UKBizDB.co.uk

SWISSPORT GB LIMITED

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

This company is commonly known as Swissport Gb Limited. The company was founded 71 years ago and was given the registration number 00509585. 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 52230 - Service activities incidental to air transportation.

Company Information

Name:SWISSPORT GB LIMITED
Company Number:00509585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation
  • 52242 - Cargo handling for air transport activities
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 February 2021Active
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
100 Barbirolli Square, Manchester, M2 3AB

Secretary23 December 1999Active
3 Greystokes, Aughton, Ormskirk, L39 5HE

Secretary01 March 2001Active
42 Bishopton Drive, Macclesfield, SK11 8TR

Secretary01 February 1994Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Secretary04 November 2005Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Secretary30 April 2007Active
6 Garratts Lane, Banstead, SM7 2DZ

Secretary-Active
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Corporate Secretary11 December 2010Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director12 September 2006Active
25 Avenue Des Cygnes, Brunoy 91, France,

Director23 December 1999Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

Director04 November 2005Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director30 December 2013Active
62 The Grove, Bedford, MK40 3JN

Director12 August 1998Active
Woodgate 24a The Hill Top, Hale, Altrincham, WA15 0NN

Director27 January 1994Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 June 2007Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 February 2010Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director18 March 2015Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 November 2012Active
Flughofstrasse 55, Ch-8152, Opfikon, Switzerland,

Director28 July 2016Active
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director30 December 2013Active
Atlantic House, Atlas Business Park, Manchester,

Director14 September 2005Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director29 February 2008Active
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director01 April 2019Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director29 February 2008Active
Flughofstrasse 55, Opfikon, Zurich, Switzerland, 8152

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

Director23 September 2017Active
3 Houghton Close, Northwich, CW9 8NW

Director15 April 2007Active
12 Rue Pierre, 33000, Bordeaux, France,

Director01 November 2006Active
33 Dreghorn, Loan, EH13 0DF

Director23 December 1999Active
Swissport House, Manor Park, Tudor Road, Runcorn, United Kingdom, WA7 1TT

Director29 June 2020Active
Oak Lodge 29 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN

Director07 October 2002Active
2 Swiss Cottage, Swiss Hill, Alderley Edge, SK9 7DP

Director08 May 2003Active

People with Significant Control

Swissport Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swissport House, Hampton Court, Runcorn, England, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Accounts

Accounts with accounts type full.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type full.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint corporate secretary company with name date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.