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

BOW STRADA TRADING LIMITED

THE DAIRY MANOR COURTYARD, ASTON SANDFORD, HADDENHAM, BUCKS, HP17 8JB,
Company Registration Number
02051559
Private Limited Company
Active

Company Overview

About Bow Strada Trading Ltd
BOW STRADA TRADING LIMITED was founded on 1986-09-02 and has its registered office in Haddenham. The organisation's status is listed as "Active". Bow Strada Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOW STRADA TRADING LIMITED
 
Legal Registered Office
THE DAIRY MANOR COURTYARD
ASTON SANDFORD
HADDENHAM
BUCKS
HP17 8JB
Other companies in HP27
 
Previous Names
SWIFT HOMES LIMITED17/11/2004
Filing Information
Company Number 02051559
Company ID Number 02051559
Date formed 1986-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB442610284  
Last Datalog update: 2024-04-06 21:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOW STRADA TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMELS CONSULTANTS (UK) LIMITED   JATO CONSULTANCY LIMITED   KMB 2 LIMITED   LANCASTERS (ACCOUNTANTS) LIMITED   NVS ENTERPRISES 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 BOW STRADA TRADING LIMITED

Current Directors
Officer Role Date Appointed
NORMA TUCKEY
Company Secretary 1995-10-17
KATE LOUISE NICOLLE
Director 2007-04-04
BENJAMIN JOHN TUCKEY
Director 2004-12-15
JOSEPH JOHN TUCKEY
Director 2007-04-04
MICHAEL JOHN TUCKEY
Director 1991-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE NEWITT
Company Secretary 1991-03-06 1995-10-17
DENNIS ROY ARNOLD
Director 1991-03-06 1995-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE LOUISE NICOLLE KIDOLOGY LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2016-04-19
BENJAMIN JOHN TUCKEY OXON ASSET MANAGEMENT LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
BENJAMIN JOHN TUCKEY NET CREDIT LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
MICHAEL JOHN TUCKEY ASHFOLD SCHOOL TRUST LIMITED Director 1991-12-07 CURRENT 1976-11-23 Active

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
2024-03-13CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Suite 1 Kille House Chinnor Road Thame Oxon OX9 3NU England
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA
2023-03-08CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-05-20AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-05-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-02-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 55
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-04-29CH01Director's details changed for Mr Benjamin John Tuckey on 2016-04-29
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 55
2016-03-23AR0106/03/16 ANNUAL RETURN FULL LIST
2016-02-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 55
2015-03-13AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN TUCKEY / 12/12/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TUCKEY / 12/12/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN TUCKEY / 12/12/2014
2014-12-15CH03SECRETARY'S DETAILS CHNAGED FOR NORMA TUCKEY on 2014-12-12
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 55
2014-04-07AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0106/03/13 ANNUAL RETURN FULL LIST
2012-03-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0106/03/12 ANNUAL RETURN FULL LIST
2012-03-26CH01Director's details changed for Joseph John Tuckey on 2011-12-31
2011-03-17AR0106/03/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0106/03/10 ANNUAL RETURN FULL LIST
2010-02-24AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-28AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / KATE NICOLLE / 01/04/2008
2008-04-10363sRETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2008-04-08AA31/08/07 TOTAL EXEMPTION SMALL
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-03-27363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-22363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-24363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-06169£ IC 100/55 22/10/04 £ SR 45@1=45
2005-01-06288aNEW DIRECTOR APPOINTED
2004-11-17CERTNMCOMPANY NAME CHANGED SWIFT HOMES LIMITED CERTIFICATE ISSUED ON 17/11/04
2004-10-31RES13REAGREEMENT 15/10/04
2004-03-23363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-03-26363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-03-14363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-07363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-03-15363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: 16 BELL STREET PRINCES RISBOROUGH BUCKS HP17 0AD
1999-03-11363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1999-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-03-27363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-03-07363sRETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-04363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1995-10-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-26288DIRECTOR RESIGNED
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-03363sRETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-05-10363sRETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS
1994-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-03-01363sRETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-12-17363aRETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS
1991-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1990-07-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to BOW STRADA TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BOW STRADA TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-14 Outstanding C. HOARE & CO.
LEGAL CHARGE 1990-07-25 Outstanding LLOYDS BANK PLC
MEMORANDUM 1988-12-13 Outstanding LLOYDS BANK PLC
MEMORANDUM 1988-08-13 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-04-07 Outstanding LLOYDS BANK PLC
MEMORANDUM 1988-01-22 Outstanding LLOYDS BANK PLC
MEMORANDUM 1987-10-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BOW STRADA TRADING LIMITED

Intangible Assets
Patents
We have not found any records of BOW STRADA TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOW STRADA TRADING LIMITED
Trademarks
We have not found any records of BOW STRADA TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOW STRADA TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as BOW STRADA TRADING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BOW STRADA TRADING 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 BOW STRADA TRADING 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 BOW STRADA TRADING 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.