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

THAMES VALLEY BUSES LIMITED

GREAT KNOLLYS STREET, READING, BERKSHIRE, RG1 7HH,
Company Registration Number
01128598
Private Limited Company
Active

Company Overview

About Thames Valley Buses Ltd
THAMES VALLEY BUSES LIMITED was founded on 1973-08-13 and has its registered office in Berkshire. The organisation's status is listed as "Active". Thames Valley Buses Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THAMES VALLEY BUSES LIMITED
 
Legal Registered Office
GREAT KNOLLYS STREET
READING
BERKSHIRE
RG1 7HH
Other companies in RG40
 
Telephone0134-441-2302
 
Previous Names
COURTNEY COACHES LIMITED28/03/2021
Filing Information
Company Number 01128598
Company ID Number 01128598
Date formed 1973-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB200288211  
Last Datalog update: 2024-01-05 09:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES VALLEY BUSES 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.

Company Officers of THAMES VALLEY BUSES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM COURTNEY-SMITH
Director 1991-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEY MICHELLE SMITH
Company Secretary 2009-07-01 2012-11-26
HAYLEY MICHELLE SMITH
Director 2009-07-01 2012-11-26
BELINDA RACHEL SHEPPARD
Director 2009-07-01 2011-12-14
JOANNA JANE CATHERINE COURTNEY SMITH
Company Secretary 2002-12-01 2008-10-01
BHODI SUNTH
Director 2008-01-09 2008-07-11
HAYLEY MICHELLE SMITH
Company Secretary 2000-06-01 2002-11-30
MAUREEN KATHERINE COURTNEY-SMITH
Company Secretary 1991-07-24 2000-06-01
MAUREEN KATHERINE COURTNEY-SMITH
Director 1991-07-24 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM COURTNEY-SMITH COURTNEY BODYWORKS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
WILLIAM COURTNEY-SMITH REGENATEC LTD Director 2009-07-16 CURRENT 2005-05-17 Active - Proposal to Strike off

