Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED
Company Information for

BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX,
Company Registration Number
03666197
Private Limited Company
Active

Company Overview

About Bae Systems (corporate Air Travel) Ltd
BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED was founded on 1998-11-12 and has its registered office in Camberley. The organisation's status is listed as "Active". Bae Systems (corporate Air Travel) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED
 
Legal Registered Office
VICTORY POINT
LYON WAY, FRIMLEY
CAMBERLEY
SURREY
GU16 7EX
Other companies in GU14
 
Filing Information
Company Number 03666197
Company ID Number 03666197
Date formed 1998-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 19:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED

Current Directors
Officer Role Date Appointed
LISA PHOOI CHING LEE
Company Secretary 2008-04-21
BRIAN ERIC AYLING
Director 2014-02-14
DAVID ALEXANDER GREEN
Director 2012-06-20
MARK ANDREW REASON
Director 2008-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GRANT
Director 2009-10-12 2015-08-16
STEPHEN CHARLES MCDOWELL
Director 2001-02-12 2015-03-31
PETER JONES
Director 2005-05-01 2014-02-14
DAVID EDWARD BRISTOW
Director 2008-04-21 2012-06-20
PAUL STUART ETHELL
Director 2007-10-18 2009-10-12
THOMAS EDWARD GALLAGHER
Company Secretary 2007-01-02 2008-04-21
GEOFFREY WALTER DOUGHTY
Director 2000-11-27 2008-04-21
BRIAN WILLIAM IERLAND
Director 2002-07-01 2008-04-21
LOUISE SARA WALLWORK
Director 2004-12-31 2007-10-18
HEATHER LOGAN
Company Secretary 2001-02-12 2006-12-31
DUDLEY MUIR CLARK
Director 2000-11-27 2005-04-29
CHRISTOPHER ROY DICKSON
Director 2002-10-10 2004-12-31
PETER RAYMOND URWIN
Director 2000-11-27 2002-07-01
STEPHEN CHARLES MCDOWELL
Company Secretary 2000-11-27 2001-02-12
DAVID STANLEY PARKES
Company Secretary 2000-08-11 2000-11-27
PETER JOHN LYNAS
Director 2000-01-07 2000-11-27
COLIN JAMES MUSGRAVE
Director 2000-08-11 2000-11-27
DAVID STANLEY PARKES
Director 2000-08-11 2000-11-27
ERIC ALBERT PEACHEY
Company Secretary 2000-01-07 2000-08-11
ERIC ALBERT PEACHEY
Director 2000-01-07 2000-08-11
LOUISE HIBLIN
Company Secretary 1999-03-01 2000-01-07
SUNDEEP KUMAR KAPILA
Director 1999-01-06 2000-01-07
SUZANNE YOUNG
Company Secretary 1999-01-06 1999-03-01
LOUISE HIBLIN
Company Secretary 1998-12-03 1999-01-06
JAMES FEARGHAS WOOD
Director 1998-12-03 1999-01-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-12 1998-12-02
INSTANT COMPANIES LIMITED
Nominated Director 1998-11-12 1998-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER GREEN LEMACROWN LIMITED Director 2017-06-30 CURRENT 1979-11-22 Active - Proposal to Strike off
DAVID ALEXANDER GREEN SCENTCIVIL LIMITED Director 2017-06-16 CURRENT 1998-11-20 Liquidation
DAVID ALEXANDER GREEN NEWCOMBE PROPERTIES LIMITED Director 2017-06-16 CURRENT 1986-03-27 Active
DAVID ALEXANDER GREEN PORT SOLENT MARINA LIMITED Director 2017-06-16 CURRENT 1986-05-15 Active - Proposal to Strike off
DAVID ALEXANDER GREEN BUCKFIELD PROPERTIES LIMITED Director 2017-06-16 CURRENT 1986-08-22 Active - Proposal to Strike off
DAVID ALEXANDER GREEN KALAMIND LIMITED Director 2017-06-16 CURRENT 1990-09-10 Active
DAVID ALEXANDER GREEN THE LEEDS PARTNERSHIP LIMITED Director 2017-06-16 CURRENT 1990-02-05 Active - Proposal to Strike off
DAVID ALEXANDER GREEN WINNER DEVELOPMENTS LIMITED Director 2017-06-16 CURRENT 1988-11-18 Active
DAVID ALEXANDER GREEN PORT SOLENT LIMITED Director 2017-06-16 CURRENT 1984-08-15 Active - Proposal to Strike off
DAVID ALEXANDER GREEN BAE SYSTEMS (DYNAMICS) LIMITED Director 2015-07-22 CURRENT 1991-05-01 Active
DAVID ALEXANDER GREEN BAE SYSTEMS SERVICES LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
DAVID ALEXANDER GREEN ALVIS PENSION SCHEME TRUSTEES LIMITED Director 2014-06-30 CURRENT 2001-10-02 Active
DAVID ALEXANDER GREEN BAE SYSTEMS PROPERTIES LIMITED Director 2013-05-03 CURRENT 1993-10-19 Active
DAVID ALEXANDER GREEN BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED Director 2013-05-03 CURRENT 1998-10-21 Active
DAVID ALEXANDER GREEN BAE SYSTEMS (AVIATION SERVICES) LIMITED Director 2013-04-03 CURRENT 1992-01-02 Active - Proposal to Strike off
MARK ANDREW REASON LEMACROWN LIMITED Director 2017-06-30 CURRENT 1979-11-22 Active - Proposal to Strike off
MARK ANDREW REASON SCENTCIVIL LIMITED Director 2017-06-16 CURRENT 1998-11-20 Liquidation
MARK ANDREW REASON NEWCOMBE PROPERTIES LIMITED Director 2017-06-16 CURRENT 1986-03-27 Active
MARK ANDREW REASON PORT SOLENT MARINA LIMITED Director 2017-06-16 CURRENT 1986-05-15 Active - Proposal to Strike off
MARK ANDREW REASON BUCKFIELD PROPERTIES LIMITED Director 2017-06-16 CURRENT 1986-08-22 Active - Proposal to Strike off
MARK ANDREW REASON KALAMIND LIMITED Director 2017-06-16 CURRENT 1990-09-10 Active
MARK ANDREW REASON THE LEEDS PARTNERSHIP LIMITED Director 2017-06-16 CURRENT 1990-02-05 Active - Proposal to Strike off
