Background WavePink WaveYellow Wave

BRITISH HAJ TRAVEL LIMITED (04214473)

BRITISH HAJ TRAVEL LIMITED (04214473) is an active UK company. incorporated on 10 May 2001. with registered office in Lancashire. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. BRITISH HAJ TRAVEL LIMITED has been registered for 24 years. Current directors include PATEL, Mustak Mohammed.

Company Number
04214473
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
242 Deepdale Road, Lancashire, PR1 6QB
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
PATEL, Mustak Mohammed
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH HAJ TRAVEL LIMITED

BRITISH HAJ TRAVEL LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Lancashire. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. BRITISH HAJ TRAVEL LIMITED was registered 24 years ago.(SIC: 52230)

Status

active

Active since 24 years ago

Company No

04214473

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

BOSTONWAY LIMITED
From: 10 May 2001To: 5 June 2001
Contact
Address

242 Deepdale Road Preston Lancashire, PR1 6QB,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PATEL, Mustak Mohammed

Active
242 Deepdale Road, LancashirePR1 6QB
Born September 1961
Director
Appointed 13 Jun 2001

PATEL, Ruksana

Resigned
242 Deepdale Road, PrestonPR1 6QB
Secretary
Appointed 30 Aug 2007
Resigned 09 May 2010

PATEL, Yasin

Resigned
242 Deepdale Road, PrestonPR1 6QB
Secretary
Appointed 13 Jun 2001
Resigned 30 Aug 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 10 May 2001
Resigned 22 May 2001

MATLI ASSET MANAGEMENT LIMITED

Resigned
9 Brookview, PrestonPR2 8FG
Corporate secretary
Appointed 22 May 2001
Resigned 15 Jun 2001

BUX, Yousuf Ayyub

Resigned
9 Brookview, PrestonPR2 8FG
Born October 1981
Director
Appointed 22 May 2001
Resigned 15 Jun 2001

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 10 May 2001
Resigned 22 May 2001

Persons with significant control

1

Mr Mustak Mohammed Patel

Active
242 Deepdale Road, LancashirePR1 6QB
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
31 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Gazette Filings Brought Up To Date
6 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
30 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
287Change of Registered Office
Certificate Change Of Name Company
5 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Incorporation Company
10 May 2001
NEWINCIncorporation