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
2023-12-08Director's details changed for Mr Laurence Sebastian Jenkins on 2023-12-01
2023-09-05Director's details changed for Mr Tinashe Godfrey Mawoyo on 2023-09-04
2023-07-19Register(s) moved to registered office address Great Knollys Street Reading Berkshire RG1 7HH
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-18DIRECTOR APPOINTED MR TINASHE GODFREY MAWOYO
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-09-01Termination of appointment of Anthony Kenneth Pettitt on 2022-08-19
2022-09-01Appointment of Mr Laurence Sebastian Jenkins as company secretary on 2022-08-19
2022-09-01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-09-01AP03Appointment of Mr Laurence Sebastian Jenkins as company secretary on 2022-08-19
2022-09-01TM02Termination of appointment of Anthony Kenneth Pettitt on 2022-08-19
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/20
2021-03-28RES15CHANGE OF COMPANY NAME 06/01/23
2021-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-03-15AP01DIRECTOR APPOINTED MR DANIEL PATRICK GRAHAM BASSETT
2019-09-26AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-26AP01DIRECTOR APPOINTED MR LAURENCE SEBASTIAN JENKINS
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH PETTITT
2019-07-29CH01Director's details changed for Mr Robert Edward Williams on 2019-07-25
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 22 Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ
2019-05-16PSC02Notification of Reading Transport Limited as a person with significant control on 2019-04-30
2019-05-13AP03Appointment of Mr Anthony Kenneth Pettitt as company secretary on 2019-04-30
2019-05-13AP01DIRECTOR APPOINTED MS CAROLINE DOROTHY ANSCOMBE
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011285980009
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COURTNEY-SMITH
2019-05-02PSC07CESSATION OF WILLIAM COURTNEY-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02AP01DIRECTOR APPOINTED MR ANTHONY KENNETH PETTITT
2018-10-04RP04CS01Second filing of Confirmation Statement dated 18/07/2016
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 90
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-23PSC04Change of details for Mr William Courtney-Smith as a person with significant control on 2018-07-23
2018-07-23CH01Director's details changed for Mr William Courtney-Smith on 2018-07-23
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COURTNEY-SMITH
2017-09-14PSC09Withdrawal of a person with significant control statement on 2017-09-14
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011285980009
2017-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011285980008
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-12MEM/ARTSARTICLES OF ASSOCIATION
2016-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 90
2015-09-18AR0118/07/15 FULL LIST
2015-09-14SH0610/02/15 STATEMENT OF CAPITAL GBP 90
2015-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011285980008
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0118/07/14 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-26AR0118/07/13 FULL LIST
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY SMITH
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY HAYLEY SMITH
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-31AR0118/07/12 FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA SHEPPARD
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-25AR0118/07/11 FULL LIST
2011-07-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-07-25AD02SAIL ADDRESS CREATED
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY MICHELLE SMITH / 20/12/2010
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BELINDA RACHEL SHEPPARD / 16/05/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COURTNEY-SMITH / 30/11/2010
2011-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY MICHELLE SMITH / 20/12/2010
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM UNIT 1 BERKSHIRE BUSINESS CENTRE DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS
2010-09-15AR0118/07/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY MICHELLE SMITH / 01/01/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BELINDA RACHEL SMITH / 01/01/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY MICHELLE SMITH / 01/01/2010
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-14363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAYLEY SMITH / 01/07/2009
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-28288aDIRECTOR APPOINTED MISS BELINDA RACHEL SMITH
2009-07-23288aSECRETARY APPOINTED MISS HAYLEY MICHELLE SMITH
2009-07-22288aDIRECTOR APPOINTED MISS HAYLEY MICHELLE SMITH
2008-12-18363sRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY JOANNA COURTNEY SMITH
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR BHODI SUNTH
2008-02-04288aNEW DIRECTOR APPOINTED
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-31363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-26363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: TERRANOVA HOUSE KILN LANE EASTHAMPSTEAD ROAD BRACKNELL BERKSHIRE RG12 1NA
2004-07-14363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-10-15CERTNMCOMPANY NAME CHANGED STATION CAR HIRE (WOKINGHAM) LIM ITED CERTIFICATE ISSUED ON 15/10/03
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-23363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-24363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH0005994 Active Licenced property: HOGWOOD INDUSTRIAL ESTATE 22 IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM FINCHAMPSTEAD GB RG40 4QQ;99 PARK DRIVE THE INNOVATION CENTRE MILTON PARK ABINGDON MILTON PARK GB OX14 4RY;CROCKWOOD LANE CHINEHAM PARK BASINGSTOKE GB RG24 8UT;JAYS CLOSE SONY BUSINESS EUROPE VIABLES BASINGSTOKE VIABLES GB RG22 4SB;ROXBOROUGH WAY FOUNDATION PARK MAIDENHEAD GB SL6 3UD;LAVERSTOKE LAVERSTOKE MILL WHITCHURCH GB RG28 7NR;MARKET STREET COLDBOROUGH HOUSE BRACKNELL GB RG12 1JG. Correspondance address: MARKET STREET COLDBOROUGH HOUSE BRACKNELL GB RG12 1JG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1147182 Active Licenced property: BEDFONT LAKES BUSINESS PARK FELTHAM GB TW14 8HA;BROOKLANDS THE HEIGHTS WEYBRIDGE GB KT13 0NY. Correspondance address: MARKET STREET COLDBOROUGH HOUSE BRACKNELL GB RG12 1JG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 THAMES VALLEY BUSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-04 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-11-08 Satisfied UNITED TRUST BANK LTD
DEBENTURE 2012-12-04 Satisfied SME INVOICE FINANCE LIMITED
CHATTELS MORTGAGE 2011-07-09 Outstanding HSBC ASSET FINANCE (UK) LTD, HSBC EQUIPMENT FINANCE (UK) LTD TOGETHER 'HSBC'
DEBENTURE 2007-06-28 Outstanding HSBC BANK PLC
ALL ASSET DEBENTURE 2001-11-05 Satisfied EUROFACTOR (UK) LIMITED
ALL ASSETS DEBENTURE 2001-04-30 Satisfied RDM FACTORS LIMITED
MORTGAGE DEBENTURE 1986-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-04-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES VALLEY BUSES LIMITED

Intangible Assets
Patents
We have not found any records of THAMES VALLEY BUSES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THAMES VALLEY BUSES LIMITED owns 4 domain names.

