Westway Services Holdings (2014) Ltd SOUTH RUISLIP


Westway Services Holdings (2014) started in year 2014 as Private Limited Company with registration number 09079584. The Westway Services Holdings (2014) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in South Ruislip at Artemis Building Odyssey Business Park. Postal code: HA4 6QE. Since 20th October 2014 Westway Services Holdings (2014) Ltd is no longer carrying the name Mc 505.

The firm has 3 directors, namely Richard S., John K. and Colin S.. Of them, Colin S. has been with the company the longest, being appointed on 6 April 2018 and Richard S. has been with the company for the least time - from 1 July 2023. As of 29 May 2024, there were 9 ex directors - John S., Mike B. and others listed below. There were no ex secretaries.

Westway Services Holdings (2014) Ltd Address / Contact

Office Address Artemis Building Odyssey Business Park
Office Address2 West End Road
Town South Ruislip
Post code HA4 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09079584
Date of Incorporation Tue, 10th Jun 2014
Industry Activities of head offices
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Richard S.

Position: Director

Appointed: 01 July 2023

John K.

Position: Director

Appointed: 08 October 2021

Colin S.

Position: Director

Appointed: 06 April 2018

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 31 March 2017

John S.

Position: Director

Appointed: 09 December 2015

Resigned: 31 March 2016

Mike B.

Position: Director

Appointed: 09 December 2015

Resigned: 08 October 2021

Jason P.

Position: Director

Appointed: 13 July 2015

Resigned: 01 July 2019

Christopher W.

Position: Director

Appointed: 01 December 2014

Resigned: 09 December 2015

John B.

Position: Director

Appointed: 20 November 2014

Resigned: 09 December 2015

Vivien H.

Position: Director

Appointed: 20 November 2014

Resigned: 09 December 2015

Andrew S.

Position: Director

Appointed: 20 November 2014

Resigned: 09 December 2015

David S.

Position: Director

Appointed: 20 November 2014

Resigned: 09 December 2015

Andrew D.

Position: Director

Appointed: 10 June 2014

Resigned: 30 April 2018

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Abm International (Holdings) Limited from London, 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.

Abm International (Holdings) Limited

George House 75-83 Borough High Street, London, SE1 1NH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9234078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mc 505 October 20, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
New director was appointed on 1st July 2023
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements