Busways Travel Services Limited STOCKPORT


Busways Travel Services started in year 1988 as Private Limited Company with registration number 02295227. The Busways Travel Services company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Stockport at C/o Stagecoach Services Limited One Stockport Exchange. Postal code: SK1 3SW.

At present there are 3 directors in the the firm, namely Samuel G., Bruce D. and Steven W.. In addition one secretary - Michael V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SR5 1AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0002404 . It is located at Slatyford Depot, Slatyford Lane, Newcastle Upon Tyne with a total of 1950 cars. It has four locations in the UK.

Busways Travel Services Limited Address / Contact

Office Address C/o Stagecoach Services Limited One Stockport Exchange
Office Address2 20 Railway Road
Town Stockport
Post code SK1 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02295227
Date of Incorporation Mon, 12th Sep 1988
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Samuel G.

Position: Director

Appointed: 03 July 2023

Bruce D.

Position: Director

Appointed: 31 May 2019

Steven W.

Position: Director

Appointed: 28 December 2016

Michael V.

Position: Secretary

Appointed: 29 May 2009

John C.

Position: Secretary

Resigned: 18 January 1995

Janine S.

Position: Director

Appointed: 01 April 2022

Resigned: 03 July 2023

Michelle H.

Position: Director

Appointed: 31 December 2020

Resigned: 01 April 2022

Carla S.

Position: Director

Appointed: 01 July 2020

Resigned: 03 July 2023

Catherine A.

Position: Director

Appointed: 04 November 2019

Resigned: 31 December 2020

Arnold T.

Position: Director

Appointed: 18 April 2017

Resigned: 30 June 2020

Paul L.

Position: Director

Appointed: 28 December 2016

Resigned: 18 April 2017

Gary N.

Position: Director

Appointed: 02 May 2013

Resigned: 28 December 2016

Philip M.

Position: Director

Appointed: 16 July 2012

Resigned: 30 June 2016

Samuel G.

Position: Director

Appointed: 10 March 2010

Resigned: 28 December 2016

Robert M.

Position: Director

Appointed: 31 March 2009

Resigned: 22 March 2017

Michael V.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Robert A.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Colin B.

Position: Director

Appointed: 30 December 2004

Resigned: 31 May 2019

Leslie W.

Position: Director

Appointed: 25 November 2002

Resigned: 26 April 2013

Alan W.

Position: Secretary

Appointed: 19 August 2002

Resigned: 29 May 2009

Graham B.

Position: Director

Appointed: 01 March 2002

Resigned: 25 November 2002

Paul D.

Position: Director

Appointed: 26 September 2000

Resigned: 25 November 2002

Brian C.

Position: Director

Appointed: 01 August 2000

Resigned: 03 July 2002

Martin G.

Position: Director

Appointed: 01 August 2000

Resigned: 30 December 2004

Magdalena P.

Position: Director

Appointed: 17 November 1999

Resigned: 26 October 2001

Malcolm H.

Position: Director

Appointed: 21 December 1998

Resigned: 08 September 2000

Keith C.

Position: Director

Appointed: 20 April 1998

Resigned: 01 August 2000

Michael K.

Position: Director

Appointed: 20 April 1998

Resigned: 30 November 1998

David R.

Position: Director

Appointed: 04 March 1998

Resigned: 28 February 2003

David R.

Position: Secretary

Appointed: 04 March 1998

Resigned: 19 August 2002

David K.

Position: Director

Appointed: 16 January 1996

Resigned: 25 November 2002

Joseph L.

Position: Director

Appointed: 01 January 1996

Resigned: 13 April 2001

John R.

Position: Secretary

Appointed: 18 January 1995

Resigned: 04 March 1998

John R.

Position: Director

Appointed: 18 January 1995

Resigned: 04 March 1998

William H.

Position: Director

Appointed: 26 July 1994

Resigned: 25 July 2000

Brian S.

Position: Director

Appointed: 26 July 1994

Resigned: 16 September 1996

Stephen C.

Position: Director

Appointed: 31 January 1991

Resigned: 15 September 2000

John C.

Position: Director

Appointed: 31 January 1991

Resigned: 16 July 2012

Peter N.

Position: Director

Appointed: 31 January 1991

Resigned: 30 September 1999

George H.

Position: Director

Appointed: 31 January 1991

Resigned: 16 January 1995

Matthew M.

Position: Director

Appointed: 31 January 1991

Resigned: 01 January 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Stagecoach Bus Holdings Limited from Perth, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stagecoach Bus Holdings Limited

Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc176671
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Slatyford Depot
Address Slatyford Lane
City Newcastle Upon Tyne
Post code NE5 2SE
Vehicles 600
Walkergate Depot
Address Shields Road , Walker
City Newcastle Upon Tyne
Post code NE6 2BZ
Vehicles 150
South Shields Depot
Address Dean Road
City South Shields
Post code NE33 4HZ
Vehicles 600
Wheatsheaf Depot
Address North Bridge Street
City Sunderland
Post code SR5 1AQ
Vehicles 600

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 29th Apr 2023
filed on: 7th, February 2024
Free Download (49 pages)

Company search

Advertisements