BUSWAYS TRAVEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUSWAYS TRAVEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02295227

Incorporation date

12/09/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Stockport Exchange, 20 Railway Road, Stockport SK1 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon23/01/2026
Consolidated accounts of parent company for subsidiary company period ending 03/05/25
dot icon23/01/2026
Audit exemption subsidiary accounts made up to 2025-05-03
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 03/05/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 03/05/25
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/01/2025
Full accounts made up to 2024-04-27
dot icon20/10/2024
Memorandum and Articles of Association
dot icon26/09/2024
Registration of charge 022952270029, created on 2024-09-20
dot icon24/09/2024
Registration of charge 022952270028, created on 2024-09-20
dot icon21/09/2024
Resolutions
dot icon23/08/2024
Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Samuel Derek Greer on 2024-08-22
dot icon22/08/2024
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 2024-08-22
dot icon22/08/2024
Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Steven Walker on 2024-08-22
dot icon01/08/2024
Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30
dot icon30/07/2024
Termination of appointment of Michael John Vaux as a secretary on 2024-07-30
dot icon29/07/2024
Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-07-29
dot icon25/03/2024
Director's details changed for Mr Samuel Derek Greer on 2024-03-25
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon07/02/2024
Full accounts made up to 2023-04-29
dot icon03/07/2023
Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Janine Summers as a director on 2023-07-03
dot icon03/07/2023
Appointment of Mr Samuel Derek Greer as a director on 2023-07-03
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon26/01/2023
Full accounts made up to 2022-04-30
dot icon05/04/2022
Director's details changed for Ms Janine Summers on 2022-04-01
dot icon01/04/2022
Appointment of Ms Janine Summers as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Michelle Catherine Hargreaves as a director on 2022-04-01
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon31/01/2022
Full accounts made up to 2021-05-01
dot icon19/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon09/02/2021
Full accounts made up to 2020-05-02
dot icon06/01/2021
Termination of appointment of Catherine Acton-Brazier as a director on 2020-12-31
dot icon06/01/2021
Appointment of Michelle Catherine Hargreaves as a director on 2020-12-31
dot icon03/07/2020
Appointment of Carla Lucy Stockton-Jones as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Arnold Mark Threapleton as a director on 2020-06-30
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon21/01/2020
Full accounts made up to 2019-04-27
dot icon18/11/2019
Appointment of Catherine Acton-Brazier as a director on 2019-11-04
dot icon08/07/2019
Appointment of Bruce Dingwall as a director on 2019-05-31
dot icon08/07/2019
Termination of appointment of Colin Brown as a director on 2019-05-31
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon01/02/2019
Full accounts made up to 2018-04-28
dot icon12/03/2018
Director's details changed for Mr Arnold Mark Threapleton on 2018-01-05
dot icon12/03/2018
Director's details changed for Mr Arnold Mark Threapleton on 2018-01-29
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon09/01/2018
Full accounts made up to 2017-04-29
dot icon16/11/2017
Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2017-11-16
dot icon16/11/2017
Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2017-11-16
dot icon16/11/2017
Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2017-11-16
dot icon16/11/2017
Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2017-11-16
dot icon28/04/2017
Termination of appointment of Paul Graham Lynch as a director on 2017-04-18
dot icon27/04/2017
Appointment of Mr Arnold Mark Threapleton as a director on 2017-04-18
dot icon29/03/2017
Termination of appointment of Robert Montgomery as a director on 2017-03-22
dot icon03/02/2017
Director's details changed for Mr Steven Walker on 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon29/12/2016
Appointment of Paul Graham Lynch as a director on 2016-12-28
dot icon29/12/2016
Appointment of Mr Steven Walker as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Gary James Nolan as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Michael John Vaux as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Samuel Derek Greer as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Robert Gervase Andrew as a director on 2016-12-28
dot icon02/08/2016
Termination of appointment of Philip Howard Medlicott as a director on 2016-06-30
dot icon28/04/2016
Director's details changed for Mr Robert Gervase Andrew on 2016-04-28
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon27/11/2015
Full accounts made up to 2015-04-30
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon28/11/2014
