AVIATION SERVICING COMPANY LTD

Register to unlock more data on OkredoRegister

AVIATION SERVICING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06594223

Incorporation date

15/05/2008

Size

Full

Contacts

Registered address

Registered address

Swissport House Hampton Court, Manor Park, Runcorn WA7 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2008)
dot icon17/10/2025
Registered office address changed from 15 Bury Walk London SW3 6QD United Kingdom to Swissport House Hampton Court Manor Park Runcorn WA7 1TT on 2025-10-17
dot icon17/10/2025
Cessation of Ignazio Coraci as a person with significant control on 2025-09-30
dot icon17/10/2025
Notification of Swissport Gb Limited as a person with significant control on 2025-09-30
dot icon17/10/2025
Termination of appointment of Ignazio Coraci as a director on 2025-09-30
dot icon17/10/2025
Termination of appointment of Ignazio Coraci as a secretary on 2025-09-30
dot icon09/10/2025
Appointment of Karen Cox as a director on 2025-09-30
dot icon08/10/2025
Appointment of Mr Simon Martin Harrop as a director on 2025-09-30
dot icon08/10/2025
Appointment of Luke John Francis Hayhoe as a director on 2025-09-30
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Change of details for Mr Ignazio Coraci as a person with significant control on 2024-06-13
dot icon20/06/2024
Director's details changed for Mr Ignazio Coraci on 2024-06-13
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon16/05/2024
Registered office address changed from Building 582 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SN to 15 Bury Walk London SW3 6QD on 2024-05-16
dot icon16/05/2024
Secretary's details changed for Mr Ignazio Coraci on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Ignazio Coraci on 2024-05-16
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon27/03/2023
Full accounts made up to 2021-12-31
dot icon20/02/2023
Satisfaction of charge 1 in full
dot icon20/02/2023
Satisfaction of charge 2 in full
dot icon20/02/2023
Satisfaction of charge 3 in full
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon26/11/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Registration of charge 065942230004, created on 2020-10-29
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon12/11/2019
Second filing of Confirmation Statement dated 12/06/2019
dot icon12/11/2019
Second filing of Confirmation Statement dated 12/06/2018
dot icon04/11/2019
Statement of capital following an allotment of shares on 2017-12-27
dot icon31/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-26
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/06/2017
Notification of Ignazio Coraci as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon28/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon01/07/2016
Certificate of change of name
dot icon23/06/2016
Secretary's details changed for Mr Ignazio Coraci on 2016-06-20
dot icon22/06/2016
Director's details changed for Mr Ignacio Coraci on 2016-06-20
dot icon22/06/2016
Director's details changed for Mr Ignacio Coraci on 2016-06-20
dot icon17/06/2016
Group of companies' accounts made up to 2014-12-31
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon24/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon17/05/2011
Compulsory strike-off action has been discontinued
dot icon16/05/2011
Accounts for a small company made up to 2009-12-31
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/10/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon16/01/2010
Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ United Kingdom on 2010-01-16
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon17/09/2008
Certificate of change of name
dot icon16/06/2008
Director's change of particulars / ignazio coraci / 16/06/2008
dot icon16/06/2008
Secretary's change of particulars / ignazio coraci / 16/06/2008
dot icon15/05/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon15/05/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

87
2021
change arrow icon0 % *

* during past year

Cash in Bank

£236,406.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
87
6.29M
-
10.98M
236.41K
-
2021
87
6.29M
-
10.98M
236.41K
-

Employees

2021

Employees

87 Ascended- *

Net Assets(GBP)

6.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

10.98M £Ascended- *

Cash in Bank(GBP)

236.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrop, Simon Martin
Director
30/09/2025 - Present
19
Coraci, Ignazio
Director
15/05/2008 - 30/09/2025
15
Coraci, Ignazio
Secretary
15/05/2008 - 30/09/2025
-
Hayhoe, Luke John Francis
Director
30/09/2025 - Present
4
Cox, Karen
Director
30/09/2025 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About AVIATION SERVICING COMPANY LTD

AVIATION SERVICING COMPANY LTD is an(a) Active company incorporated on 15/05/2008 with the registered office located at Swissport House Hampton Court, Manor Park, Runcorn WA7 1TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 87 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION SERVICING COMPANY LTD?

toggle

AVIATION SERVICING COMPANY LTD is currently Active. It was registered on 15/05/2008 .

Where is AVIATION SERVICING COMPANY LTD located?

toggle

AVIATION SERVICING COMPANY LTD is registered at Swissport House Hampton Court, Manor Park, Runcorn WA7 1TT.

What does AVIATION SERVICING COMPANY LTD do?

toggle

AVIATION SERVICING COMPANY LTD operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

How many employees does AVIATION SERVICING COMPANY LTD have?

toggle

AVIATION SERVICING COMPANY LTD had 87 employees in 2021.

What is the latest filing for AVIATION SERVICING COMPANY LTD?

toggle

The latest filing was on 17/10/2025: Registered office address changed from 15 Bury Walk London SW3 6QD United Kingdom to Swissport House Hampton Court Manor Park Runcorn WA7 1TT on 2025-10-17.