Active
Company Information for SWISSPORT FUELLING SERVICES UK LIMITED
SWISSPORT HOUSE HAMPTON COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TT,
|
Company Registration Number
07663369
Private Limited Company
Active |
Company Name | |
---|---|
SWISSPORT FUELLING SERVICES UK LIMITED | |
Legal Registered Office | |
SWISSPORT HOUSE HAMPTON COURT MANOR PARK RUNCORN CHESHIRE WA7 1TT Other companies in WA7 | |
Company Number | 07663369 | |
---|---|---|
Company ID Number | 07663369 | |
Date formed | 2011-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 05:53:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN JOSEPH HOLME KAY |
||
LUZIUS WIRTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS WATT |
Director | ||
JL NOMINEES TWO LIMITED |
Company Secretary | ||
PHILIP JOSEPH FOSTER |
Director | ||
RICHARD PAUL PRIESTLEY |
Director | ||
DAVID PATRICK BERMINGHAM |
Director | ||
OLIVIER FRANCOIS MARIE JOSEPH DUQUESNE |
Director | ||
STANLEY ALAN LIVINGSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWISSPORT UK HOLDING LIMITED | Director | 2018-02-06 | CURRENT | 2010-12-10 | Active | |
SWISSPORT HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 1995-10-10 | Active | |
SWISSPORTALD LIMITED | Director | 2017-10-31 | CURRENT | 2014-10-29 | Active | |
SWISSPORT PENSIONS (SCOTLAND) LIMITED | Director | 2017-09-23 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
SWISSPORT LTD | Director | 2017-09-23 | CURRENT | 1999-07-21 | Active | |
SWISSPORT FUELLING LTD | Director | 2017-09-23 | CURRENT | 2004-11-09 | Active | |
SWISSPORT CARGO SERVICES UK LTD | Director | 2017-09-23 | CURRENT | 1992-06-02 | Active | |
SWISSPORT GB LIMITED | Director | 2017-09-23 | CURRENT | 1952-07-07 | Active | |
SWISSPORT GROUP UK LIMITED | Director | 2017-09-23 | CURRENT | 1967-12-21 | Active | |
FLIGHTCARE MULTISERVICES UK LIMITED | Director | 2017-09-23 | CURRENT | 1962-08-17 | Active | |
SWISSPORT STANSTED LTD | Director | 2017-09-23 | CURRENT | 2001-12-17 | Active | |
SWISSPORT PENSIONS (SCOTLAND) LIMITED | Director | 2017-06-01 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
HEATHROW CARGO HANDLING LIMITED | Director | 2017-06-01 | CURRENT | 1995-07-05 | Active | |
BRADFORD SWISSPORT LIMITED | Director | 2017-06-01 | CURRENT | 2012-06-06 | Active | |
SWISSPORT HOLDINGS LIMITED | Director | 2017-06-01 | CURRENT | 1995-10-10 | Active | |
SHAMROCK LOGISTICS LIMITED | Director | 2017-06-01 | CURRENT | 1998-04-14 | Active | |
SWISSPORT LTD | Director | 2017-06-01 | CURRENT | 1999-07-21 | Active | |
SWISSPORT FUELLING LTD | Director | 2017-06-01 | CURRENT | 2004-11-09 | Active | |
SWISSPORT UK HOLDING LIMITED | Director | 2017-06-01 | CURRENT | 2010-12-10 | Active | |
SWISSPORT CARGO SERVICES UK LTD | Director | 2017-06-01 | CURRENT | 1992-06-02 | Active | |
SWISSPORT GB LIMITED | Director | 2017-06-01 | CURRENT | 1952-07-07 | Active | |
SWISSPORT GROUP UK LIMITED | Director | 2017-06-01 | CURRENT | 1967-12-21 | Active | |
FLIGHTCARE MULTISERVICES UK LIMITED | Director | 2017-06-01 | CURRENT | 1962-08-17 | Active | |
SWISSPORT STANSTED LTD | Director | 2017-06-01 | CURRENT | 2001-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JUDE WINSTANLEY | ||
DIRECTOR APPOINTED KAREN COX | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR JUDE WINSTANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM JAMES MCELROY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PAULINE MARGARET PROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON GASKELL | |
AP01 | DIRECTOR APPOINTED MR JASON GASKELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON CHRISTOPHER HOLT | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JASON CHRISTOPHER HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUZIUS WIRTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
PSC07 | CESSATION OF SWISSPORT LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Swissport Gb Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOSEPH HOLME KAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED LUZIUS WIRTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WATT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Jl Nominees Two Limited on 2017-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH FOSTER | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOSEPH FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL PRIESTLEY | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/14 FROM 3120 Park Square, Birmingham Business Park Solihull Parkway Birmingham B37 7YN United Kingdom | |
AP01 | DIRECTOR APPOINTED MR THOMAS WATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BERMINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER DUQUESNE | |
AP01 | DIRECTOR APPOINTED MR DAVID PATRICK BERMINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY LIVINGSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/06/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 01/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/06/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED JL NOMINEES TWO LIMITED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
EQUIPMENT SCHEDULE NO.1 | Outstanding | SOMERSET CAPITAL GROUP, LTD |
The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as SWISSPORT FUELLING SERVICES UK LIMITED are:
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. |