Curtis Bowden & Thomas (holdings) Limited

General information

Name:

Curtis Bowden & Thomas (holdings) Ltd

Office Address:

101 Dunraven Street CF40 1AR Tonypandy

Number: 07824686

Incorporation date: 2011-10-26

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Curtis Bowden & Thomas (holdings) Limited with Companies House Reg No. 07824686 has been competing in the field for 13 years. This Private Limited Company can be contacted at 101 Dunraven Street, , Tonypandy and their postal code is CF40 1AR. This company is recognized under the name of Curtis Bowden & Thomas (holdings) Limited. However, the company also operated as Rangeview up till the company name got changed 13 years from now. This enterprise's SIC code is 69201 : Accounting and auditing activities. Curtis Bowden & Thomas (holdings) Ltd filed its account information for the period that ended on 2023-01-31. The latest annual confirmation statement was released on 2023-10-26.

Regarding to the business, a variety of director's responsibilities have so far been carried out by Stephen D., Robert L. and Stephen S.. Amongst these three people, Stephen D. has been with the business for the longest period of time, having been a vital addition to directors' team for 13 years.

  • Previous company's names
  • Curtis Bowden & Thomas (holdings) Limited 2011-11-28
  • Rangeview Limited 2011-10-26

Financial data based on annual reports

Company staff

Stephen D.

Role: Director

Appointed: 26 October 2011

Latest update: 22 March 2024

Robert L.

Role: Director

Appointed: 26 October 2011

Latest update: 22 March 2024

Stephen S.

Role: Director

Appointed: 26 October 2011

Latest update: 22 March 2024

People with significant control

Executives with significant control over this firm are: Stephen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 5 September 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 16 October 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thu, 26th Oct 2023 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

50 Heol Ty Gwyn Nantyffyllon

Post code:

CF34 0EU

City / Town:

Maesteg

HQ address,
2014

Address:

50 Heol Ty Gwyn Nantyffyllon

Post code:

CF34 0EU

City / Town:

Maesteg

HQ address,
2015

Address:

50 Heol Ty Gwyn Nantyffyllon

Post code:

CF34 0EU

City / Town:

Maesteg

HQ address,
2016

Address:

50 Heol Ty Gwyn Nantyffyllon

Post code:

CF34 0EU

City / Town:

Maesteg

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
12
Company Age

Closest Companies - by postcode