You are here: bizstats.co.uk > a-z index > B list > BD list

Bd4travel Ltd DEESIDE


Bd4travel started in year 2014 as Private Limited Company with registration number 09344166. The Bd4travel company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Deeside at Legal Department, Dnata Travel, Glendale House Glendale Avenue. Postal code: CH5 2DL.

The firm has 4 directors, namely Justin R., John B. and Melanie S. and others. Of them, Andrew J. has been with the company the longest, being appointed on 8 December 2014 and Justin R. has been with the company for the least time - from 26 October 2021. As of 23 April 2024, there were 6 ex directors - Stephen A., Iain A. and others listed below. There were no ex secretaries.

Bd4travel Ltd Address / Contact

Office Address Legal Department, Dnata Travel, Glendale House Glendale Avenue
Office Address2 Sandycroft
Town Deeside
Post code CH5 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09344166
Date of Incorporation Mon, 8th Dec 2014
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Justin R.

Position: Director

Appointed: 26 October 2021

John B.

Position: Director

Appointed: 01 April 2021

Melanie S.

Position: Director

Appointed: 22 November 2018

Andrew J.

Position: Director

Appointed: 08 December 2014

Stephen A.

Position: Director

Appointed: 08 April 2020

Resigned: 01 April 2021

Iain A.

Position: Director

Appointed: 22 November 2018

Resigned: 30 March 2020

Asif P.

Position: Director

Appointed: 22 November 2018

Resigned: 26 October 2021

Philip W.

Position: Director

Appointed: 22 November 2018

Resigned: 16 March 2021

Hussein K.

Position: Director

Appointed: 05 May 2015

Resigned: 22 November 2018

Simon B.

Position: Director

Appointed: 05 May 2015

Resigned: 22 November 2018

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Dnata Travel Holdings Uk Limited from Leyland, England. This PSC is classified as "a private company limited by shares", has 50,01-75% voting rights. This PSC has 50,01-75% voting rights.

Dnata Travel Holdings Uk Limited

Lancaster House Centurion Way, Ribble Docklands, Leyland, Lancashire, PR26 6TX, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 08757386
Notified on 22 November 2018
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-11-222019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand784 91286 389110 74828 763195 48881 49996 69775 84846 119
Current Assets985 932628 248129 3841 140 954196 32381 89997 01776 52346 514
Debtors201 020541 85918 6361 112 191835400320675395
Net Assets Liabilities1 831 0931 864 7603 161 9653 730 4863 783 4043 812 9253 829 8483 839 3733 846 179
Property Plant Equipment 625       
Other
Accumulated Depreciation Impairment Property Plant Equipment 208       
Additions Other Than Through Business Combinations Property Plant Equipment 833       
Amounts Owed By Related Parties196 269538 51415 2011 112 191     
Average Number Employees During Period233321111
Comprehensive Income Expense-86 31533 666       
Creditors11 363579 731508 0441 204 537206 98863 04361 23831 219-5 596
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -523 313 -1 056 572-47 082-1 672 -47 939
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -892 023-87 731-3 259-387-67 828
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -231      
Disposals Property Plant Equipment  -833      
Fixed Assets856 5241 825 3853 548 550      
Income From Related Parties237 173314 472270 850264 130149 052213 763145 110227 615223 852
Increase From Depreciation Charge For Year Property Plant Equipment 20823      
Increase In Loans Owed By Related Parties Due To Loans Advanced 342 245 1 056 5725 220  54 042 
Increase In Loans Owed To Related Parties Due To Loans Advanced   1 051 505     
Investments Fixed Assets856 5241 824 7603 548 5503 794 0693 794 0693 794 0693 794 0693 794 0693 794 069
Investments In Subsidiaries856 5241 824 7603 548 5503 794 0693 794 0693 794 0693 794 0693 794 0693 794 069
Issue Equity Instruments1 917 3911       
Key Management Personnel Compensation Other Long-term Benefits7706 2407 4036 6112 0803 4523 0003 1004 200
Key Management Personnel Compensation Short-term Employee Benefits129 778141 44377 446175 54839 32898 09697 936153 111155 496
Key Management Personnel Compensation Total130 548147 68384 849182 15941 408101 548100 936156 211159 696
Loans Owed By Related Parties196 269538 51415 2011 056 57260 83813 75612 08466 12618 187
Loans Owed To Related Parties   1 051 505159 48271 75168 49268 105277
Net Current Assets Liabilities974 569619 106121 459-63 583-10 66518 85635 77945 30452 110
Other Creditors1  1 201 939200 92361 89359 84830 969-11 713
Other Remaining Borrowings 579 731508 044      
Ownership Interest In Subsidiary Percent100100100100100100100100 
Percentage Class Share Held In Subsidiary       100100
Profit Loss-86 31533 666       
Property Plant Equipment Gross Cost 833       
Taxation Social Security Payable       1 6861 597
Total Assets Less Current Liabilities1 831 0932 444 4913 670 0093 730 486     
Total Borrowings 579 731508 044      
Trade Creditors Trade Payables11 3629 1427 9252 5986 0651 1501 3902504 520
Trade Debtors Trade Receivables4 7513 3453 435 835400320675395

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (14 pages)

Company search