Roy Bowles Transport Limited SLOUGH


Roy Bowles Transport started in year 1972 as Private Limited Company with registration number 01075529. The Roy Bowles Transport company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Slough at Unit 3 Colnbrook Cargo Centre Old Bath Road. Postal code: SL3 0NW.

The firm has 3 directors, namely Sanjiv B., Vikas B. and Vishal B.. Of them, Sanjiv B., Vikas B., Vishal B. have been with the company the longest, being appointed on 1 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Victor G. who worked with the the firm until 30 October 2009.

This company operates within the SL3 0EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1118111 . It is located at Unit 30 Thorney Business Park, Thorney Lane North, Iver with a total of 8 carsand 8 trailers.

Roy Bowles Transport Limited Address / Contact

Office Address Unit 3 Colnbrook Cargo Centre Old Bath Road
Office Address2 Colnbrook
Town Slough
Post code SL3 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01075529
Date of Incorporation Fri, 6th Oct 1972
Industry Freight transport by road
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Sanjiv B.

Position: Director

Appointed: 01 April 2022

Vikas B.

Position: Director

Appointed: 01 April 2022

Vishal B.

Position: Director

Appointed: 01 April 2022

Mary B.

Position: Director

Resigned: 05 April 2019

Victor G.

Position: Secretary

Resigned: 30 October 2009

Stephen B.

Position: Director

Appointed: 30 July 2010

Resigned: 01 April 2022

Julie B.

Position: Director

Appointed: 30 July 2010

Resigned: 01 April 2022

Sheila N.

Position: Secretary

Appointed: 08 March 2010

Resigned: 01 April 2022

Reginald A.

Position: Director

Appointed: 29 October 1997

Resigned: 22 May 1998

Royston B.

Position: Director

Appointed: 03 May 1991

Resigned: 22 January 2015

Victor G.

Position: Director

Appointed: 03 May 1991

Resigned: 31 October 2009

Stephen B.

Position: Director

Appointed: 03 May 1991

Resigned: 18 December 2000

Julie B.

Position: Director

Appointed: 03 May 1991

Resigned: 18 December 2000

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats researched, there is Roy Bowles Services Limited from Slough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Julie B. This PSC owns 25-50% shares. Moving on, there is Stephen B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Roy Bowles Services Limited

Hornblower House Galleymead Road, Colnbrook, Slough, SL3 0EN, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03716876
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie B.

Notified on 19 November 2019
Ceased on 19 November 2019
Nature of control: 25-50% shares

Stephen B.

Notified on 19 November 2019
Ceased on 19 November 2019
Nature of control: 25-50% shares

Mary B.

Notified on 2 May 2017
Ceased on 19 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85 2815 492
Current Assets578 678487 493
Debtors472 672482 001
Net Assets Liabilities432 201221 283
Other Debtors86 701132
Total Inventories20 725 
Other
Accumulated Depreciation Impairment Property Plant Equipment539 611 
Amounts Owed To Group Undertakings123 647123 647
Average Number Employees During Period2727
Creditors415 694266 210
Disposals Decrease In Depreciation Impairment Property Plant Equipment 557 942
Disposals Property Plant Equipment 837 530
Finance Lease Liabilities Present Value Total40 2058 909
Increase From Depreciation Charge For Year Property Plant Equipment 18 331
Net Current Assets Liabilities162 984221 283
Other Creditors127 0666 305
Other Taxation Social Security Payable41 58593 827
Property Plant Equipment Gross Cost837 530 
Total Assets Less Current Liabilities460 903221 283
Trade Creditors Trade Payables83 19133 522
Trade Debtors Trade Receivables385 971481 869

Transport Operator Data

Unit 30 Thorney Business Park
Address Thorney Lane North
City Iver
Post code SL0 9HF
Vehicles 8
Trailers 8

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search