UKBizDB.co.uk

SWISSPORT STANSTED LTD

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

This company is commonly known as Swissport Stansted Ltd. The company was founded 23 years ago and was given the registration number 04341296. 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 51102 - Non-scheduled passenger air transport.

Company Information

Name:SWISSPORT STANSTED LTD
Company Number:04341296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger 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

Director20 February 2023Active
2 Annfield Road, Hartford Glade, Cramlington, NE23 3GY

Secretary26 February 2002Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary17 December 2001Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX

Corporate Secretary20 November 2009Active
Flughofstrasse 55, Glottbrugg, Zurich, Switzerland, 8152

Director22 February 2011Active
Old Farm, Clophill Road, Maulden, MK45 2AA

Director28 November 2002Active
Bishopsgarth, Redhills Lane, Durham City, DH1 4AL

Director01 April 2006Active
3 Bollinbarn, Macclesfield, SK10 3DL

Director01 June 2005Active
3120 Aprk Square, Birmingham Business Park, Solihull Parkway, Birmingham, B37 7YN

Director31 August 2013Active
80 The Crest, Linton, DE12 6QE

Director26 February 2002Active
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director01 May 2011Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director17 December 2001Active
111 Parkgate Road, Holbrooks, Coventry, CV6 4GF

Director26 February 2002Active
Strawberry Fields, 12a Fairmile Avenue, Cobham, KT11 2JB

Director07 April 2004Active
9, Shawbury Village, Shawbury Lane, Shustoke, B46 2RU

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

Director01 October 2014Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 November 2020Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director18 June 2016Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

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

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

Director14 November 2013Active
Swissport House, Manor Park, Tudor Road, Runcorn, United Kingdom, WA7 1TT

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

Director26 February 2002Active
3120, Park Square, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director01 September 2011Active
3 Park Meadow Close, Barton Le Clay, MK45 4SB

Director22 June 2004Active
Sonneggstrasse 18, 4125 Riehen, FOREIGN

Director07 April 2004Active
3120 Aprk Square, Birmingham Business Park, Solihull Parkway, Birmingham, B37 7YN

Director01 July 2010Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director20 August 2021Active
Servisair House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director05 March 2014Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 March 2021Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director01 June 2017Active

People with Significant Control

Hna Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:Hna Building, 7 Guoxing Road, Haikou, China,
Nature of control:
  • Significant influence or control
Swissport Gb 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.