Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTMINSTER SERVICES LIMITED
Company Information for

WESTMINSTER SERVICES LIMITED

WESTMINSTER HOUSE, BLACKLOCKS HILL, BANBURY, OXFORDSHIRE, OX17 2BS,
Company Registration Number
05428232
Private Limited Company
Active

Company Overview

About Westminster Services Ltd
WESTMINSTER SERVICES LIMITED was founded on 2005-04-19 and has its registered office in Banbury. The organisation's status is listed as "Active". Westminster Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESTMINSTER SERVICES LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE
BLACKLOCKS HILL
BANBURY
OXFORDSHIRE
OX17 2BS
Other companies in OX17
 
Previous Names
LONGMOOR SECURITY LIMITED25/02/2021
LONGMOOR SERVICES LIMITED31/12/2009
Filing Information
Company Number 05428232
Company ID Number 05428232
Date formed 2005-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 05:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTMINSTER SERVICES LIMITED
The following companies were found which have the same name as WESTMINSTER SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Westminster Services, LLC 7416 Willowbrook Rd Fairfax Station VA 22039 Active Company formed on the 2015-02-18
WESTMINSTER SERVICES PTY LTD QLD 4077 Active Company formed on the 2000-10-12
WESTMINSTER SERVICES, INC. 80 W. LUCERNE CIRCLE ORLANDO FL 32801 Active Company formed on the 1999-08-02
WESTMINSTER SERVICES CORP. 420 LINCOLN ROAD MIAMI BEACH FL Inactive Company formed on the 1977-02-10
WESTMINSTER SERVICES FOR CLINICAL RESEARCH INCORPORATED New Jersey Unknown
Westminster Services And Supplies Inc Maryland Unknown
Westminster Services LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2018-09-06

