UKBizDB.co.uk

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED

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

This company is commonly known as British Airways Avionic Engineering Limited. The company was founded 31 years ago and was given the registration number 02775232. The firm's registered office is in HARMONSWORTH. You can find them at Waterside, Po Box 365, Harmonsworth, . This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED
Company Number:02775232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:Waterside, Po Box 365, Harmonsworth, UB7 0GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director17 May 2023Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director01 May 2020Active
Baae Ltd, Talbot Green, Pontyclun, Wales, CF72 8XL

Director01 July 2016Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director21 November 2023Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director01 May 2022Active
Baae Ltd, Talbot Green, Pontyclun, Wales, CF72 8XL

Director27 October 2017Active
British Airways Avionic Engineering Ltd, Ely Meadow, Talbot Green, Pontyclun, United Kingdom, CF72 8XL

Secretary07 February 2003Active
Foxdale, 195 Ambleside Road, Lightwater, GU18 5UW

Secretary18 January 1993Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Secretary12 July 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1993Active
Baae Ltd, Talbot Green, Pontyclun, Wales, CF72 8XL

Director27 October 2017Active
60 Robin Lane, Sandhurst, Camberley, GU17 8AU

Director21 January 1993Active
British Airways Avionic Engineering Ltd, Ely Meadow, Talbot Green, Pontyclun, CF72 8XL

Director01 June 2006Active
C/O Baae Ltd, Talbot Green, Pontyclun, Wales, CF72 8XL

Director01 January 2017Active
Baae Ltd - Company Secretary Office, Gwaun Elai, Talbot Green, Pontyclun, United Kingdom, CF72 8XL

Director21 May 2010Active
Company Secretary Office - Baae, Gwaun Elai, Talbot Green, Pontyclun, United Kingdom, CF72 8XL

Director08 December 2010Active
Baae Ltd, C/O Company Secretary Office, Talbot Green, Pontyclun, Wales, CF72 8XL

Director26 January 2015Active
Holywell Cottage, Blakemere, Hereford, HR2 9JY

Director13 November 1997Active
Baae Ltd, Talbot Green, Pontyclun, Wales, CF72 8XL

Director01 July 2016Active
18 Avenue Road, London, N12 8PY

Director16 November 2007Active
Baae Ltd, C/O Company Secretary Office, Talbot Green, Pontyclun, Wales, CF72 8XL

Director15 June 2015Active
British Airways Avionic Engineering Ltd, Ely Meadow, Talbot Green, Pontyclun, United Kingdom, CF72 8XL

Director27 May 2009Active
Baae Ltd - Company Secretary Office, Gwaun Elai, Talbot Green, Pontyclun, United Kingdom, CF72 8XL

Director01 April 2011Active
Foxdale, 195 Ambleside Road, Lightwater, GU18 5UW

Director18 January 1993Active
Woodhaven, Itton, Chepstow, NP6 6BX

Director21 January 1993Active
British Airways Avionic Engineering Ltd, Ely Meadow, Talbot Green, Pontyclun, United Kingdom, CF72 8XL

Director15 June 2009Active
Baae Ltd - Building B Company Secretary Office, Talbot Green, Ely Meadow, Pontyclun, Wales, CF72 8XL

Director01 May 2013Active
Baae Ltd - Company Secretary Office, Gwaun Elai, Talbot Green, Pontyclun, United Kingdom, CF72 8XL

Director21 May 2010Active
Baae Ltd, Talbot Green, Pontyclun, Wales, CF72 8XL

Director01 January 2017Active
26 Fairmile Avenue, Cobham, KT11 2JB

Director21 July 1994Active
Brae Cottage Bute Avenue, Richmond, TW10 7AX

Director01 April 1998Active
Karibu, Monks Walk, South Ascot, SL5 9AZ

Director04 March 1999Active
British Airways Avionic Engineering Ltd, Ely Meadow, Talbot Green, Pontyclun, United Kingdom, CF72 8XL

Director30 May 2007Active
8 Honnor Gardens, Isleworth, TW7 4SY

Director01 June 2001Active
Company Secretary Office, Talbot Green, Pontyclun, Wales, CF72 8XL

Director01 July 2014Active

People with Significant Control

British Airways Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waterside, Harmondsworth, West Drayton, England, UB7 0GB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-11Accounts

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-05Accounts

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-08Accounts

Legacy.

Download
2021-01-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.