Loweco (UK) Limited WIGAN


Loweco (UK) started in year 2005 as Private Limited Company with registration number 05496492. The Loweco (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wigan at 3 Woods Street. Postal code: WN3 4ET.

Currently there are 2 directors in the the company, namely Janet L. and James L.. In addition one secretary - Janet L. - is with the firm. Currenlty, the company lists one former director, whose name is Simon H. and who left the the company on 1 July 2005. In addition, there is one former secretary - Sarah H. who worked with the the company until 1 July 2005.

Loweco (UK) Limited Address / Contact

Office Address 3 Woods Street
Town Wigan
Post code WN3 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05496492
Date of Incorporation Fri, 1st Jul 2005
Industry Activities of head offices
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Janet L.

Position: Director

Appointed: 22 March 2006

Janet L.

Position: Secretary

Appointed: 01 July 2005

James L.

Position: Director

Appointed: 01 July 2005

Sarah H.

Position: Secretary

Appointed: 01 July 2005

Resigned: 01 July 2005

Simon H.

Position: Director

Appointed: 01 July 2005

Resigned: 01 July 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is James L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Janet L. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janet L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 169 2121 679 0031 987 936       
Balance Sheet
Cash Bank In Hand494 844881 285774 148       
Cash Bank On Hand  774 1481 132 266987 5841 355 8951 878 5862 087 073634 023450 031
Current Assets    987 5841 367 9451 878 5862 090 304635 846460 387
Debtors     12 050 3 2311 82310 356
Net Assets Liabilities  1 987 9362 262 9552 395 9712 704 5912 739 1822 658 1192 001 8321 627 707
Net Assets Liabilities Including Pension Asset Liability1 169 2121 679 0031 987 936       
Other Debtors     12 050  1 8235 677
Property Plant Equipment  513 900485 591809 231764 627832 865781 942730 111 
Tangible Fixed Assets515 959516 506513 900       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 169 2101 679 0011 987 934       
Shareholder Funds1 169 2121 679 0031 987 936       
Other
Accounting Period Subsidiary2 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment  193 832222 141254 866299 470351 548404 012456 6922 166
Amounts Owed To Group Undertakings  300 000540 341674 567738 1311 352 5191 477 7322 775 4902 917 701
Average Number Employees During Period      2222
Bank Borrowings  245 908209 767172 212133 23392 81856 96228 8712 274
Bank Borrowings Overdrafts  211 303173 626134 65892 53957 02228 9332 2092 274
Creditors  511 303173 626134 65892 53957 02228 9332 2093 088 282
Creditors Due After One Year581 781547 221511 303       
Creditors Due Within One Year129 188143 015154 251       
Fixed Assets1 385 3371 487 9541 879 3421 950 3262 336 4282 353 7432 385 0472 262 5124 246 7714 255 602
Increase From Depreciation Charge For Year Property Plant Equipment   28 30932 72544 60452 07852 46452 68052 079
Investment Property  383 661383 661383 661383 661383 661383 6612 333 6612 333 661
Investment Property Fair Value Model  383 661383 661383 661383 661383 661383 6612 333 661 
Investments Fixed Assets869 378971 448981 7811 081 0741 143 5361 205 4551 168 5211 096 9091 182 9991 241 236
Investments In Group Undertakings    750 438750 438750 438750 438750 438750 438
Net Current Assets Liabilities365 656738 270619 897486 255194 201443 387411 157424 540-2 242 730-2 627 895
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222222
Other Creditors  7 9124 60812 26710 21010 1199 84614 99124 905
Other Investments Other Than Loans  750 438750 438750 438455 017418 083346 471432 561490 798
Other Taxation Social Security Payable  70 44264 92154 948107 41046 981114 20837 19925 566
Par Value Share 111111111
Property Plant Equipment Gross Cost  707 732707 7321 064 0971 064 0971 184 4131 185 9541 186 8031 184 413
Secured Debts313 805280 513245 908       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 26 79624 715       
Tangible Fixed Assets Cost Or Valuation656 221683 017707 732       
Tangible Fixed Assets Depreciation140 262166 511193 832       
Tangible Fixed Assets Depreciation Charged In Period 26 24927 321       
Total Additions Including From Business Combinations Property Plant Equipment    356 365 120 3161 5418493 852
Total Assets Less Current Liabilities1 750 9932 226 2242 499 2392 436 5812 530 6292 797 1302 796 2042 687 0522 004 0411 627 707
Trade Creditors Trade Payables    14 04728 11322 01435 94924 234117 836
Trade Debtors Trade Receivables       3 231 4 679
Additions Other Than Through Business Combinations Investment Property Fair Value Model        2 284 119 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, January 2024
Free Download (10 pages)

Company search

Advertisements