This company is commonly known as Roy Bowles Transport Limited. The company was founded 51 years ago and was given the registration number 01075529. The firm's registered office is in COLNBROOK. You can find them at Hornblower House, Galleymead Road, Colnbrook, Buckinghamshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | ROY BOWLES TRANSPORT LIMITED |
---|---|---|
Company Number | : | 01075529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hornblower House, Galleymead Road, Colnbrook, Buckinghamshire, SL3 0EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW | Director | 01 April 2022 | Active |
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW | Director | 01 April 2022 | Active |
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW | Director | 01 April 2022 | Active |
19, Chertsey House, Bridge Wharf, Chertsey, England, KT16 8JD | Secretary | - | Active |
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW | Secretary | 08 March 2010 | Active |
40 Hall Farm Crescent, Yateley, GU46 6HT | Director | 29 October 1997 | Active |
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW | Director | 30 July 2010 | Active |
165 Cavendish Meads, Sunninghill, SL5 9TG | Director | - | Active |
Hornblower House, Galleymead Road, Colnbrook, SL3 0EN | Director | - | Active |
Hornblower House, Galleymead Road, Colnbrook, SL3 0EN | Director | - | Active |
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW | Director | 30 July 2010 | Active |
11 Saxon Way, Old Windsor, Windsor, SL4 2PT | Director | - | Active |
19, Chertsey House, Bridge Wharf, Chertsey, England, KT16 8JD | Director | - | Active |
Miss Julie Louise Bowles | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Hornblower House, Colnbrook, SL3 0EN |
Nature of control | : |
|
Mr Stephen Nigel Bowles | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Hornblower House, Colnbrook, SL3 0EN |
Nature of control | : |
|
Mrs Mary Bowles (Deceased) | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Address | : | Hornblower House, Colnbrook, SL3 0EN |
Nature of control | : |
|
Roy Bowles Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hornblower House, Galleymead Road, Slough, England, SL3 0EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.