WESTWAY SERVICES HOLDINGS (2010) LTD.

WESTWAY SERVICES HOLDINGS (2010) LTD.

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

    Company NameWESTWAY SERVICES HOLDINGS (2010) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06635884
    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 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 AddressNo

    What were the previous names of WESTWAY SERVICES HOLDINGS (2010) LTD.?

    Previous Company Names
    Company NameFromUntil
    MC 440 LIMITEDJul 02, 2008Jul 02, 2008

    What are the latest accounts for WESTWAY SERVICES HOLDINGS (2010) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for WESTWAY SERVICES HOLDINGS (2010) LTD.?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for WESTWAY SERVICES HOLDINGS (2010) LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2024

    5 pagesAA

    Termination of appointment of John David King as a director on Aug 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Change of details for Westway Services Holdings (2014) Ltd as a person with significant control on May 14, 2024

    2 pagesPSC05

    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 pagesAD01

    Appointment of Niall Partridge as a director on May 02, 2024

    2 pagesAP01

    Termination of appointment of Colin Andrew Stevenson as a director on Mar 31, 2024

    1 pagesTM01

    Director's details changed for Mr John David King on Sep 29, 2023

    2 pagesCH01

    Director's details changed for Mr Colin Andrew Stevenson on Sep 29, 2023

    2 pagesCH01

    Appointment of Mr Richard Ian Sykes as a director on Jul 03, 2023

    2 pagesAP01

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    10 pagesAA

    Appointment of Mr John David King as a director on Oct 08, 2021

    2 pagesAP01

    Termination of appointment of Mike Bindeman as a director on Oct 08, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2017

    16 pagesAA

    Who are the officers of WESTWAY SERVICES HOLDINGS (2010) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    PARTRIDGE, Niall
    Muirfield Drive
    D12 N7PV Naas Road
    Momentum House
    Dublin
    Ireland
    Director
    Muirfield Drive
    D12 N7PV Naas Road
    Momentum House
    Dublin
    Ireland
    IrelandIrish322576260001
    SYKES, Richard Ian
    Newall Road
    London Heathrow Airport
    TW6 2TA Middlesex
    World Business Centre 3
    United Kingdom
    Director
    Newall Road
    London Heathrow Airport
    TW6 2TA Middlesex
    World Business Centre 3
    United Kingdom
    United KingdomBritish93113770004
    HALE, Vivien Joan
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    Secretary
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    British150478050001
    PROSSER, Pauline
    8 Upper Francis Street
    Abertridwr
    CF83 4DU Caerphilly
    Mid Glamorgan
    Secretary
    8 Upper Francis Street
    Abertridwr
    CF83 4DU Caerphilly
    Mid Glamorgan
    British124822330001
    BINDEMAN, Mike
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    Director
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    United StatesAmerican203840460001
    BROOKS, Carl Alan
    31 Denham Lane
    SL9 0EP Chalfont St Peter
    Buckinghamshire
    Director
    31 Denham Lane
    SL9 0EP Chalfont St Peter
    Buckinghamshire
    United KingdomBritish78589290004
    CHERRY, Robert Paul
    82 Garrod Avenue
    Dunvant
    SA2 7XQ Swansea
    West Glamorgan
    Director
    82 Garrod Avenue
    Dunvant
    SA2 7XQ Swansea
    West Glamorgan
    WalesBritish117644610001
    DONNELL, Andrew
    75-83 Borough High Street
    SE1 1NH London
    George House
    United Kingdom
    Director
    75-83 Borough High Street
    SE1 1NH London
    George House
    United Kingdom
    EnglandBritish217608650001
    DORBIN, Ned
    Victoria Road
    N22 7XG London
    73
    Director
    Victoria Road
    N22 7XG London
    73
    United KingdomBritish139102230001
    HALE, Vivien Joan
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    Director
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    EnglandBritish56115110001
    KING, John David
    Newall Road
    London Heathrow Airport
    TW6 2TA Middlesex
    World Business Centre 3
    United Kingdom
    Director
    Newall Road
    London Heathrow Airport
    TW6 2TA Middlesex
    World Business Centre 3
    United Kingdom
    EnglandBritish112283720001
    SPENCER, John Robert
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    Director
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    EnglandBritish224106130001
    STEVENSON, Colin Andrew
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    Director
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    United KingdomBritish74186230001
    STEVENTON, David Eric
    Mulberry Barn
    Duncote
    NN12 8AL Towcester
    Northhamptonshire
    Director
    Mulberry Barn
    Duncote
    NN12 8AL Towcester
    Northhamptonshire
    EnglandBritish105657680002
    SYMMONDS, Andrew Bryant
    St Andrew Street
    EC4A 3AF London
    9-13
    United Kingdom
    Director
    St Andrew Street
    EC4A 3AF London
    9-13
    United Kingdom
    UkBritish94035050001
    WYRILL, Christopher
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    Director
    Odyssey Business Park
    West End Road
    HA4 6QE South Ruislip
    Artemis Building
    Middlesex
    EnglandBritish89503810001

    Who are the persons with significant control of WESTWAY SERVICES HOLDINGS (2010) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westway Services Holdings (2014) Ltd
    Newall Road
    London Heathrow Airport
    TW6 2TA Middlesex
    World Business Centre 3
    United Kingdom
    Apr 06, 2016
    Newall Road
    London Heathrow Airport
    TW6 2TA Middlesex
    World Business Centre 3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number09079584
    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