Full accounts made up to 2014-04-30
dot icon09/06/2014
Director's details changed for Samuel Derek Greer on 2014-06-09
dot icon20/03/2014
Director's details changed for Mr Michael John Vaux on 2014-03-20
dot icon31/01/2014
Full accounts made up to 2013-04-30
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Gary James Nolan on 2013-05-03
dot icon03/05/2013
Appointment of Mr Gary James Nolan as a director
dot icon30/04/2013
Termination of appointment of Leslie Warneford as a director
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon09/11/2012
Director's details changed for Philip Medlicott on 2012-11-09
dot icon13/09/2012
Full accounts made up to 2012-04-30
dot icon17/07/2012
Appointment of Philip Medlicott as a director
dot icon17/07/2012
Termination of appointment of John Conroy as a director
dot icon20/03/2012
Director's details changed for Samuel Derek Greer on 2012-03-19
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2011-04-30
dot icon16/09/2011
Director's details changed for Samuel Derek Greer on 2011-09-13
dot icon20/04/2011
Director's details changed for Samuel Derek Greer on 2011-04-18
dot icon02/02/2011
Director's details changed for Samuel Derek Greer on 2011-02-01
dot icon02/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2010-04-30
dot icon16/04/2010
Director's details changed for Michael John Vaux on 2010-04-12
dot icon14/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon14/04/2010
Director's details changed for Michael John Vaux on 2009-10-10
dot icon22/03/2010
Appointment of Sam Greer as a director
dot icon22/03/2010
Director's details changed for Robert Montgomery on 2010-03-10
dot icon17/03/2010
Director's details changed for Mr Robert Gervase Andrew on 2010-03-09
dot icon17/03/2010
Director's details changed for Mr John Conroy on 2010-03-09
dot icon25/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon18/11/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon17/11/2009
Full accounts made up to 2009-04-30
dot icon09/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon30/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon10/10/2009
Director's details changed for Michael John Vaux on 2009-10-01
dot icon08/10/2009
Director's details changed for Michael John Vaux on 2009-10-07
dot icon17/09/2009
Director's change of particulars / robert andrew / 31/05/2009
dot icon30/06/2009
Director's change of particulars / robert montgomery / 31/03/2009
dot icon25/06/2009
Director's change of particulars / robert andrew / 01/04/2009
dot icon09/06/2009
Secretary appointed michael john vaux
dot icon09/06/2009
Appointment terminated secretary alan whitnall
dot icon01/04/2009
Director appointed michael john vaux
dot icon01/04/2009
Director appointed robert gervase andrew
dot icon31/03/2009
Director appointed robert montgomery
dot icon05/02/2009
Return made up to 30/01/09; full list of members
dot icon25/11/2008
Full accounts made up to 2008-04-30
dot icon16/07/2008
Director's change of particulars / colin brown / 25/06/2008
dot icon07/02/2008
Return made up to 30/01/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-04-30
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon13/02/2007
Return made up to 30/01/07; full list of members
dot icon23/03/2006
Return made up to 30/01/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Full accounts made up to 2005-04-30
dot icon12/05/2005
Director's particulars changed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Return made up to 30/01/05; full list of members
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon23/11/2004
Registered office changed on 23/11/04 from: wheatsheaf sunderland tyne and wear SR5 1AQ
dot icon08/11/2004
Full accounts made up to 2004-04-30
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon18/02/2004
Return made up to 30/01/04; full list of members
dot icon03/04/2003
Full accounts made up to 2002-04-30
dot icon07/03/2003
Director resigned
dot icon02/03/2003
Auditor's resignation
dot icon18/02/2003
Return made up to 30/01/03; full list of members
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
New secretary appointed
dot icon16/07/2002
Director resigned
dot icon11/03/2002
New director appointed
dot icon08/03/2002
Return made up to 30/01/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-04-30
dot icon01/11/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon05/03/2001
Return made up to 30/01/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-04-30
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon28/02/2000
Return made up to 30/01/00; full list of members
dot icon24/12/1999
Director's particulars changed
dot icon24/12/1999
Full accounts made up to 1999-04-30
dot icon30/11/1999
New director appointed
dot icon15/10/1999
Director resigned
dot icon25/02/1999
Return made up to 30/01/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-04-30
dot icon20/01/1999
Director's particulars changed
dot icon29/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon10/03/1998
Secretary resigned;director resigned
dot icon10/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
