Swissport Fuelling Services Uk Limited RUNCORN


Swissport Fuelling Services Uk started in year 2011 as Private Limited Company with registration number 07663369. The Swissport Fuelling Services Uk company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Runcorn at Swissport House Hampton Court. Postal code: WA7 1TT.

The company has 2 directors, namely Simon H., Karen C.. Of them, Karen C. has been with the company the longest, being appointed on 21 April 2023 and Simon H. has been with the company for the least time - from 1 December 2023. As of 15 May 2024, there were 13 ex directors - Jude W., Pauline P. and others listed below. There were no ex secretaries.

Swissport Fuelling Services Uk Limited Address / Contact

Office Address Swissport House Hampton Court
Office Address2 Manor Park
Town Runcorn
Post code WA7 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07663369
Date of Incorporation Thu, 9th Jun 2011
Industry Freight air transport
End of financial Year 31st December
Company age 13 years old
Account next due date Fri, 30th Sep 2022 (593 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Simon H.

Position: Director

Appointed: 01 December 2023

Karen C.

Position: Director

Appointed: 21 April 2023

Jude W.

Position: Director

Appointed: 20 August 2021

Resigned: 21 April 2023

Pauline P.

Position: Director

Appointed: 01 March 2021

Resigned: 01 December 2023

Jason G.

Position: Director

Appointed: 01 November 2020

Resigned: 26 February 2021

Liam M.

Position: Director

Appointed: 29 June 2020

Resigned: 20 August 2021

Jason H.

Position: Director

Appointed: 01 April 2019

Resigned: 29 June 2020

Benjamin K.

Position: Director

Appointed: 23 September 2017

Resigned: 17 July 2020

Luzius W.

Position: Director

Appointed: 01 June 2017

Resigned: 01 April 2019

Philip F.

Position: Director

Appointed: 01 October 2014

Resigned: 13 October 2016

Thomas W.

Position: Director

Appointed: 05 March 2014

Resigned: 01 June 2017

David B.

Position: Director

Appointed: 31 August 2013

Resigned: 05 March 2014

Jl Nominees Two Limited

Position: Corporate Secretary

Appointed: 23 August 2012

Resigned: 13 January 2017

Richard P.

Position: Director

Appointed: 01 September 2011

Resigned: 01 October 2014

Stanley L.

Position: Director

Appointed: 09 June 2011

Resigned: 31 August 2013

Olivier D.

Position: Director

Appointed: 09 June 2011

Resigned: 14 November 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Swissport Gb Limited from Runcorn, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Swissport Ltd that put Runcorn, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Swissport Gb Limited

Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00509585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Swissport Ltd

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03810974
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 7th, February 2024
Free Download (29 pages)

Company search

Advertisements