BBA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BBA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00546693

Incorporation date

29/03/1955

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1955)
dot icon11/11/2025
Termination of appointment of John Angus Smith as a director on 2025-10-31
dot icon11/11/2025
Appointment of Mr. Robert Bradley Williams as a director on 2025-10-31
dot icon24/10/2025
Appointment of Jonathan Nicholas Nendick as a director on 2025-10-24
dot icon23/09/2025
Satisfaction of charge 005466930005 in full
dot icon23/09/2025
Satisfaction of charge 005466930004 in full
dot icon23/09/2025
Satisfaction of charge 005466930002 in full
dot icon23/09/2025
Satisfaction of charge 005466930006 in full
dot icon23/09/2025
Satisfaction of charge 005466930003 in full
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/07/2024
Registration of charge 005466930006, created on 2024-07-19
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon22/01/2024
Registration of charge 005466930005, created on 2024-01-18
dot icon10/01/2024
Notification of Signature Aviation Limited as a person with significant control on 2023-12-18
dot icon10/01/2024
Cessation of Balderton Aviation Holdings Limited as a person with significant control on 2023-12-18
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Solvency Statement dated 11/12/23
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/05/2023
Registration of charge 005466930004, created on 2023-05-18
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon06/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/10/2022
Appointment of Mrs. Maria Luina Garton as a secretary on 2022-10-10
dot icon05/07/2022
Registration of charge 005466930003, created on 2022-07-01
dot icon21/06/2022
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 2022-06-21
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon25/04/2022
Termination of appointment of Jennifer Chase as a director on 2022-04-25
dot icon25/04/2022
Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon14/12/2021
Registration of charge 005466930002, created on 2021-11-30
dot icon09/12/2021
Registration of charge 005466930001, created on 2021-11-30
dot icon04/10/2021
Appointment of Mr John Angus Smith as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of David John Mark Blizzard as a director on 2021-09-30
dot icon16/09/2021
Director's details changed for Jennifer Chase on 2021-09-16
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon02/02/2021
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon05/10/2018
Termination of appointment of James Richard Watson Robson as a director on 2018-10-05
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon09/04/2018
Appointment of Jennifer Chase as a director on 2018-04-06
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Simon Charles Conrad Pryce as a director on 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Michael Andrew Powell as a director on 2016-06-01
dot icon01/06/2016
Appointment of Mr James Richard Watson Robson as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Iain David Cameron Simm as a director on 2016-05-31
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon18/11/2015
Resolutions
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Matthew Clement Hugh Gill as a director on 2015-04-30
dot icon22/12/2014
Resolutions
dot icon16/12/2014
Statement by Directors
dot icon16/12/2014
Statement of capital on 2014-12-16
dot icon16/12/2014
Solvency Statement dated 16/12/14
dot icon16/12/2014
Resolutions
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Appointment of Mr Michael Andrew Powell as a director on 2014-07-01
dot icon16/07/2014
Termination of appointment of Mark Hoad as a director on 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon15/04/2014
Statement of company's objects
dot icon15/04/2014
Resolutions
dot icon20/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon11/12/2013
Resolutions
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Appointment of Mr Matthew Clement Hugh Gill as a director
dot icon04/09/2013
Termination of appointment of Anthony Bristlin as a director
dot icon03/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Zillah Stone as a director
dot icon04/02/2013
Appointment of Mr David John Mark Blizzard as a director
dot icon15/11/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-01
dot icon07/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-01
dot icon07/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-06-01
dot icon18/07/2012
Director's details changed for Iain David Cameron Simm on 2012-06-25
dot icon18/07/2012
Director's details changed for Anthony John Bristlin on 2012-06-25
dot icon27/06/2012
Registered office address changed from , 7Th Floor, 20 Balderton Street, London, W1K 6TL on 2012-06-27
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Director's details changed for Iain David Cameron Simm on 2011-08-03
