LOWCLOSE LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
LOWCLOSE LIMITED is a Private Limited Company from SLOUGH and has the status: Active.
LOWCLOSE LIMITED was incorporated 23 years ago on 14/09/2000 and has the registered number: 04071749. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LOWCLOSE LIMITED was incorporated 23 years ago on 14/09/2000 and has the registered number: 04071749. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LOWCLOSE LIMITED - SLOUGH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
66 TALBOT AVENUE
SLOUGH
SL3 8DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN DONALD FARLEY | Jul 1955 | British | Director | 2014-01-28 | CURRENT |
MRS PATRICIA MARGARET BUTT | Oct 1944 | British | Director | 2014-01-28 | CURRENT |
MRS UZEMA NAHID AHMAD | Jul 1970 | British | Director | 2014-01-28 | CURRENT |
MR SIMON ANTHONY TUTTLE | Jan 1966 | British | Director | 2000-11-30 UNTIL 2001-04-11 | RESIGNED |
MR KENNETH THOMAS JOHN BUTT | Feb 1945 | British | Secretary | 2009-07-31 UNTIL 2014-03-07 | RESIGNED |
MR KENNETH THOMAS JOHN BUTT | Feb 1945 | British | Secretary | 2006-12-21 UNTIL 2007-11-19 | RESIGNED |
LYNN MARIA DAVIDSON | Feb 1961 | Secretary | 2001-02-09 UNTIL 2002-05-31 | RESIGNED | |
MR SEAN DONALD FARLEY | Jul 1955 | British | Secretary | 2007-11-19 UNTIL 2009-07-31 | RESIGNED |
MR PAUL ROBERT HENSON | Oct 1961 | British | Secretary | 2002-06-01 UNTIL 2006-12-21 | RESIGNED |
PAUL GRAHAM SOUTHWELL | Feb 1960 | British | Secretary | 2000-11-30 UNTIL 2001-02-09 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2000-09-14 UNTIL 2000-11-30 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2000-09-14 UNTIL 2000-11-30 | RESIGNED |
MR PAUL ROBERT HENSON | Oct 1961 | British | Director | 2001-02-09 UNTIL 2007-12-31 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-09-14 UNTIL 2000-11-30 | RESIGNED | ||
PAUL GRAHAM SOUTHWELL | Feb 1960 | British | Director | 2000-11-30 UNTIL 2001-04-24 | RESIGNED |
RICHARD WILLIAM THOMAS MARTIN | Apr 1962 | British | Director | 2001-02-09 UNTIL 2002-05-31 | RESIGNED |
MR IAN MARCEL BLACKBURN | Apr 1957 | British | Director | 2001-02-09 UNTIL 2003-03-26 | RESIGNED |
MR DOMINIC EDWIN COLLIER | Aug 1955 | British | Director | 2000-11-30 UNTIL 2001-04-24 | RESIGNED |
MRS PATRICIA MARGARET BUTT | Oct 1944 | British | Director | 2009-07-25 UNTIL 2011-08-31 | RESIGNED |
MR KENNETH THOMAS JOHN BUTT | Feb 1945 | British | Director | 2005-02-08 UNTIL 2014-03-07 | RESIGNED |
MR DAVID WILLIAM YOUNG | Mar 1951 | British | Director | 2003-03-26 UNTIL 2005-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Perkins Foods Holdings Limited | 2016-04-06 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lowclose Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-03 | 31-12-2023 | £-169,430 equity |
Lowclose Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-27 | 31-12-2022 | £-169,430 equity |
Lowclose Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-08-31 | 31-12-2021 | £-169,430 equity |