Company Officers of WESTMINSTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILLIAM WORRALL
Company Secretary 2017-06-29
MARTIN BRETT BODEN
Director 2017-06-29
JOANNA LOUISE FOWLER
Director 2016-11-10
PETER DONALD FOWLER
Director 2009-02-25
STUART PETER FOWLER
Director 2008-02-25
ROGER WILLIAM WORRALL
Director 2009-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT SELBY
Company Secretary 2011-07-01 2017-06-29
IAN ROBERT SELBY
Director 2011-07-01 2017-06-29
KEITH WRIGHT
Director 2013-09-24 2014-10-31
JOHN DANIEL WHEELER
Director 2006-05-01 2011-12-31
NICHOLAS PAUL MEARING-SMITH
Company Secretary 2009-02-25 2011-06-30
NICHOLAS PAUL MEARING-SMITH
Director 2009-02-25 2011-06-30
CHRISTOPHER BRICE
Director 2005-04-19 2011-02-28
MICHAEL JOSEPH HANLEY
Director 2005-04-19 2011-02-28
CHARLES PAUL TAYLOR
Director 2007-08-09 2011-02-28
KIRSTEN BRICE
Company Secretary 2005-04-19 2009-02-25
MICHAEL NEILL RAE
Director 2008-04-21 2009-02-25
ALEXANDER JOHN SCOTT-BARRETT
Director 2006-09-12 2009-02-25
VERNON EDWARD HARTLEY BOOTH
Director 2005-08-01 2009-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BRETT BODEN CTAC LIMITED Director 2017-06-29 CURRENT 2003-12-15 Active
MARTIN BRETT BODEN WESTMINSTER AVIATION SECURITY SERVICES LIMITED Director 2017-06-29 CURRENT 2000-07-10 Active
MARTIN BRETT BODEN WESTMINSTER INTERNATIONAL LIMITED Director 2017-06-29 CURRENT 2000-10-16 Active
MARTIN BRETT BODEN WESTMINSTER MARITIME SERVICES LTD Director 2017-06-29 CURRENT 2004-05-24 Active
MARTIN BRETT BODEN WESTMINSTER OPERATING LIMITED Director 2017-06-29 CURRENT 2013-06-12 Active
MARTIN BRETT BODEN SOVEREIGN FERRIES LIMITED Director 2017-06-29 CURRENT 2014-08-11 Active
MARTIN BRETT BODEN WESTMINSTER GROUP PLC Director 2017-06-29 CURRENT 2000-04-07 Active
MARTIN BRETT BODEN LONGMOOR SECURITY SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-04 Active
MARTIN BRETT BODEN 235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED Director 2016-06-12 CURRENT 2005-06-21 Active
MARTIN BRETT BODEN JDR CABLE SYSTEMS (NETHERLANDS) LIMITED Director 2011-12-20 CURRENT 1998-07-14 Dissolved 2015-03-27
MARTIN BRETT BODEN MARTIN BODEN CONSULTING LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
MARTIN BRETT BODEN FIRST QUENCH RETAILING LIMITED Director 2009-10-05 CURRENT 1889-11-13 Dissolved 2015-02-03
MARTIN BRETT BODEN THRESHER WINES ACQUISITIONS LIMITED Director 2009-10-05 CURRENT 2000-09-01 Dissolved 2014-10-24
MARTIN BRETT BODEN FIRST QUENCH GROUP LIMITED Director 2009-10-05 CURRENT 2007-05-16 Dissolved 2017-05-01
MARTIN BRETT BODEN THRESHER WINES HOLDINGS LIMITED Director 2009-10-05 CURRENT 2000-04-13 Dissolved 2016-11-03
JOANNA LOUISE FOWLER WESTMINSTER AVIATION SECURITY SERVICES LIMITED Director 2013-09-24 CURRENT 2000-07-10 Active
PETER DONALD FOWLER CTAC LIMITED Director 2010-04-15 CURRENT 2003-12-15 Active
STUART PETER FOWLER LONGMOOR SECURITY SERVICES LIMITED Director 2016-09-05 CURRENT 2011-08-04 Active
STUART PETER FOWLER WESTMINSTER MARITIME SERVICES LTD Director 2014-10-01 CURRENT 2004-05-24 Active
STUART PETER FOWLER SOVEREIGN FERRIES LIMITED Director 2014-10-01 CURRENT 2014-08-11 Active
STUART PETER FOWLER SIBFORD SCHOOL Director 2014-03-22 CURRENT 1997-12-31 Active
STUART PETER FOWLER WESTMINSTER OPERATING LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STUART PETER FOWLER CTAC LIMITED Director 2010-04-15 CURRENT 2003-12-15 Active
STUART PETER FOWLER WESTMINSTER GROUP PLC Director 2007-05-18 CURRENT 2000-04-07 Active
STUART PETER FOWLER WESTMINSTER INTERNATIONAL LIMITED Director 2005-03-29 CURRENT 2000-10-16 Active
STUART PETER FOWLER WESTMINSTER AVIATION SECURITY SERVICES LIMITED Director 2000-10-05 CURRENT 2000-07-10 Active
ROGER WILLIAM WORRALL LONGMOOR SECURITY SERVICES LIMITED Director 2016-09-05 CURRENT 2011-08-04 Active
ROGER WILLIAM WORRALL SOVEREIGN FERRIES LIMITED Director 2014-10-01 CURRENT 2014-08-11 Active
ROGER WILLIAM WORRALL WESTMINSTER OPERATING LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
ROGER WILLIAM WORRALL CTAC LIMITED Director 2010-04-15 CURRENT 2003-12-15 Active
ROGER WILLIAM WORRALL KATHARINE HOUSE HOSPICE TRUST Director 2008-03-01 CURRENT 1987-05-20 Active
ROGER WILLIAM WORRALL WESTMINSTER MARITIME SERVICES LTD Director 2004-06-07 CURRENT 2004-05-24 Active
ROGER WILLIAM WORRALL WESTMINSTER INTERNATIONAL LIMITED Director 2000-10-23 CURRENT 2000-10-16 Active
ROGER WILLIAM WORRALL WESTMINSTER AVIATION SECURITY SERVICES LIMITED Director 2000-10-05 CURRENT 2000-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Termination of appointment of Roger William Worrall on 2023-12-11
2023-12-13Current accounting period extended from 31/12/23 TO 30/06/24
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054282320003
2021-02-25RES15CHANGE OF COMPANY NAME 25/02/21
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054282320002
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-20SH0119/04/20 STATEMENT OF CAPITAL GBP 1304
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-25CH01Director's details changed for Peter Donald Fowler on 2018-10-24
