LOWERY NEWCO LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
LOWERY NEWCO LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
LOWERY NEWCO LIMITED was incorporated 17 years ago on 03/10/2006 and has the registered number: 05953996. The accounts status is SMALL and accounts are next due on 31/12/2024.
LOWERY NEWCO LIMITED was incorporated 17 years ago on 03/10/2006 and has the registered number: 05953996. The accounts status is SMALL and accounts are next due on 31/12/2024.
LOWERY NEWCO LIMITED - ASHFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2022 | 31/12/2024 |
Registered Office
UNIT 301 BEDFONT INDUSTRIAL ESTATE
ASHFORD
MIDDLESEX
TW15 1AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LOWERY GROUP LIMITED (until 22/06/2016)
LOWERY GROUP LIMITED (until 22/06/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNETH GEORGE HENSON | Feb 1955 | British | Director | 2015-03-12 | CURRENT |
MR MARK GUBBINS | May 1964 | British | Director | 2015-03-12 | CURRENT |
MR DANIEL NAPIER BURGE | Jun 1974 | British | Director | 2015-03-12 | CURRENT |
MR KENNETH SIDNEY ROBERTS | Aug 1951 | British | Director | 2007-04-04 UNTIL 2007-07-12 | RESIGNED |
MR VICTOR WILLIAM PAUL | Jun 1920 | British | Director | 2006-10-20 UNTIL 2010-06-03 | RESIGNED |
MALCOLM RICHARD PAUL | Jul 1949 | British | Director | 2006-10-03 UNTIL 2015-03-12 | RESIGNED |
MR GARY JOSEPH SUMMERS | Nov 1965 | British,Irish | Secretary | 2006-10-03 UNTIL 2015-03-12 | RESIGNED |
MR GARY JOSEPH SUMMERS | Nov 1965 | British,Irish | Director | 2007-04-04 UNTIL 2007-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lowery Group Limited | 2016-05-13 | Chertsey Surrey | Ownership of shares 75 to 100 percent | |
Lowery Newco Limited | 2016-04-06 - 2016-05-13 | Chertsey Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lowery NewCo Limited Filleted accounts for Companies House (small and micro) | 2023-06-30 | 30-09-2022 | £163,321 equity |
Lowery NewCo Limited Filleted accounts for Companies House (small and micro) | 2021-06-22 | 30-09-2020 | £163,321 equity |