MARK ANDREW REASON WINNER DEVELOPMENTS LIMITED Director 2017-06-16 CURRENT 1988-11-18 Active
MARK ANDREW REASON PORT SOLENT LIMITED Director 2017-06-16 CURRENT 1984-08-15 Active - Proposal to Strike off
MARK ANDREW REASON REVOLUTION PARK MANAGEMENT COMPANY LIMITED Director 2017-01-23 CURRENT 2006-09-14 Active
MARK ANDREW REASON FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1991-11-05 Active
MARK ANDREW REASON BAE SYSTEMS (DYNAMICS) LIMITED Director 2016-02-03 CURRENT 1991-05-01 Active
MARK ANDREW REASON BAE SYSTEMS (AVIATION SERVICES) LIMITED Director 2016-02-03 CURRENT 1992-01-02 Active - Proposal to Strike off
MARK ANDREW REASON BAE SYSTEMS PROPERTIES LIMITED Director 2016-02-03 CURRENT 1993-10-19 Active
MARK ANDREW REASON BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED Director 2016-02-03 CURRENT 1998-10-21 Active
MARK ANDREW REASON BAE SYSTEMS SERVICES LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MARK ANDREW REASON SPECTRUM TECHNOLOGIES LIMITED Director 2006-02-06 CURRENT 1989-05-18 Active
MARK ANDREW REASON BAE SYSTEMS VENTURES (VEHICLES) LIMITED Director 2005-09-15 CURRENT 2001-10-02 Dissolved 2014-01-07
MARK ANDREW REASON BAE SYSTEMS VENTURES LIMITED Director 2005-09-15 CURRENT 1998-10-21 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14Director's details changed for Dr Jonathan Hugh Gettinby on 2023-12-04
2023-12-12Director's details changed for Mrs Elizabeth Anne Pollard on 2023-12-04
2023-12-12SECRETARY'S DETAILS CHNAGED FOR LISA PHOOI CHING LEE on 2023-12-04
2023-12-12Director's details changed for Mr Michael Hugh Mcgovern on 2023-12-04
2023-12-05Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
2023-10-13APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER GREEN
2023-09-29DIRECTOR APPOINTED MR MICHAEL HUGH MCGOVERN
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW REASON
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MALCOLM HINGLEY
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-25CH01Director's details changed for Mr David Alexander Green on 2019-09-24
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ERIC AYLING
2018-05-23AP01DIRECTOR APPOINTED MR PHILLIP MALCOLM HINGLEY
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-25AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-23CH01Director's details changed for Mr David Alexander Green on 2015-09-02
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES MCDOWELL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0123/09/14 ANNUAL RETURN FULL LIST
2014-07-25CH01Director's details changed for Mr David Alexander Green on 2014-07-25
2014-07-15AUDAUDITOR'S RESIGNATION
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AUDAUDITOR'S RESIGNATION
2014-02-20AP01DIRECTOR APPOINTED MR BRIAN ERIC AYLING
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-02AR0123/09/13 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-26AR0123/09/12 ANNUAL RETURN FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AP01DIRECTOR APPOINTED DAVID ALEXANDER GREEN
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRISTOW
2011-09-29AR0123/09/11 FULL LIST
2011-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-01RES01ADOPT ARTICLES 25/08/2011
2011-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0123/09/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW REASON / 03/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MCDOWELL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BRISTOW / 26/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / LISA PHOOI CHING LEE / 29/10/2009
2009-10-28AP01DIRECTOR APPOINTED IAN GRANT
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 22/10/2009
2009-10-21AR0123/09/09 FULL LIST
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ETHELL
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-13363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL ETHELL / 18/10/2007
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01288aDIRECTOR APPOINTED DAVID EDWARD BRISTOW
2008-05-01288aDIRECTOR APPOINTED MARK ANDREW REASON
2008-05-01288aSECRETARY APPOINTED LISA PHOOI CHING LEE
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY DOUGHTY
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR BRIAN IERLAND
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY THOMAS GALLAGHER
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-10-02363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-20288bSECRETARY RESIGNED
2007-01-20288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-06363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2002-11-05288cDIRECTOR'S PARTICULARS CHANGED
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-08363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED
Trademarks
We have not found any records of BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.