UKBizDB.co.uk

SWISSPORT CARGO SERVICES UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swissport Cargo Services Uk Ltd. The company was founded 32 years ago and was given the registration number 02719480. The firm's registered office is in RUNCORN. You can find them at Swissport House Hampton Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:SWISSPORT CARGO SERVICES UK LTD
Company Number:02719480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director21 April 2023Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director11 January 2022Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director20 February 2023Active
305 Feltham Hill Road, Ashford, TW15 1LT

Secretary08 October 1998Active
2 Annfield Road, Hartford Glade, Cramlington, NE23 3GY

Secretary29 April 2004Active
75 Little Green Lane, Chertsey, KT16 9PS

Secretary01 October 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary17 December 1992Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary02 June 1992Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary-Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX

Corporate Secretary20 November 2009Active
14 Hag Hill Rise, Taplow, Maidenhead, SL6 0LS

Director04 September 2006Active
The Willows, Millers Lane, Banbury, OX15 6BS

Director29 April 2004Active
Burgermeister-Klingler, Strasse 16, Moerfelden, Germany,

Director01 January 2002Active
Old Farm, Clophill Road, Maulden, MK45 2AA

Director01 June 2005Active
Bishopsgarth, Redhills Lane, Durham City, DH1 4AL

Director01 April 2006Active
15, Hopfield Avenue, Byfleet, KT14 7PE

Director01 September 2008Active
Swissport Cargo Services, Bedfont Road, London Heathrow Airport, Stanwell, Staines, United Kingdom, TW19 7NL

Director20 June 2012Active
Schwoster,, Rainstrasse 2, Feldbach, Switzerland,

Director28 May 2004Active
71 Holtspur Top Lane, Beaconsfield, HP9 1DR

Director01 May 2001Active
325 Barkham Road, Wokingham, RG41 4DG

Director01 August 2003Active
111 Parkgate Road, Holbrooks, Coventry, CV6 4GF

Director01 April 2006Active
111 Parkgate Road, Holbrooks, Coventry, CV6 4GF

Director29 April 2004Active
Strawberry Fields, 12a Fairmile Avenue, Cobham, KT11 2JB

Director29 April 2004Active
9, Shawbury Village, Shawbury Lane, Shustoke, B46 2RU

Director01 September 2008Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director01 October 2014Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director01 December 2016Active
Glendare Reading Road, Eversley, Hook, RG27 0NB

Director21 November 2001Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director01 April 2019Active
Hoofdenburgsingel 12, Nl 1191 Np Ouderkerk, A/D Amstel, Holland, FOREIGN

Director24 November 2006Active
Flughofstrasse 55, Opfikon, Zurich, Switzerland, 8152

Director01 August 2019Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director23 September 2017Active
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director31 August 2013Active
6 Darling House, Clevedon Road, Twickenham, TW1 2TU

Director02 July 1998Active
Swissport House, Manor Park, Tudor Road, Runcorn, United Kingdom, WA7 1TT

Director29 June 2020Active
1a Moss Lane, Timperley, WA15 6TA

Director29 April 2004Active

People with Significant Control

Swissport Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Swissport House Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.