Low Imports Limited is a private limited company that can be found at 3 Kingfisher Court, Bowesfield Park, Stockton-On-Tees TS18 3EX. Incorporated on 2019-04-09, this 5-year-old company is run by 1 director.
Director Michael S., appointed on 09 April 2019.
The company is officially classified as "event catering activities" (SIC code: 56210). According to Companies House data there was a name change on 2021-01-14 and their previous name was Low Intervention Limited.
The last confirmation statement was sent on 2023-04-11 and the date for the following filing is 2024-04-25. Furthermore, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.
Office Address | 3 Kingfisher Court |
Office Address2 | Bowesfield Park |
Town | Stockton-on-tees |
Post code | TS18 3EX |
Country of origin | United Kingdom |
Registration Number | 11934059 |
Date of Incorporation | Tue, 9th Apr 2019 |
Industry | Event catering activities |
End of financial Year | 30th April |
Company age | 5 years old |
Account next due date | Wed, 31st Jan 2024 (85 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 25th Apr 2024 (2024-04-25) |
Last confirmation statement dated | Tue, 11th Apr 2023 |
The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Atomic Marbles Limited from Redcar, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael S. This PSC owns 75,01-100% shares.
Atomic Marbles Limited
99 Sherwood Drive, Marske-By-The-Sea, Redcar, TS11 6DR, United Kingdom
Legal authority | England And Wales |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 13925297 |
Notified on | 14 April 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael S.
Notified on | 2 April 2020 |
Ceased on | 14 April 2022 |
Nature of control: |
75,01-100% shares |
Low Intervention | January 14, 2021 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-04-30 | 2021-04-30 | 2022-04-30 |
Balance Sheet | |||
Debtors | 500 | 500 | 500 |
Other Debtors | 500 | 500 | 500 |
Net Assets Liabilities | 500 | ||
Other | |||
Number Shares Issued Fully Paid | 500 | 500 | |
Par Value Share | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 500 | 500 | 500 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 500 | ||
Number Shares Allotted | 500 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 16th, April 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy