BUSWAYS TRAVEL SERVICES LIMITED

BUSWAYS TRAVEL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUSWAYS TRAVEL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02295227
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUSWAYS TRAVEL SERVICES LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is BUSWAYS TRAVEL SERVICES LIMITED located?

    Registered Office Address
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSWAYS TRAVEL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSWAYS GROUP LIMITEDNov 15, 1988Nov 15, 1988
    HARECAB LIMITEDSep 12, 1988Sep 12, 1988

    What are the latest accounts for BUSWAYS TRAVEL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToMay 03, 2025

    What is the status of the latest confirmation statement for BUSWAYS TRAVEL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for BUSWAYS TRAVEL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to May 03, 2025

    43 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024

    2 pagesCH01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 27, 2024

    47 pagesAA

    Memorandum and Articles of Association

    31 pagesMA

    Registration of charge 022952270029, created on Sep 20, 2024

    41 pagesMR01

    Registration of charge 022952270028, created on Sep 20, 2024

    71 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authority 22/08/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024

    1 pagesCH03

    Director's details changed for Mr Steven Walker on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024

    2 pagesCH01

    Change of details for Stagecoach Bus Holdings Limited as a person with significant control on Aug 22, 2024

    2 pagesPSC05

    Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Aug 22, 2024

    1 pagesAD01

    Director's details changed for Mr Samuel Derek Greer on Aug 22, 2024

    2 pagesCH01

    Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024

    2 pagesAP03

    Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024

    1 pagesTM02

    Change of details for Stagecoach Bus Holdings Limited as a person with significant control on Jul 29, 2024

    2 pagesPSC05

    Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024

    2 pagesCH01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 29, 2023

    49 pagesAA

    Appointment of Mr Samuel Derek Greer as a director on Jul 03, 2023

    2 pagesAP01

    Who are the officers of BUSWAYS TRAVEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Sarah Jane
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Secretary
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    325678490001
    DINGWALL, Bruce Maxwell
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    ScotlandBritish185252790002
    GREER, Samuel Derek
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    ScotlandBritish140386230007
    WALKER, Steven
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    United KingdomBritish134753580003
    CONROY, John
    4 Forum Court
    NE22 6LH Bedlington
    Northumberland
    Secretary
    4 Forum Court
    NE22 6LH Bedlington
    Northumberland
    British2997600001
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Secretary
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    British57307420001
    REGAN, John
    10 Mccracken Close
    Gosforth
    NE3 2DW Newcastle Upon Tyne
    Secretary
    10 Mccracken Close
    Gosforth
    NE3 2DW Newcastle Upon Tyne
    British42007400003
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    ACTON-BRAZIER, Catherine
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish264468340001
    ANDREW, Robert Gervase
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    ScotlandBritish54172700005
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    BROWN, Graham Thomas
    16 Parklands Court
    NE10 8YJ Gateshead
    Tyne And Wear
    Director
    16 Parklands Court
    NE10 8YJ Gateshead
    Tyne And Wear
    United KingdomBritish80745130001
    COBILL, Stephen
    15 Vicars Lane
    Longbenton
    NE7 7NS Newcastle Upon Tyne
    Tyne & Wear
    Director
    15 Vicars Lane
    Longbenton
    NE7 7NS Newcastle Upon Tyne
    Tyne & Wear
    British3523900001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    CONROY, John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    EnglandBritish2997600002
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    DE SANTIS, Paul
    14 Latimer Lane
    TS14 8DD Guisborough
    Cleveland
    Director
    14 Latimer Lane
    TS14 8DD Guisborough
    Cleveland
    British56111860001
    GREER, Samuel Derek
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritish140386230006
    GRIFFITHS, Martin Andrew
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    Director
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    United KingdomBritish61722690001
    HARGREAVES, Michelle Catherine
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish72785510004
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritish2268190002
    HOWITT, Malcolm
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    Director
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    British14928120002
    HUTCHINSON, George Eric
    14 Lodge Close
    Hamsterley Mill
    NE39 1HB Rowlands Gill
    Tyne & Wear
    Director
    14 Lodge Close
    Hamsterley Mill
    NE39 1HB Rowlands Gill
    Tyne & Wear
    British2997620001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    KIRSOPP, David
    14 Swallow Tail Drive
    NE11 9TG Gateshead
    Tyne & Wear
    Director
    14 Swallow Tail Drive
    NE11 9TG Gateshead
    Tyne & Wear
    British46192950002
    LAWSON, Joseph, Councillor
    Redburn Close
    DH4 5DP Houghton
    4
    Tyne And Wear
    Director
    Redburn Close
    DH4 5DP Houghton
    4
    Tyne And Wear
    EnglandBritish133690430001
    LYNCH, Paul Graham
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish68577470002
    MEDLICOTT, Philip Howard
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish129614380003
    MONTGOMERY, Robert
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish122403240002
    MORRISON, Matthew
    28 Harrogate Street
    Hendon
    SR2 8EQ Sunderland
    Tyne & Wear
    Director
    28 Harrogate Street
    Hendon
    SR2 8EQ Sunderland
    Tyne & Wear
    British3523920001
    NASH, Peter John
    22 Beaumont Drive
    NE25 9UT Whitley Bay
    Tyne & Wear
    Director
    22 Beaumont Drive
    NE25 9UT Whitley Bay
    Tyne & Wear
    United KingdomBritish2997610002
    NOLAN, Gary James
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish65317320002
    PILGRIM, Magdalena
    Hollin House
    NE44 6HP Riding Mill
    Northumberland
    Director
    Hollin House
    NE44 6HP Riding Mill
    Northumberland
    British67264910001
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Director
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    EnglandBritish57307420001

    Who are the persons with significant control of BUSWAYS TRAVEL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Apr 06, 2016
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc176671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0