dot icon21/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mark Hoad on 2011-06-09
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon06/05/2010
Termination of appointment of Andrew Wood as a director
dot icon06/05/2010
Appointment of Anthony John Bristlin as a director
dot icon18/01/2010
Memorandum and Articles of Association
dot icon18/01/2010
Resolutions
dot icon18/01/2010
Memorandum and Articles of Association
dot icon18/01/2010
Resolutions
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Ad 26/08/08\gbp si 128500000@1=128500000\gbp ic 1118991084/1247491084\
dot icon25/09/2008
Nc inc already adjusted 26/08/08
dot icon25/09/2008
Resolutions
dot icon29/08/2008
Miscellaneous
dot icon15/08/2008
Appointment terminate, director and secretary sarah margaret foulkes shaw logged form
dot icon14/08/2008
Director appointed zillah wendy stone
dot icon06/08/2008
Director appointed iain david cameron simm
dot icon06/08/2008
Director appointed mark hoad
dot icon17/07/2008
Director's change of particulars / simon pryce / 14/07/2008
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon06/12/2007
Full accounts made up to 2006-12-31
dot icon09/11/2007
Ad 07/11/07--------- us$ si 1071672171@1=1071672171 us$ ic 0/1071672171
dot icon09/11/2007
Nc inc already adjusted 07/11/07
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon18/08/2007
Director resigned
dot icon18/08/2007
New director appointed
dot icon21/06/2007
Return made up to 01/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 01/06/05; full list of members
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 01/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 01/06/03; full list of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: c/o bba group PLC, 5TH floor, 70 fleet street, london EC4Y 1EH
dot icon10/08/2002
Auditor's resignation
dot icon25/07/2002
Return made up to 18/07/02; full list of members
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
Director resigned
dot icon23/11/2001
Return made up to 01/11/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
New director appointed
dot icon03/01/2001
Ad 20/12/00--------- £ si 307524089@1=307524089 £ ic 811466995/1118991084
dot icon22/12/2000
Nc inc already adjusted 05/12/00
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon27/11/2000
Return made up to 01/11/00; full list of members
dot icon07/11/2000
Director resigned
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Return made up to 01/11/99; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Ad 03/09/99--------- premium £ si 224712610@1=224712610 £ ic 586754385/811466995
dot icon27/08/1999
Resolutions
dot icon27/08/1999
Resolutions
dot icon27/08/1999
Resolutions
dot icon27/08/1999
£ nc 765000000/865000000 17/08/99
dot icon01/12/1998
Return made up to 01/11/98; full list of members
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon13/03/1998
New director appointed
dot icon25/11/1997
Return made up to 01/11/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon11/08/1997
£ ic 731754385/586754385 16/07/97 £ sr [email protected]= 145000000
dot icon31/07/1997
Ad 15/07/97--------- £ si 145000000@1=145000000 £ ic 586754385/731754385
dot icon31/07/1997
Nc inc already adjusted 15/07/97
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon27/07/1997
New director appointed
dot icon18/07/1997
New secretary appointed;new director appointed
dot icon15/07/1997
Secretary resigned;director resigned
dot icon27/05/1997
Ad 07/04/97--------- £ si 45000000@1=45000000 £ ic 541754385/586754385
dot icon15/05/1997
Memorandum and Articles of Association
dot icon15/05/1997
Resolutions
dot icon21/03/1997
Registered office changed on 21/03/97 from: whitechapel rd, cleckheaton, west yorks, BD19 6HP
dot icon18/03/1997
Ad 07/03/97--------- £ si 100000000@1=100000000 £ ic 441754385/541754385
dot icon18/03/1997
Nc inc already adjusted 07/03/97
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon27/11/1996
Return made up to 01/11/96; no change of members
dot icon15/11/1996
Secretary resigned
dot icon06/11/1996
Director resigned
dot icon02/11/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon24/03/1996
Director resigned
dot icon24/03/1996
New director appointed
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon02/01/1996
Return made up to 01/11/95; full list of members
dot icon28/03/1995
Return made up to 01/11/94; change of members
dot icon22/03/1995
Statement of affairs
dot icon22/03/1995
Ad 17/10/94--------- £ si 16971968@1
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon03/11/1994
Ad 17/10/94--------- £ si 16721968@1=16721968 £ ic 425044001/441765969
dot icon21/10/1994
Resolutions
dot icon21/10/1994
Resolutions
dot icon21/10/1994
£ nc 430000000/450000000 17/10/94
dot icon14/01/1994
Secretary's particulars changed
dot icon07/01/1994
Full accounts made up to 1993-04-30
dot icon07/01/1994
Return made up to 01/11/93; change of members
dot icon07/01/1993
Ad 15/12/92--------- £ si 75000000@1=75000000 £ ic 350044001/425044001
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon07/01/1993
£ nc 400000000/430000000 15/12/92
dot icon30/11/1992
Full accounts made up to 1992-04-30
dot icon25/11/1992
Return made up to 01/11/92; full list of members
dot icon19/10/1992
Secretary resigned;new secretary appointed
dot icon17/07/1992
Memorandum and Articles of Association
dot icon17/07/1992
Resolutions
dot icon02/07/1992
Statement of affairs
dot icon02/07/1992
Ad 31/12/91--------- £ si 350000000@1
dot icon09/04/1992
Return made up to 01/11/91; full list of members
dot icon30/03/1992
Full accounts made up to 1991-04-27
dot icon18/02/1992
Certificate of change of name
dot icon07/02/1992
Ad 31/12/91--------- £ si 350000000@1=350000000 £ ic 44001/350044001
dot icon27/01/1992
Director resigned
dot icon27/01/1992
Director resigned
dot icon27/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/01/1992
Director resigned;new director appointed
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon21/01/1992
Memorandum and Articles of Association
dot icon21/01/1992
Nc inc already adjusted 31/12/91
dot icon21/01/1992
Resolutions
dot icon04/01/1992
Registered office changed on 04/01/92 from: asda house, southbank, great wilson st, leeds LS11 5AD
dot icon23/05/1991
Resolutions
dot icon23/05/1991
New director appointed
dot icon02/05/1991
Director resigned;new director appointed
dot icon05/03/1991
Full accounts made up to 1990-04-28
dot icon03/12/1990
Return made up to 01/11/90; full list of members
dot icon08/11/1990
Resolutions
dot icon08/11/1990
Resolutions
dot icon08/11/1990
Resolutions
dot icon09/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/10/1990
Declaration of satisfaction of mortgage/charge
dot icon01/10/1990
Certificate of change of name
dot icon13/09/1990
Director resigned
dot icon13/09/1990
Director resigned
dot icon16/05/1990
Director's particulars changed
dot icon11/05/1990
New director appointed
dot icon12/03/1990
Full accounts made up to 1989-04-29
dot icon08/02/1990
Director resigned;new director appointed
dot icon13/11/1989
Return made up to 04/10/89; full list of members
dot icon29/09/1989
Director's particulars changed
dot icon26/09/1989
New director appointed
dot icon26/09/1989
Director resigned
dot icon10/08/1989
Full accounts made up to 1988-04-30
dot icon18/05/1989
Secretary's particulars changed
dot icon26/04/1989
Secretary resigned;new secretary appointed
dot icon22/11/1988
Return made up to 28/09/88; full list of members
dot icon06/09/1988
Director resigned;new director appointed
dot icon16/08/1988
Director's particulars changed
dot icon18/04/1988
Director resigned
dot icon08/04/1988
Resolutions
dot icon08/04/1988
Conso
dot icon08/04/1988
Resolutions
dot icon06/04/1988
Wd 01/03/88 ad 12/02/88--------- £ si [email protected]=1 £ ic 44000/44001
dot icon25/03/1988
Return made up to 31/12/87; full list of members
dot icon11/03/1988
Accounts made up to 1987-05-02
dot icon04/03/1988
Resolutions
dot icon04/03/1988
Registered office changed on 04/03/88 from: asda house, south bank, great wilson street, leeds, LS11 5AD
dot icon04/03/1988
Director resigned
dot icon04/03/1988
New director appointed
dot icon02/03/1988
Registered office changed on 02/03/88 from: craven house, kirkstall road, leeds, LS3 1JE
dot icon10/12/1987
Certificate of change of name
dot icon10/12/1987
Certificate of change of name
dot icon03/12/1987
New secretary appointed;director resigned
dot icon06/07/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/12/1986
Registered office changed on 31/12/86 from: 91 brearley street, birmingham 19
dot icon21/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon23/09/1986
Full accounts made up to 1986-04-30
dot icon11/09/1986
Return made up to 03/09/86; full list of members
dot icon29/03/1955
Miscellaneous
dot icon29/03/1955
Certificate of change of name

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
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryce, Simon Charles Conrad
Director
08/08/2007 - 30/06/2017
24
Nendick, Jonathan Nicholas
Director
24/10/2025 - Present
17
De Jongh, Frederik Christoffel
Director
25/04/2022 - Present
62
Smith, John Angus
Director
30/09/2021 - 31/10/2025
89
Blizzard, David John Mark
Director
31/01/2013 - 30/09/2021
71

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 BBA HOLDINGS LIMITED

BBA HOLDINGS LIMITED is an(a) Active company incorporated on 29/03/1955 with the registered office located at Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA. There are currently 4 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 BBA HOLDINGS LIMITED?

toggle

BBA HOLDINGS LIMITED is currently Active. It was registered on 29/03/1955 .

Where is BBA HOLDINGS LIMITED located?

toggle

BBA HOLDINGS LIMITED is registered at Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA.

What does BBA HOLDINGS LIMITED do?

toggle

BBA HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BBA HOLDINGS LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of John Angus Smith as a director on 2025-10-31.