2018-10-24CH01Director's details changed for Miss Joanna Louise Fowler on 2018-10-24
2018-10-24AP01DIRECTOR APPOINTED MR MARK LEONARD WILLIAM HUGHES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRETT BODEN
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-30AP01DIRECTOR APPOINTED MR. MARTIN BRETT BODEN
2017-06-30AP03Appointment of Mr. Roger William Worrall as company secretary on 2017-06-29
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT SELBY
2017-06-30TM02Termination of appointment of Ian Robert Selby on 2017-06-29
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD FOWLER / 17/05/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER FOWLER / 17/05/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM WORRALL / 17/05/2017
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1304
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MISS JOANNA LOUISE FOWLER
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1304
2016-05-24AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17MISCSection 519 auditor's resignation
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1304
2015-05-18AR0119/04/15 ANNUAL RETURN FULL LIST
2015-05-18CH01Director's details changed for Mr Ian Robert Selby on 2014-12-22
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WRIGHT
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1304
2014-06-03AR0119/04/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AP01DIRECTOR APPOINTED MR KEITH WRIGHT
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054282320002
2013-05-03AR0119/04/13 FULL LIST
2013-04-30AUDAUDITOR'S RESIGNATION
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEARING-SMITH
2012-04-30AR0119/04/12 FULL LIST
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MEARING-SMITH
2011-08-04AP03SECRETARY APPOINTED MR IAN ROBERT SELBY
2011-08-04AP01DIRECTOR APPOINTED MR IAN ROBERT SELBY
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0119/04/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON SIR JOHN DANIEL WHEELER / 20/04/2011
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TAYLOR
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLEY
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRICE
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0119/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLEY / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD FOWLER / 19/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRICE / 19/04/2010
2009-12-31RES15CHANGE OF NAME 16/12/2009
2009-12-31CERTNMCOMPANY NAME CHANGED LONGMOOR SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/09
2009-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-17AA31/12/08 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES TAYLER / 01/01/2009
2009-06-0288(2)CAPITALS NOT ROLLED UP
2009-06-0288(2)CAPITALS NOT ROLLED UP
2009-06-0288(2)CAPITALS NOT ROLLED UP
2009-06-0288(2)CAPITALS NOT ROLLED UP
2009-04-01AA30/04/08 TOTAL EXEMPTION FULL
2009-03-17288aDIRECTOR APPOINTED ROGER WILLIAM WORRALL LOGGED FORM
2009-03-04RES01ADOPT ARTICLES 25/02/2009
2009-03-04288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS PAUL MEARING-SMITH
2009-03-04288aDIRECTOR APPOINTED PETER DONALD FOWLER
2009-03-04225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY KIRSTEN BRICE
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAE
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER SCOTT-BARRETT
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR VERNON BOOTH
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 5 ST JOHNS LANE LONDON EC1M 4BH
2009-03-04288aDIRECTOR APPOINTED STUART PETER FOWLER
2008-09-26363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE
2008-04-30288aDIRECTOR APPOINTED MICHAEL NEIL RAE
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-12288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-07-20363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-07-1688(2)RAD 20/06/07--------- £ SI 42@1=42 £ IC 1100/1142
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-22123NC INC ALREADY ADJUSTED 20/08/06
2006-09-22RES04£ NC 1000/10000 20/08/
2006-09-22363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: SIMON DAY & CO, UNIT 2, UFFCOTT FARM, UFFCOTT WILTS SN4 9NB
2005-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to WESTMINSTER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTMINSTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-21 Outstanding OPTIMUS CAPITAL LLP
DEBENTURE 2008-06-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WESTMINSTER SERVICES LIMITED registering or being granted any patents
Domain Names

WESTMINSTER SERVICES LIMITED owns 2 domain names.

longmoorgroup.co.uk   longmore-group.co.uk  

Trademarks
We have not found any records of WESTMINSTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINSTER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as WESTMINSTER SERVICES LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where WESTMINSTER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTMINSTER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTMINSTER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.