Carpenter & Lowe Limited OXTED


Carpenter & Lowe started in year 1986 as Private Limited Company with registration number 02032121. The Carpenter & Lowe company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Oxted at 2 Station Road West. Postal code: RH8 9EP.

The company has one director. Raymond C., appointed on 2 October 1991. There are currently no secretaries appointed. Currently there is one former director listed by the company - George L., who left the company on 30 June 1996. In addition, the company lists several former secretaries whose names might be found in the list below.

Carpenter & Lowe Limited Address / Contact

Office Address 2 Station Road West
Town Oxted
Post code RH8 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02032121
Date of Incorporation Fri, 27th Jun 1986
Industry Environmental consulting activities
End of financial Year 30th June
Company age 38 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Raymond C.

Position: Director

Appointed: 02 October 1991

George L.

Position: Secretary

Resigned: 02 January 1996

Sarah C.

Position: Secretary

Appointed: 31 January 2012

Resigned: 31 August 2017

Myra C.

Position: Secretary

Appointed: 02 January 1996

Resigned: 31 January 2012

George L.

Position: Director

Appointed: 02 October 1991

Resigned: 30 June 1996

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Raymond C. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Myra C. This PSC owns 25-50% shares.

Raymond C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Myra C.

Notified on 6 April 2016
Ceased on 15 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth21 99930 12916 288       
Balance Sheet
Cash Bank In Hand20 70626 00020 062       
Cash Bank On Hand  20 06215 58012 80920716 97322 17321 93636 605
Current Assets25 20032 65529 10519 54316 32714 60421 40529 41438 64043 753
Debtors4 4946 0959 0433 9633 51811 5212 8767 24116 7047 148
Net Assets Liabilities Including Pension Asset Liability21 99930 12916 288       
Property Plant Equipment  4 1922 5521 2848866955451 4162 353
Stocks Inventory 560        
Tangible Fixed Assets6 8155 8624 192       
Total Inventories     2 8761 556   
Net Assets Liabilities     2 1478 21918 00927 67235 360
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve21 89930 02916 188       
Shareholder Funds21 99930 12916 288       
Other
Accumulated Depreciation Impairment Property Plant Equipment  41 81343 45344 72145 11945 31045 46046 07147 165
Additional Provisions Increase From New Provisions Recognised   -493-761-1 7875 079-1 439190197
Average Number Employees During Period   1111111
Creditors  17 0097 7727 20613 34312 47111 95012 22310 388
Creditors Due Within One Year9 2177 67817 009       
Increase From Depreciation Charge For Year Property Plant Equipment   1 6401 2683981911506111 094
Net Current Assets Liabilities15 98324 97712 09611 7719 1211 2618 93417 46426 41733 365
Number Shares Allotted 100100       
Par Value Share 11       
Property Plant Equipment Gross Cost  46 00546 00546 00546 00546 00546 00547 48749 518
Provisions  -628-1 121-1 882-3 6691 410-29161358
Provisions For Liabilities Charges799710        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation45 33646 005        
Tangible Fixed Assets Depreciation38 52140 14341 813       
Total Assets Less Current Liabilities22 79830 83916 28814 32310 4052 1479 62918 00927 83335 718
Bank Borrowings Overdrafts     1 312    
Deferred Tax Asset Debtors     3 669 29  
Other Creditors     6 1676 0296 4875 9591 910
Other Taxation Social Security Payable     4 3185 5384 7805 2287 749
Provisions For Liabilities Balance Sheet Subtotal      1 410 161358
Total Additions Including From Business Combinations Property Plant Equipment        1 4822 031
Trade Creditors Trade Payables     1 5469046831 036729
Trade Debtors Trade Receivables     7 8522 8767 21216 7047 148

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements