BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775232

Incorporation date

04/01/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon27/10/2025
Termination of appointment of Brian Parcell as a director on 2025-09-30
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon05/08/2025
Termination of appointment of Daniel Shenton Hill as a director on 2025-08-01
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon04/03/2024
Registered office address changed from , Waterside, PO Box 365, Harmonsworth, UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon23/11/2023
Appointment of Daniel Shenton Hill as a director on 2023-11-21
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon31/05/2023
Appointment of Mr Andrew Carl Best as a director on 2023-05-17
dot icon20/12/2022
Termination of appointment of Jason Patrick Mahoney as a director on 2022-11-17
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon13/05/2022
Appointment of Brian Parcell as a director on 2022-05-01
dot icon12/05/2022
Termination of appointment of William Armstrong as a director on 2022-05-01
dot icon08/10/2021
Termination of appointment of Melanie Jane Grant-Stevens as a director on 2021-10-01
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon08/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon14/10/2020
Appointment of Anthony Caine as a director on 2020-05-01
dot icon07/07/2020
Termination of appointment of Luke Alexander Michael Straver as a secretary on 2020-07-07
dot icon21/02/2020
Termination of appointment of Gurmandeep Nijjer as a director on 2020-02-14
dot icon06/01/2020
Termination of appointment of Robert Llewellyn Crew as a director on 2019-12-31
dot icon02/10/2019
Appointment of Gurmandeep Nijjer as a director on 2019-10-01
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon12/07/2019
Termination of appointment of Carole Hibbs as a secretary on 2019-07-12
dot icon12/07/2019
Appointment of Mr Luke Alexander Michael Straver as a secretary on 2019-07-12
dot icon11/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon24/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon24/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon24/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon24/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon27/10/2017
Appointment of Ms Louise Anne Street as a director on 2017-10-27
dot icon27/10/2017
Appointment of Mr William Armstrong as a director on 2017-10-27
dot icon19/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon19/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon19/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon03/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon26/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon03/07/2017
Termination of appointment of David John Yates as a director on 2017-06-30
dot icon10/01/2017
Appointment of Mr Jason Patrick Mahoney as a director on 2017-01-01
dot icon10/01/2017
Appointment of Mr Robert Llewellyn Crew as a director on 2017-01-01
dot icon10/01/2017
Termination of appointment of Andrew Richard Kerswill as a director on 2016-12-31
dot icon10/01/2017
Termination of appointment of James Murray-Smith as a director on 2016-12-31
dot icon10/01/2017
Termination of appointment of David John Novelle as a director on 2016-12-31
dot icon10/01/2017
Termination of appointment of Joanna Margaret James as a director on 2016-12-31
dot icon10/01/2017
Termination of appointment of Matthew Alan Hancox as a director on 2016-12-31
dot icon10/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon10/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon10/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon10/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon19/07/2016
Appointment of Ms Sian Louise Davies as a director on 2016-07-01
dot icon19/07/2016
Appointment of Ms Melanie Jane Grant-Stevens as a director on 2016-07-01
dot icon31/05/2016
Termination of appointment of Samuel Reid Moody as a director on 2016-05-31
dot icon09/03/2016
Termination of appointment of Tracie-Anne Duthart as a director on 2016-01-31
dot icon03/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon03/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon14/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon14/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon08/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon15/06/2015
Appointment of Mr Matthew Alan Hancox as a director on 2015-06-15
dot icon26/01/2015
Appointment of Ms Tracie-Anne Duthart as a director on 2015-01-26
dot icon22/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr David John Novelle as a director
dot icon01/07/2014
Appointment of Mr Samuel Reid Moody as a director
dot icon01/07/2014
Termination of appointment of Brian Currie as a director
dot icon01/07/2014
Termination of appointment of Iain Jago as a director
dot icon31/03/2014
Appointment of Mr David John Yates as a director
dot icon21/03/2014
Termination of appointment of Robert Crew as a director
dot icon09/12/2013
Termination of appointment of Garrett Copeland as a director
dot icon03/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Appointment of Mr Andrew Richard Kerswill as a director
dot icon28/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Director's details changed for Mr Crew Robert on 2012-06-15
dot icon12/01/2012
Termination of appointment of Andrew Kerswill as a director
dot icon12/01/2012
Appointment of Mr James Murray-Smith as a director
dot icon19/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Ms Joanna Margaret James as a director
dot icon17/01/2011
Termination of appointment of William Kelly as a director
dot icon16/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon08/12/2010
Appointment of Mr Brian Arthur Currie as a director
dot icon11/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon28/05/2010
Appointment of Mr Crew Robert as a director
dot icon28/05/2010
