Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATWICK HANDLING TECHNICAL SERVICES LIMITED
Company Information for

GATWICK HANDLING TECHNICAL SERVICES LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
03158859
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gatwick Handling Technical Services Ltd
GATWICK HANDLING TECHNICAL SERVICES LIMITED was founded on 1996-02-14 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Gatwick Handling Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GATWICK HANDLING TECHNICAL SERVICES LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1G
 
Previous Names
WITNEY BUS COMPANY LIMITED04/03/2003
Filing Information
Company Number 03158859
Company ID Number 03158859
Date formed 1996-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 19/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-09 06:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATWICK HANDLING TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GATWICK HANDLING TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GAETAN MARIE NOEL PAUL DE SCHEPPER
Director 2014-06-27
PIERRE MARIE HENRI ARMAND DE SCHEPPER
Director 2014-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN QUINN
Company Secretary 2003-03-28 2016-02-12
PETER JAMES O'BOYLE
Director 2003-06-03 2014-06-27
DAVID JOHN QUINN
Director 2003-03-28 2014-06-27
PIERRE DE SCHEPPER
Director 2003-03-28 2003-06-03
IAN PHILIP BUTCHER
Company Secretary 1996-04-01 2003-03-28
MARTIN STANLEY ANDREW BALLINGER
Director 1996-02-29 2003-03-28
IAN PHILIP BUTCHER
Director 1996-04-01 2003-03-28
CHRISTOPHER MOYES
Director 1996-02-29 2003-03-28
TREVOR HALLIDAY SHEARS
Company Secretary 1996-02-29 1996-03-31
DICKINSON DEES
Nominated Secretary 1996-02-14 1996-02-29
TIMOTHY JAMES CARE
Nominated Director 1996-02-14 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAETAN MARIE NOEL PAUL DE SCHEPPER GATWICK HANDLING (OVERSEAS) LIMITED Director 2014-06-27 CURRENT 2003-02-11 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-22DS01Application to strike the company off the register
2020-11-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-17PSC07CESSATION OF PIERRE MARIE HENRI ARMAND DE SCHEPPER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE MARIE HENRI ARMAND DE SCHEPPER
2019-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAETAN MARIE NOEL PAUL DE SCHEPPER
2018-11-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09PSC04Change of details for Mr Pierre Marie Henri Armand De Schepper as a person with significant control on 2018-01-09
2018-01-09CH01Director's details changed for Mr Pierre Marie Henri Armand De Schepper on 2018-01-09
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-02-15TM02Termination of appointment of David John Quinn on 2016-02-12
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0119/10/15 ANNUAL RETURN FULL LIST
2015-12-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0116/10/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUINN
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'BOYLE
2014-06-30AP01DIRECTOR APPOINTED MR GAETAN MARIE NOEL PAUL DE SCHEPPER
2014-06-30AP01DIRECTOR APPOINTED MR PIERRE MARIE HENRI ARMAND DE SCHEPPER
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17AR0116/10/13 ANNUAL RETURN FULL LIST
2013-09-06SH02Sub-division, re-conversion of shares on 2013-08-28
2012-12-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0116/10/12 ANNUAL RETURN FULL LIST
2012-10-22CH01Director's details changed for Mr Peter James O'boyle on 2012-10-01
2011-10-17AR0116/10/11 ANNUAL RETURN FULL LIST
2011-10-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-22AR0116/10/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES O'BOYLE / 01/10/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-09AR0116/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN QUINN / 10/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES O'BOYLE / 10/10/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-16363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-27363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-31363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-08363aRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-29363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20288bDIRECTOR RESIGNED
2003-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-10288bDIRECTOR RESIGNED
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 3RD FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6EE
2003-04-10288bDIRECTOR RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/02
2003-03-04CERTNMCOMPANY NAME CHANGED WITNEY BUS COMPANY LIMITED CERTIFICATE ISSUED ON 04/03/03
2002-11-19363aRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-14363aRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-08287REGISTERED OFFICE CHANGED ON 08/07/01 FROM: LEVEL 16 CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU
2001-02-14AAFULL ACCOUNTS MADE UP TO 01/07/00
2000-11-15363aRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-03-07(W)ELRESS386 DIS APP AUDS 22/02/00
2000-03-07(W)ELRESS366A DISP HOLDING AGM 22/02/00
1999-11-12363aRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 03/07/99
1998-12-23AAFULL ACCOUNTS MADE UP TO 27/06/98
1998-11-18363aRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1997-11-10363aRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-11-07AAFULL ACCOUNTS MADE UP TO 28/06/97
1997-02-05288cDIRECTOR'S PARTICULARS CHANGED
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1996-12-20288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to GATWICK HANDLING TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATWICK HANDLING TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GATWICK HANDLING TECHNICAL SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATWICK HANDLING TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GATWICK HANDLING TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATWICK HANDLING TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of GATWICK HANDLING TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATWICK HANDLING TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as GATWICK HANDLING TECHNICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GATWICK HANDLING TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATWICK HANDLING TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATWICK HANDLING TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.