside Road, Lightwater, GU18 5UW

Secretary05 November 1999Active
Les Ruettes La Ruette, St Lawrence, Jersey, JE3 1HT

Secretary10 March 1991Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Secretary10 October 2014Active
4 Bardon Walk, Goldsworth Park, Woking, GU21 3DA

Director04 November 1999Active
Bullswood Longhouse Lane, Warninglid, Haywards Heath, RH17 5TE

Director10 March 1991Active
Waterside, PO BOX 365, Harmondsworth, England, UB7 0GB

Director05 March 2007Active
The Sycamores, 8 Willow Herb Close, Wokingham, RG40 5UY

Director05 November 1999Active
Waterside, PO BOX 365, Harmondsworth, UB7 0GB

Director09 September 2005Active
1, Tannery Close, Slinfold, Horsham, Uk, RH13 0RW

Director02 January 1991Active
Carrus (S122), Ba World Cargo Centre, PO BOX 99, London Heathrow Airport, Hounslow, England, TW6 2JS

Director08 April 2013Active
Heatherdale, 7 Upper Sutherland Crescent, Helensburgh, G84 9PQ

Director05 November 1999Active
Baytree House Sunny Avenue, Crawley Down, Crawley, RH10 4JL

Director01 June 1992Active
Waterside, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB

Director13 December 2010Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director07 August 2014Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director21 February 2018Active
Waterside, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB

Director13 December 2010Active
7 The Old Court House, Old Market Place King Street, Knutsford, WA16 6HX

Director23 January 2007Active
Waterside, PO BOX 365, Harmondsworth, England, UB7 0GB

Director05 March 2007Active
Creevagh Cottage Forest Road, Forest Row, RH18 5NA

Director17 September 1997Active
3 Rowan Close, Three Bridges, Crawley, RH10 1JN

Director16 July 1991Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director19 April 2012Active
British Airways Plc, Waterside Hfb3, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB

Director25 February 2011Active
Vine House, Vicarage Hill, Loxwood, Billingshurst, RH14 0RQ

Director20 September 2000Active

People with Significant Control

British Airways Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waterside, P O Box 365, Harmondsworth, England, UB7 0GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Change person secretary company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.