UKBizDB.co.uk

BRITISH AIRWAYS HOLIDAYS LIMITED

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

This company is commonly known as British Airways Holidays Limited. The company was founded 68 years ago and was given the registration number 00554278. The firm's registered office is in WEST DRAYTON. You can find them at Waterside Hbb3 Po Box 365, Harmondsworth, West Drayton, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:BRITISH AIRWAYS HOLIDAYS LIMITED
Company Number:00554278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Waterside Hbb3 Po Box 365, Harmondsworth, West Drayton, 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

Secretary05 February 2024Active
Astral Towers, Betts Way, London Road, Crawley, United Kingdom, RH10 9UY

Director01 February 2002Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director01 April 2024Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director01 April 2024Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Secretary11 October 2013Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Secretary10 August 2023Active
Waterside, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB

Secretary12 September 2017Active
Waterside, PO BOX 365, Harmondsworth, UB7 0GB

Secretary27 February 2003Active
British Airways Plc, Waterside, P O Box 365, Harmondsworth, England, UB7 0GB

Secretary08 April 2004Active
Foxdale, 195 Ambleside Road, Lightwater, GU18 5UW

Secretary-Active
Waterside Hbb3 PO BOX 365, Harmondsworth, West Drayton, UB7 0GB

Secretary24 October 2022Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Secretary10 October 2014Active
Waterside, PO BOX 365, Harmondsworth, England, UB7 0GB

Director27 July 2009Active
Waterside, P O Box 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director15 January 2019Active
Joust End 6 Mizen Way, Cobham, KT11 2RH

Director15 February 1995Active
Wentworth Gate, 49 St Davids Drive, Englefield Green, TW20 0BA

Director24 April 2001Active
Flat 2 29 Kensington Court, London, W8 5DH

Director-Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director11 July 2006Active
Waterside, PO BOX 365, Harmondsworth, England, UB7 0GB

Director24 April 2001Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director30 June 2014Active
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director14 September 2015Active
Magpies, East Common, Gerrards Cross, SL9 7AF

Director02 August 2004Active
Waterside, Harmondsworth, United Kingdom, UB7 0GB

Director10 June 2011Active
Tregarth Snows Ride, Windlesham, GU20 6LA

Director17 November 2003Active
25 Mitchells Road, Three Bridges, Crawley, RH10 1NZ

Director01 June 1995Active
32 Wensleydale Road, Hampton, TW12 2LW

Director01 September 2004Active
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB

Director24 August 2022Active
22 Spencer Road, East Molesey, KT8 0SP

Director01 April 1993Active
Waterside, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB

Director15 December 2010Active
22 Cooper Road, Windlesham, GU20 6EA

Director17 November 2003Active
121, Elgin Crescent, London, W11 2JH

Director14 June 1995Active
6 Camden Square, London, NW1 9UY

Director-Active
42 Royal Crescent, London, W11 4SN

Director05 December 2002Active
4 Erica Court, Woking, GU22 0JB

Director09 September 1999Active
Stoke Park Farm Cottage London Road, Guildford, GU1 1XJ

Director-Active

People with Significant Control

Avios Group (Agl) Limited
Notified on:01 April 2024
Status:Active
Country of residence:United Kingdom
Address:Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
British Airways Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Waterside PO BOX 365, Speedbird Way, West Drayton, United Kingdom, UB7 0GB
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person secretary company with name date.

Download
2024-03-26Officers

Termination secretary company with name termination date.

Download
2024-03-04Address

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

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-14Officers

Appoint person secretary company with name date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.