Return made up to 30/01/98; full list of members
dot icon10/09/1997
Full accounts made up to 1997-04-30
dot icon21/05/1997
Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL
dot icon04/03/1997
Full group accounts made up to 1996-04-30
dot icon26/02/1997
Return made up to 30/01/97; full list of members
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon15/10/1996
Director resigned
dot icon28/02/1996
Full accounts made up to 1995-04-29
dot icon26/02/1996
Return made up to 30/01/96; full list of members
dot icon31/01/1996
Memorandum and Articles of Association
dot icon31/01/1996
Resolutions
dot icon31/01/1996
New director appointed
dot icon16/01/1996
Director resigned;new director appointed
dot icon01/03/1995
Return made up to 30/01/95; full list of members
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Declaration of assistance for shares acquisition
dot icon20/02/1995
Declaration of assistance for shares acquisition
dot icon20/02/1995
Declaration of assistance for shares acquisition
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Resolutions
dot icon09/02/1995
Director resigned
dot icon09/02/1995
Secretary resigned
dot icon09/02/1995
New secretary appointed;new director appointed
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon03/08/1994
Memorandum and Articles of Association
dot icon02/08/1994
Accounting reference date extended from 31/03 to 30/04
dot icon02/08/1994
Ad 26/07/94--------- £ si 1@1=1 £ ic 300000/300001
dot icon02/08/1994
£ nc 300000/600000 21/07/94
dot icon02/08/1994
Resolutions
dot icon24/02/1994
Return made up to 30/01/94; full list of members
dot icon02/02/1994
Full group accounts made up to 1993-03-31
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon21/07/1993
Particulars of mortgage/charge
dot icon21/07/1993
Particulars of mortgage/charge
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon12/02/1993
Return made up to 30/01/93; full list of members
dot icon13/01/1993
Full group accounts made up to 1992-03-31
dot icon05/02/1992
Full group accounts made up to 1991-03-31
dot icon04/02/1992
Return made up to 30/01/92; full list of members
dot icon14/03/1991
Return made up to 31/01/91; full list of members
dot icon14/03/1991
Registered office changed on 14/03/91 from: 41 park square leeds west yorkshire LS1 2NS
dot icon07/02/1991
Full group accounts made up to 1990-03-31
dot icon23/02/1990
Full accounts made up to 1989-03-31
dot icon23/02/1990
Return made up to 14/02/90; full list of members
dot icon05/01/1990
Secretary's particulars changed;director's particulars changed
dot icon31/10/1989
Director resigned;new director appointed
dot icon10/08/1989
Declaration of assistance for shares acquisition
dot icon10/08/1989
Declaration of assistance for shares acquisition
dot icon30/06/1989
Certificate of change of name
dot icon26/05/1989
Wd 19/05/89 ad 04/05/89-05/05/89 £ si [email protected]=300000
dot icon24/05/1989
Particulars of mortgage/charge
dot icon24/05/1989
Particulars of mortgage/charge
dot icon18/05/1989
New director appointed
dot icon17/05/1989
Resolutions
dot icon17/05/1989
Resolutions
dot icon17/05/1989
Declaration of assistance for shares acquisition
dot icon17/05/1989
Declaration of assistance for shares acquisition
dot icon17/05/1989
Declaration of assistance for shares acquisition
dot icon17/05/1989
Declaration of assistance for shares acquisition
dot icon16/05/1989
Resolutions
dot icon16/05/1989
£ nc 100/300000
dot icon16/05/1989
S-div
dot icon10/05/1989
Particulars of mortgage/charge
dot icon16/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1988
Director resigned;new director appointed
dot icon16/11/1988
Registered office changed on 16/11/88 from: 12 york place leeds LS1 2DS
dot icon16/11/1988
Secretary resigned;new secretary appointed
dot icon14/11/1988
Certificate of change of name
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
03/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
03/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaux, Michael John
Secretary
29/05/2009 - 30/07/2024
75
Summers, Janine
Director
01/04/2022 - 03/07/2023
9
Stockton-Jones, Carla Lucy
Director
01/07/2020 - 03/07/2023
42
Lynch, Paul Graham
Director
28/12/2016 - 18/04/2017
27
Bradley, Sarah Jane
Secretary
30/07/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSWAYS TRAVEL SERVICES LIMITED

BUSWAYS TRAVEL SERVICES LIMITED is an(a) Active company incorporated on 12/09/1988 with the registered office located at One Stockport Exchange, 20 Railway Road, Stockport SK1 3SW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSWAYS TRAVEL SERVICES LIMITED?

toggle

BUSWAYS TRAVEL SERVICES LIMITED is currently Active. It was registered on 12/09/1988 .

Where is BUSWAYS TRAVEL SERVICES LIMITED located?

toggle

BUSWAYS TRAVEL SERVICES LIMITED is registered at One Stockport Exchange, 20 Railway Road, Stockport SK1 3SW.

What does BUSWAYS TRAVEL SERVICES LIMITED do?

toggle

BUSWAYS TRAVEL SERVICES LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for BUSWAYS TRAVEL SERVICES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-01 with updates.