Flightcare Multiservices Uk Limited

DataGardener
live
Medium

Flightcare Multiservices Uk Limited

00732832Private Limited With Share Capital

Swissport House Hampton Court, Manor Park, Runcorn, WA71TT
Incorporated

17/08/1962

Company Age

63 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Flightcare Multiservices Uk Limited (00732832) is a private limited with share capital incorporated on 17/08/1962 (63 years old) and registered in runcorn, WA71TT. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 17/08/1962
WA71TT

Financial Overview

Total Assets

£19.46M

Liabilities

£113.0K

Net Assets

£19.35M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

18

Registered

0

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-08-2025
Legacy
Category:Accounts
Date:11-08-2025
Legacy
Category:Other
Date:11-08-2025
Legacy
Category:Other
Date:11-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2024
Legacy
Category:Accounts
Date:22-09-2024
Legacy
Category:Other
Date:22-09-2024
Legacy
Category:Other
Date:22-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-03-2024
Legacy
Category:Accounts
Date:29-03-2024
Legacy
Category:Other
Date:29-03-2024
Legacy
Category:Other
Date:29-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-02-2024
Legacy
Category:Other
Date:07-02-2024
Legacy
Category:Accounts
Date:07-02-2024
Legacy
Category:Other
Date:07-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2016
Resolution
Category:Resolution
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Miscellaneous
Category:Miscellaneous
Date:06-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2014
Termination Director Company With Name
Category:Officers
Date:08-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-03-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Accounts With Made Up Date
Category:Accounts
Date:16-01-2014
Termination Director Company With Name
Category:Officers
Date:16-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Accounts With Made Up Date
Category:Accounts
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2013
Accounts With Made Up Date
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Termination Director Company
Category:Officers
Date:22-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2012
Termination Director Company With Name
Category:Officers
Date:01-02-2012
Termination Director Company With Name
Category:Officers
Date:01-02-2012
Accounts With Made Up Date
Category:Accounts
Date:17-06-2011
Termination Director Company With Name
Category:Officers
Date:10-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-04-2011

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date01/08/2025
Latest Accounts31/12/2024

Trading Addresses

Swissport House, Unit D, Hampton Court, Manor Park, Runcorn, Cheshire, WA71TTRegistered
Glasgow Airport, Abbotsinch, Paisley, Renfrewshire, PA32TD
Unit 11 East Midlands Airport, Castle Donington, Derby, Derbyshire, DE742SA
Unit 12, Crawley, West Sussex, RH109PG
Cardiff Airport Taxis, Cardiff International Airport, Rhoose, Barry, South Glamorgan, CF623BD

Contact

01928570120
Swissport House Hampton Court, Manor Park, Runcorn, WA71TT