Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWISSPORT FUELLING SERVICES UK LIMITED
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 Overview

About Swissport Fuelling Services Uk Ltd
SWISSPORT FUELLING SERVICES UK LIMITED was founded on 2011-06-09 and has its registered office in Runcorn. The organisation's status is listed as "Active". Swissport Fuelling Services Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SWISSPORT FUELLING SERVICES UK LIMITED
 
Legal Registered Office
SWISSPORT HOUSE HAMPTON COURT
MANOR PARK
RUNCORN
CHESHIRE
WA7 1TT
Other companies in WA7
 
Filing Information
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 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 23:28:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWISSPORT FUELLING SERVICES UK 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 SWISSPORT FUELLING SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JOSEPH HOLME KAY
Director 2017-09-23
LUZIUS WIRTH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WATT
Director 2014-03-05 2017-06-01
JL NOMINEES TWO LIMITED
Company Secretary 2012-08-23 2017-01-13
PHILIP JOSEPH FOSTER
Director 2014-10-01 2016-10-13
RICHARD PAUL PRIESTLEY
Director 2011-09-01 2014-10-01
DAVID PATRICK BERMINGHAM
Director 2013-08-31 2014-03-05
OLIVIER FRANCOIS MARIE JOSEPH DUQUESNE
Director 2011-06-09 2013-11-14
STANLEY ALAN LIVINGSTON
Director 2011-06-09 2013-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JOSEPH HOLME KAY SWISSPORT UK HOLDING LIMITED Director 2018-02-06 CURRENT 2010-12-10 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT HOLDINGS LIMITED Director 2018-01-24 CURRENT 1995-10-10 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORTALD LIMITED Director 2017-10-31 CURRENT 2014-10-29 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT PENSIONS (SCOTLAND) LIMITED Director 2017-09-23 CURRENT 2015-06-19 Active - Proposal to Strike off
BENJAMIN JOSEPH HOLME KAY SWISSPORT LTD Director 2017-09-23 CURRENT 1999-07-21 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT FUELLING LTD Director 2017-09-23 CURRENT 2004-11-09 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT CARGO SERVICES UK LTD Director 2017-09-23 CURRENT 1992-06-02 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT GB LIMITED Director 2017-09-23 CURRENT 1952-07-07 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT GROUP UK LIMITED Director 2017-09-23 CURRENT 1967-12-21 Active
BENJAMIN JOSEPH HOLME KAY FLIGHTCARE MULTISERVICES UK LIMITED Director 2017-09-23 CURRENT 1962-08-17 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT STANSTED LTD Director 2017-09-23 CURRENT 2001-12-17 Active
LUZIUS WIRTH SWISSPORT PENSIONS (SCOTLAND) LIMITED Director 2017-06-01 CURRENT 2015-06-19 Active - Proposal to Strike off
LUZIUS WIRTH HEATHROW CARGO HANDLING LIMITED Director 2017-06-01 CURRENT 1995-07-05 Active
LUZIUS WIRTH BRADFORD SWISSPORT LIMITED Director 2017-06-01 CURRENT 2012-06-06 Active
LUZIUS WIRTH SWISSPORT HOLDINGS LIMITED Director 2017-06-01 CURRENT 1995-10-10 Active
LUZIUS WIRTH SHAMROCK LOGISTICS LIMITED Director 2017-06-01 CURRENT 1998-04-14 Active - Proposal to Strike off
LUZIUS WIRTH SWISSPORT LTD Director 2017-06-01 CURRENT 1999-07-21 Active
LUZIUS WIRTH SWISSPORT FUELLING LTD Director 2017-06-01 CURRENT 2004-11-09 Active
LUZIUS WIRTH SWISSPORT UK HOLDING LIMITED Director 2017-06-01 CURRENT 2010-12-10 Active
LUZIUS WIRTH SWISSPORT CARGO SERVICES UK LTD Director 2017-06-01 CURRENT 1992-06-02 Active
LUZIUS WIRTH SWISSPORT GB LIMITED Director 2017-06-01 CURRENT 1952-07-07 Active
LUZIUS WIRTH SWISSPORT GROUP UK LIMITED Director 2017-06-01 CURRENT 1967-12-21 Active
LUZIUS WIRTH FLIGHTCARE MULTISERVICES UK LIMITED Director 2017-06-01 CURRENT 1962-08-17 Active
LUZIUS WIRTH SWISSPORT STANSTED LTD Director 2017-06-01 CURRENT 2001-12-17 Active

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
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-29Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2024-02-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2024-02-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2024-02-07Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-16CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JUDE WINSTANLEY
2023-04-25DIRECTOR APPOINTED KAREN COX
2023-02-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-01-15Compulsory strike-off action has been discontinued
2022-01-15DISS40Compulsory strike-off action has been discontinued
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-10-21AP01DIRECTOR APPOINTED MR JUDE WINSTANLEY
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JAMES MCELROY
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-09-24AP01DIRECTOR APPOINTED MRS PAULINE MARGARET PROW
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON GASKELL
2020-12-24AP01DIRECTOR APPOINTED MR JASON GASKELL
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHRISTOPHER HOLT
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED JASON CHRISTOPHER HOLT
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUZIUS WIRTH
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-12PSC07CESSATION OF SWISSPORT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12PSC02Notification of Swissport Gb Limited as a person with significant control on 2016-04-06
2018-01-04AP01DIRECTOR APPOINTED MR BENJAMIN JOSEPH HOLME KAY
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-01AP01DIRECTOR APPOINTED LUZIUS WIRTH
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATT
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-17TM02Termination of appointment of Jl Nominees Two Limited on 2017-01-13
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH FOSTER
2016-07-08AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AP01DIRECTOR APPOINTED MR PHILIP JOSEPH FOSTER
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL PRIESTLEY
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM 3120 Park Square, Birmingham Business Park Solihull Parkway Birmingham B37 7YN United Kingdom
2014-03-20AP01DIRECTOR APPOINTED MR THOMAS WATT
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERMINGHAM
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DUQUESNE
2013-10-08AP01DIRECTOR APPOINTED MR DAVID PATRICK BERMINGHAM
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY LIVINGSTON
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0109/06/13 FULL LIST
2012-11-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 01/11/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AR0109/06/12 FULL LIST
2012-09-06AP04CORPORATE SECRETARY APPOINTED JL NOMINEES TWO LIMITED
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-09AP01DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY
2011-06-23AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-06-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to SWISSPORT FUELLING SERVICES UK 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 SWISSPORT FUELLING SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUIPMENT SCHEDULE NO.1 2012-01-13 Outstanding SOMERSET CAPITAL GROUP, LTD
Intangible Assets
Patents
We have not found any records of SWISSPORT FUELLING SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWISSPORT FUELLING SERVICES UK LIMITED
Trademarks
We have not found any records of SWISSPORT FUELLING SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWISSPORT FUELLING SERVICES UK 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 (51210 - Freight air transport) as SWISSPORT FUELLING SERVICES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWISSPORT FUELLING SERVICES UK 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 SWISSPORT FUELLING SERVICES UK 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 SWISSPORT FUELLING SERVICES UK 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.