Lowbury Construction Limited MANCHESTER


Lowbury Construction started in year 1975 as Private Limited Company with registration number 01226039. The Lowbury Construction company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Manchester at 658-662 Liverpool Road. Postal code: M44 5AD. Since Friday 8th July 1994 Lowbury Construction Limited is no longer carrying the name Lowbury Building.

Currently there are 2 directors in the the company, namely Mary F. and Peter F.. In addition one secretary - Peter F. - is with the firm. As of 28 April 2024, there were 5 ex directors - Patrick F., Patrick F. and others listed below. There were no ex secretaries.

This company operates within the M44 5AD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1015775 . It is located at 658-662 Liverpool Road, Cadishead, Manchester with a total of 5 carsand 1 trailers.

Lowbury Construction Limited Address / Contact

Office Address 658-662 Liverpool Road
Office Address2 Irlam
Town Manchester
Post code M44 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01226039
Date of Incorporation Thu, 11th Sep 1975
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter F.

Position: Secretary

Appointed: 01 December 2021

Mary F.

Position: Director

Appointed: 01 December 2021

Peter F.

Position: Director

Appointed: 31 December 1993

Patrick F.

Position: Director

Resigned: 01 December 2021

Patrick F.

Position: Director

Appointed: 01 October 2001

Resigned: 31 May 2008

Josephine F.

Position: Director

Appointed: 01 October 2001

Resigned: 31 May 2008

Peter H.

Position: Director

Appointed: 06 October 1994

Resigned: 12 April 2001

John P.

Position: Director

Appointed: 06 October 1994

Resigned: 04 September 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is P J Flynn Management Services Ltd from Cadishead, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

P J Flynn Management Services Ltd

658-662 658-662 Liverpool Road, Cadishead, Manchester, M44 5AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01339931
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lowbury Building July 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 266 1191 435 007733 0531 603 1792 400 2912 165 5801 763 247
Current Assets3 726 1503 114 7783 145 7833 415 8244 758 7884 140 5133 669 477
Debtors2 372 5311 592 2712 325 2301 725 1452 270 9971 887 4331 818 730
Net Assets Liabilities1 819 2201 638 5691 641 4911 893 4392 804 7572 093 3912 282 357
Other Debtors43 69254 71999 310142 60937 57030 077114 782
Property Plant Equipment250 947218 939191 828166 805148 967154 655197 888
Total Inventories87 50087 50087 50087 50087 50087 50087 500
Other
Accrued Liabilities1 070 291732 059     
Accumulated Depreciation Impairment Property Plant Equipment324 864358 834387 655412 678434 516458 746487 411
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -3 628-2 247-1 923 1 83810 549
Amounts Owed By Group Undertakings1 325 4591 062 9661 066 9331 048 1971 239 880210 480720 515
Amounts Recoverable On Contracts157 124256 759634 034152 63618 741343 791274 118
Average Number Employees During Period 191817192020
Bank Borrowings Overdrafts6      
Bank Overdrafts6      
Corporation Tax Payable137 26425 323     
Creditors24 6074 4611 305 3991 349 9401 809 6161 823 98030 529
Finance Lease Liabilities Present Value Total24 6074 4614 461   30 529
Increase From Depreciation Charge For Year Property Plant Equipment 33 97028 82125 02321 83824 45233 216
Net Current Assets Liabilities2 039 1441 803 6211 840 3842 065 8842 949 1722 316 5332 458 551
Other Creditors11 182734 969804 917816 3651 089 2531 194 185462 160
Other Taxation Social Security Payable13 115158 893146 723258 011441 563360 930168 618
Prepayments15 10513 247     
Property Plant Equipment Gross Cost575 811577 773579 483579 483583 483613 401685 299
Provisions446 264379 530390 721339 250293 382377 797343 553
Provisions For Liabilities Balance Sheet Subtotal446 264379 530390 721339 250293 382377 797343 553
Total Additions Including From Business Combinations Property Plant Equipment 1 9621 710 4 00030 35776 898
Total Assets Less Current Liabilities2 290 0912 022 5602 032 2122 232 6893 098 1392 471 1882 656 439
Total Borrowings44 75924 607     
Trade Creditors Trade Payables213 790231 743348 696274 962278 198268 263559 366
Trade Debtors Trade Receivables180 665120 066145 594284 025811 1281 123 183462 948
Additional Provisions Increase From New Provisions Recognised    2 525  
Amounts Owed To Group Undertakings     602602
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2224 551
Disposals Property Plant Equipment     4395 000

Transport Operator Data

658-662 Liverpool Road
Address Cadishead
City Manchester
Post code M44 5BN
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 8th, August 2023
Free Download (9 pages)

Company search

Advertisements