Company NameGatwick Ground Services Limited
Company StatusActive
Company Number10390742
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)
Previous NameBa Number Three Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMalachy Joseph Murphy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Mark James Gower
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameRebecca Sally Webb
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Thomas David Stoddart
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(6 years, 8 months after company formation)
Appointment Duration11 months
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside, PO Box 365 Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Secretary NameLuke Alexander Michael Straver
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside, PO Box 365 Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Richard James Hill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(3 weeks, 5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Thomas David Stoddart
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 07 November 2018)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Adam Frazer Carson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2022)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressCarrus (S122) Ba World Cargo Centre
PO Box 99, London Heathrow Airport
Hounslow
TW6 2JS

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
29 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
29 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
2 February 2019Termination of appointment of Thomas David Stoddart as a director on 7 November 2018 (1 page)
24 September 2018Appointment of Mr Adam Frazer Carson as a director on 20 August 2018 (2 pages)
24 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
26 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages)
26 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
4 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
19 December 2016Appointment of Mr Mark James Gower as a director on 8 December 2016 (2 pages)
19 December 2016Termination of appointment of Richard James Hill as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Richard James Hill as a director on 15 December 2016 (1 page)
19 December 2016Appointment of Mr Mark James Gower as a director on 8 December 2016 (2 pages)
18 October 2016Appointment of Mr Thomas David Stoddart as a director on 18 October 2016 (2 pages)
18 October 2016Termination of appointment of Andrew Ian Fleming as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Andrew Ian Fleming as a director on 18 October 2016 (1 page)
18 October 2016Appointment of Malachy Joseph Murphy as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Malachy Joseph Murphy as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Thomas David Stoddart as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Richard James Hill as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Richard James Hill as a director on 18 October 2016 (2 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
10 October 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
10 October 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)