regenastar.co.uk   regenatec.co.uk   smartveg.co.uk   courtneycoaches.com  

Trademarks
We have not found any records of THAMES VALLEY BUSES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THAMES VALLEY BUSES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-2 GBP £5,448 National Concessionary Fares Scheme
Buckinghamshire County Council 2015-11 GBP £4,948 National Concessionary Fares Scheme
Buckinghamshire County Council 2015-8 GBP £4,100 National Concessionary Fares Scheme
Surrey County Council 2015-3 GBP £5,603 Contractor Payments
Windsor and Maidenhead Council 2015-1 GBP £108,639
Bracknell Forest Council 2014-12 GBP £43,505 Contracted Services
Windsor and Maidenhead Council 2014-12 GBP £57,461
Surrey County Council 2014-12 GBP £5,376 Contractor Payments
Windsor and Maidenhead Council 2014-11 GBP £62,301
Bracknell Forest Council 2014-11 GBP £43,505 Contracted Services
Bracknell Forest Council 2014-10 GBP £43,505 Contracted Services
Windsor and Maidenhead Council 2014-10 GBP £112,626
Windsor and Maidenhead Council 2014-9 GBP £117,660
Bracknell Forest Council 2014-9 GBP £67,001 Contracted Services
Bracknell Forest Council 2014-8 GBP £37,005 Contracted Services
Windsor and Maidenhead Council 2014-7 GBP £158,448
Bracknell Forest Council 2014-7 GBP £35,813 Contracted Services
Surrey County Council 2014-6 GBP £2,876
Bracknell Forest Council 2014-6 GBP £56,458 Contracted Services
Windsor and Maidenhead Council 2014-6 GBP £99,403
Windsor and Maidenhead Council 2014-5 GBP £7,819
Bracknell Forest Council 2014-5 GBP £38,029 Contracted Services
Windsor and Maidenhead Council 2014-4 GBP £188,587
Bracknell Forest Council 2014-4 GBP £74,743 Contracted Services
Bracknell Forest Council 2014-3 GBP £18,491 Contracted Services
Windsor and Maidenhead Council 2014-3 GBP £106,102
Bracknell Forest Council 2014-2 GBP £1,088 Contracted Services
Windsor and Maidenhead Council 2014-2 GBP £123,177
Windsor and Maidenhead Council 2014-1 GBP £41,038
Windsor and Maidenhead Council 2013-12 GBP £127,168
Windsor and Maidenhead Council 2013-11 GBP £45,605
Windsor and Maidenhead Council 2013-10 GBP £84,914
Windsor and Maidenhead Council 2013-9 GBP £92,640
Windsor and Maidenhead Council 2013-8 GBP £91,650
Windsor and Maidenhead Council 2013-7 GBP £85,946
Windsor and Maidenhead Council 2013-6 GBP £82,979
Windsor and Maidenhead Council 2013-5 GBP £82,541
Windsor and Maidenhead Council 2013-4 GBP £158,556
Windsor and Maidenhead Council 2013-3 GBP £50,221
Royal Borough of Windsor & Maidenhead 2013-2 GBP £9,506
Windsor and Maidenhead Council 2013-2 GBP £70,011
Royal Borough of Windsor & Maidenhead 2013-1 GBP £80,935
Windsor and Maidenhead Council 2013-1 GBP £108,190
Royal Borough of Windsor & Maidenhead 2012-12 GBP £87,415
Windsor and Maidenhead Council 2012-12 GBP £50,736
Royal Borough of Windsor & Maidenhead 2012-11 GBP £96,178
Windsor and Maidenhead Council 2012-11 GBP £94,425
Royal Borough of Windsor & Maidenhead 2012-10 GBP £96,541
Windsor and Maidenhead Council 2012-10 GBP £88,990
Royal Borough of Windsor & Maidenhead 2012-9 GBP £91,159
Windsor and Maidenhead Council 2012-9 GBP £91,992
Royal Borough of Windsor & Maidenhead 2012-8 GBP £90,070
Windsor and Maidenhead Council 2012-8 GBP £90,598
Royal Borough of Windsor & Maidenhead 2012-7 GBP £90,012
Windsor and Maidenhead Council 2012-7 GBP £92,041
Royal Borough of Windsor & Maidenhead 2012-6 GBP £89,257
Windsor and Maidenhead Council 2012-6 GBP £92,123
Royal Borough of Windsor & Maidenhead 2012-5 GBP £93,645
Windsor and Maidenhead Council 2012-5 GBP £87,141
Royal Borough of Windsor & Maidenhead 2012-4 GBP £84,988
Windsor and Maidenhead Council 2012-4 GBP £94,348
Windsor and Maidenhead Council 2012-3 GBP £85,014
Royal Borough of Windsor & Maidenhead 2012-2 GBP £83,341
Windsor and Maidenhead Council 2012-2 GBP £85,800
Royal Borough of Windsor & Maidenhead 2012-1 GBP £84,256
