WESTWAY SERVICES HOLDINGS (2010) LTD.
Overview
| Company Name | WESTWAY SERVICES HOLDINGS (2010) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06635884 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTWAY SERVICES HOLDINGS (2010) LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WESTWAY SERVICES HOLDINGS (2010) LTD. located?
| Registered Office Address | World Business Centre 3 Newall Road London Heathrow Airport TW6 2TA Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTWAY SERVICES HOLDINGS (2010) LTD.?
| Company Name | From | Until |
|---|---|---|
| MC 440 LIMITED | Jul 02, 2008 | Jul 02, 2008 |
What are the latest accounts for WESTWAY SERVICES HOLDINGS (2010) LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for WESTWAY SERVICES HOLDINGS (2010) LTD.?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for WESTWAY SERVICES HOLDINGS (2010) LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 5 pages | AA | ||
Termination of appointment of John David King as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Westway Services Holdings (2014) Ltd as a person with significant control on May 14, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE to World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA on May 21, 2024 | 1 pages | AD01 | ||
Appointment of Niall Partridge as a director on May 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin Andrew Stevenson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr John David King on Sep 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Andrew Stevenson on Sep 29, 2023 | 2 pages | CH01 | ||
Appointment of Mr Richard Ian Sykes as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 10 pages | AA | ||
Appointment of Mr John David King as a director on Oct 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mike Bindeman as a director on Oct 08, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2017 | 16 pages | AA | ||
Who are the officers of WESTWAY SERVICES HOLDINGS (2010) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| PARTRIDGE, Niall | Director | Muirfield Drive D12 N7PV Naas Road Momentum House Dublin Ireland | Ireland | Irish | 322576260001 | |||||||||
| SYKES, Richard Ian | Director | Newall Road London Heathrow Airport TW6 2TA Middlesex World Business Centre 3 United Kingdom | United Kingdom | British | 93113770004 | |||||||||
| HALE, Vivien Joan | Secretary | Odyssey Business Park West End Road HA4 6QE South Ruislip Artemis Building Middlesex | British | 150478050001 | ||||||||||
| PROSSER, Pauline | Secretary | 8 Upper Francis Street Abertridwr CF83 4DU Caerphilly Mid Glamorgan | British | 124822330001 | ||||||||||
| BINDEMAN, Mike | Director | Odyssey Business Park West End Road HA4 6QE South Ruislip Artemis Building Middlesex | United States | American | 203840460001 | |||||||||
| BROOKS, Carl Alan | Director | 31 Denham Lane SL9 0EP Chalfont St Peter Buckinghamshire | United Kingdom | British | 78589290004 | |||||||||
| CHERRY, Robert Paul | Director | 82 Garrod Avenue Dunvant SA2 7XQ Swansea West Glamorgan | Wales | British | 117644610001 | |||||||||
| DONNELL, Andrew | Director | 75-83 Borough High Street SE1 1NH London George House United Kingdom | England | British | 217608650001 | |||||||||
| DORBIN, Ned | Director | Victoria Road N22 7XG London 73 | United Kingdom | British | 139102230001 | |||||||||
| HALE, Vivien Joan | Director | Odyssey Business Park West End Road HA4 6QE South Ruislip Artemis Building Middlesex | England | British | 56115110001 | |||||||||
| KING, John David | Director | Newall Road London Heathrow Airport TW6 2TA Middlesex World Business Centre 3 United Kingdom | England | British | 112283720001 | |||||||||
| SPENCER, John Robert | Director | Odyssey Business Park West End Road HA4 6QE South Ruislip Artemis Building Middlesex | England | British | 224106130001 | |||||||||
| STEVENSON, Colin Andrew | Director | Odyssey Business Park West End Road HA4 6QE South Ruislip Artemis Building Middlesex | United Kingdom | British | 74186230001 | |||||||||
| STEVENTON, David Eric | Director | Mulberry Barn Duncote NN12 8AL Towcester Northhamptonshire | England | British | 105657680002 | |||||||||
| SYMMONDS, Andrew Bryant | Director | St Andrew Street EC4A 3AF London 9-13 United Kingdom | Uk | British | 94035050001 | |||||||||
| WYRILL, Christopher | Director | Odyssey Business Park West End Road HA4 6QE South Ruislip Artemis Building Middlesex | England | British | 89503810001 |
Who are the persons with significant control of WESTWAY SERVICES HOLDINGS (2010) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Westway Services Holdings (2014) Ltd | Apr 06, 2016 | Newall Road London Heathrow Airport TW6 2TA Middlesex World Business Centre 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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