UKBizDB.co.uk

ROY BOWLES TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Hornblower House, Galleymead Road, Colnbrook, Buckinghamshire, SL3 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW

Director01 April 2022Active
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW

Director01 April 2022Active
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW

Director01 April 2022Active
19, Chertsey House, Bridge Wharf, Chertsey, England, KT16 8JD

Secretary-Active
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW

Secretary08 March 2010Active
40 Hall Farm Crescent, Yateley, GU46 6HT

Director29 October 1997Active
Unit 3 Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Slough, England, SL3 0NW

Director30 July 2010Active
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

Director30 July 2010Active
11 Saxon Way, Old Windsor, Windsor, SL4 2PT

Director-Active
19, Chertsey House, Bridge Wharf, Chertsey, England, KT16 8JD

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.