Windsor and Maidenhead Council 2012-1 GBP £131,771
Royal Borough of Windsor & Maidenhead 2011-12 GBP £88,781
Windsor and Maidenhead Council 2011-12 GBP £48,471
Royal Borough of Windsor & Maidenhead 2011-11 GBP £90,309
Windsor and Maidenhead Council 2011-11 GBP £88,477
Royal Borough of Windsor & Maidenhead 2011-10 GBP £87,546
Windsor and Maidenhead Council 2011-10 GBP £93,351
Windsor and Maidenhead Council 2011-9 GBP £90,257
Royal Borough of Windsor & Maidenhead 2011-9 GBP £93,191
Royal Borough of Windsor & Maidenhead 2011-8 GBP £87,989
Hampshire County Council 2011-8 GBP £1,603 Concessionary Fares - Reconciliations
Windsor and Maidenhead Council 2011-8 GBP £91,867
Windsor and Maidenhead Council 2011-7 GBP £96,092
Royal Borough of Windsor & Maidenhead 2011-7 GBP £89,622
Royal Borough of Windsor & Maidenhead 2011-6 GBP £90,543
Hampshire County Council 2011-6 GBP £1,546 Farepass - reconciliations (Districts)
Windsor and Maidenhead Council 2011-6 GBP £87,831
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £2,371 Concessionary Fares - Regular Payments
Windsor and Maidenhead Council 2011-5 GBP £85,379
Royal Borough of Windsor & Maidenhead 2011-5 GBP £89,493
Hampshire County Council 2011-4 GBP £2,371 Concessionary Fares - Regular Payments
Windsor and Maidenhead Council 2011-4 GBP £88,960
Royal Borough of Windsor & Maidenhead 2011-4 GBP £177,377
Royal Borough of Windsor & Maidenhead 2011-3 GBP £90,640
Bracknell Forest Council 2011-3 GBP £21,019 Contracted Services
Hampshire County Council 2011-3 GBP £834 Farepass - reconciliations (Districts)
Royal Borough of Windsor & Maidenhead 2011-2 GBP £81,563
Bracknell Forest Council 2011-2 GBP £21,025 Contracted Services
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £1,897 Farepass - regular payments (Districts)
Bracknell Forest Council 2011-1 GBP £21,194 Contracted Services
Hampshire County Council 2011-1 GBP £1,897 Farepass - regular payments
Royal Borough of Windsor & Maidenhead 2011-1 GBP £83,930
Bracknell Forest Council 2010-12 GBP £20,838 Contracted Services
Hampshire County Council 2010-12 GBP £4,767 Farepass - reconciliations
Bracknell Forest Council 2010-11 GBP £21,169 Contracted Services
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £2,174 Farepass - regular payments
Bracknell Forest Council 2010-10 GBP £39,670 Contracted Services
Hampshire County Council 2010-10 GBP £2,174 Farepass - regular payments
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £5,398 Farepass - reconciliations
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,642 Farepass - regular payments
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,642
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £2,349 Farepass - reconciliations
Windsor and Maidenhead Council 2010-6 GBP £129,041
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £1,480 Farepass - regular payments
Windsor and Maidenhead Council 2010-5 GBP £50,086
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £1,480 Farepass - regular payments
Windsor and Maidenhead Council 2010-4 GBP £97,774
Windsor and Maidenhead Council 2010-3 GBP £78,357
Windsor and Maidenhead Council 2010-2 GBP £71,952
Windsor and Maidenhead Council 2010-1 GBP £90,732
Windsor and Maidenhead Council 2009-12 GBP £43,277
Windsor and Maidenhead Council 2009-11 GBP £41,643
Windsor and Maidenhead Council 2009-10 GBP £79,067
Windsor and Maidenhead Council 2009-9 GBP £66,368
Windsor and Maidenhead Council 2009-7 GBP £1,306
Windsor and Maidenhead Council 2009-5 GBP £9,482
Windsor and Maidenhead Council 2009-3 GBP £42,231
Windsor and Maidenhead Council 2009-2 GBP £11,519

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THAMES VALLEY BUSES 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 THAMES VALLEY BUSES 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 THAMES VALLEY BUSES 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.