Termination of appointment of Rajesh Mehta as a director
dot icon28/05/2010
Appointment of Mr Andrew Richard Kerswill as a director
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon30/10/2009
Director's details changed for Rajesh Ramanlal Mehta on 2009-10-29
dot icon30/10/2009
Director's details changed for Mr William Patrick Gerard Kelly on 2009-10-29
dot icon30/10/2009
Director's details changed for Mr Iain Mulligan Jago on 2009-10-29
dot icon30/10/2009
Director's details changed for Garrett Anthony Copeland on 2009-10-29
dot icon30/10/2009
Secretary's details changed for Carole Hibbs on 2009-10-29
dot icon17/10/2009
Resolutions
dot icon17/10/2009
Statement of company's objects
dot icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon16/06/2009
Director appointed mr william kelly
dot icon01/06/2009
Director appointed mr iain mulligan jago
dot icon20/01/2009
Return made up to 04/01/09; full list of members
dot icon19/01/2009
Appointment terminated director joshua gubbay
dot icon19/01/2009
Appointment terminated director david tattersall
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Resolutions
dot icon13/10/2008
Resolutions
dot icon17/01/2008
Return made up to 04/01/08; full list of members
dot icon14/12/2007
Full accounts made up to 2007-03-31
dot icon02/12/2007
Director resigned
dot icon02/12/2007
New director appointed
dot icon29/06/2007
Director's particulars changed
dot icon14/06/2007
New director appointed
dot icon15/03/2007
Return made up to 04/01/07; full list of members
dot icon09/10/2006
Director resigned
dot icon13/09/2006
Full accounts made up to 2006-03-31
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon31/01/2006
Return made up to 04/01/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-03-31
dot icon13/07/2005
Director's particulars changed
dot icon25/01/2005
Return made up to 04/01/05; full list of members
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon04/10/2004
Full accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 04/01/04; full list of members
dot icon26/11/2003
Full accounts made up to 2003-03-31
dot icon27/02/2003
New secretary appointed
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Director resigned
dot icon04/02/2003
Return made up to 04/01/03; full list of members
dot icon25/09/2002
Full accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 04/01/02; full list of members
dot icon03/09/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon05/01/2001
Return made up to 04/01/01; full list of members
dot icon20/10/2000
Full accounts made up to 2000-03-31
dot icon06/01/2000
Return made up to 04/01/00; full list of members
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
New director appointed
dot icon14/03/1999
Director resigned
dot icon26/01/1999
Return made up to 04/01/99; full list of members
dot icon26/01/1999
New director appointed
dot icon17/12/1998
New director appointed
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Director resigned
dot icon30/03/1998
Location of debenture register
dot icon30/03/1998
Location of register of members
dot icon05/03/1998
Registered office changed on 05/03/98 from:\speedbird house, po box 10 heathrow airport, hounslow, middlesex TW6 2JA
dot icon20/02/1998
New director appointed
dot icon10/02/1998
Return made up to 04/01/98; no change of members
dot icon20/01/1998
Director resigned
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon27/02/1997
Return made up to 04/01/97; full list of members
dot icon20/11/1996
New director appointed
dot icon13/09/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon22/01/1996
Return made up to 04/01/96; full list of members
dot icon14/09/1995
Full accounts made up to 1995-03-31
dot icon27/07/1995
Ad 03/07/95--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon27/07/1995
Resolutions
dot icon27/07/1995
Resolutions
dot icon27/07/1995
£ nc 1000/5000000 03/07/95
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon16/01/1995
Return made up to 04/01/95; full list of members
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
New director appointed
dot icon24/01/1994
Return made up to 04/01/94; full list of members
dot icon01/07/1993
New director appointed
dot icon15/03/1993
Accounting reference date notified as 31/03
dot icon25/02/1993
Certificate of change of name
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Registered office changed on 27/01/93 from:\2 baches street, london, N1 6UB
dot icon04/01/1993
Incorporation

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
18/09/2026
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gurmandeep Singh Nijjer
Director
01/10/2019 - 14/02/2020
30
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/01/1993 - 17/01/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/01/1993 - 17/01/1993
43699
Tattersall, David Leslie
Director
31/05/2006 - 03/01/2009
3
Jago, Iain Mulligan
Director
26/05/2009 - 30/06/2014
12

Persons with Significant Control

1
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 BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED is an(a) Active company incorporated on 04/01/1993 with the registered office located at Waterside, Speedbird Way, Harmondsworth UB7 0GB. 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 BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED?

toggle

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED is currently Active. It was registered on 04/01/1993 .

Where is BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED located?

toggle

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED is registered at Waterside, Speedbird Way, Harmondsworth UB7 0GB.

What does BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED do?

toggle

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

What is the latest filing for BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED?

toggle

The latest filing was on 27/10/2025: Termination of appointment of Brian Parcell as a director on 2025-09-30.