Brian Lowe Automobiles Limited WEYBRIDGE


Brian Lowe Automobiles started in year 1975 as Private Limited Company with registration number 01226492. The Brian Lowe Automobiles company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Weybridge at 17 Davis Road. Postal code: KT13 0XH.

At the moment there are 2 directors in the the firm, namely Benjamin L. and James L.. In addition one secretary - James L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brian L. who worked with the the firm until 26 September 2020.

Brian Lowe Automobiles Limited Address / Contact

Office Address 17 Davis Road
Town Weybridge
Post code KT13 0XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01226492
Date of Incorporation Tue, 16th Sep 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

James L.

Position: Secretary

Appointed: 27 September 2020

Benjamin L.

Position: Director

Appointed: 20 March 2019

James L.

Position: Director

Appointed: 20 March 2019

Shirlee L.

Position: Director

Resigned: 20 March 2019

Brian L.

Position: Director

Resigned: 26 September 2020

Brian L.

Position: Secretary

Appointed: 28 March 2019

Resigned: 26 September 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Benjamin L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James L. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin L.

Notified on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

James L.

Notified on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312023-11-30
Balance Sheet
Cash Bank On Hand52 43173 01712 79285 2352 249 378
Current Assets55 12473 01782 79285 235 
Debtors2 693 70 000  
Net Assets Liabilities187 9131 218 8591 237 0801 235 8122 061 934
Other Debtors  70 000  
Property Plant Equipment  29 77419 566 
Other
Version Production Software 2 021 2 0242 023
Accrued Liabilities7508001 2803 734 
Accumulated Depreciation Impairment Property Plant Equipment3 3233 32385111 059 
Additions Other Than Through Business Combinations Property Plant Equipment  30 625  
Average Number Employees During Period22222
Bank Borrowings  21 17018 554 
Creditors16 63616 5145 56312 791187 444
Fixed Assets 1 500 0001 529 7741 519 566 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 1 350 575   
Increase From Depreciation Charge For Year Property Plant Equipment  85110 208 
Investment Property149 4251 500 0001 500 0001 500 000 
Investment Property Fair Value Model149 4251 500 0001 500 0001 500 000 
Loans From Directors  11 109398870
Net Current Assets Liabilities38 48856 50377 22972 4442 061 934
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 323 11 059
Other Disposals Investment Property Fair Value Model    1 500 000
Other Disposals Property Plant Equipment  3 323 30 625
Prepayments Accrued Income2 693    
Property Plant Equipment Gross Cost3 3233 32330 62530 625 
Taxation Including Deferred Taxation Balance Sheet Subtotal 337 644337 644337 644 
Taxation Social Security Payable15 88615 7144 2838 659186 574
Total Assets Less Current Liabilities187 9131 556 5031 607 0031 592 0102 061 934
Advances Credits Directors  70 000  
Advances Credits Made In Period Directors  70 000  
Advances Credits Repaid In Period Directors   70 000 
Amount Specific Advance Or Credit Directors  35 000  
Amount Specific Advance Or Credit Made In Period Directors  35 000  
Amount Specific Advance Or Credit Repaid In Period Directors   35 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2023
filed on: 1st, December 2023
Free Download (7 pages)

Company search