Lowery Newco Limited ASHFORD


Founded in 2006, Lowery Newco, classified under reg no. 05953996 is an active company. Currently registered at Unit 301 Bedfont Industrial Estate TW15 1AX, Ashford the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on September 30, 2022. Since June 22, 2016 Lowery Newco Limited is no longer carrying the name Lowery Group.

The company has 3 directors, namely Mark G., Kenneth H. and Daniel B.. Of them, Mark G., Kenneth H., Daniel B. have been with the company the longest, being appointed on 12 March 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gary S. who worked with the the company until 12 March 2015.

Lowery Newco Limited Address / Contact

Office Address Unit 301 Bedfont Industrial Estate
Office Address2 Challenge Road
Town Ashford
Post code TW15 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05953996
Date of Incorporation Tue, 3rd Oct 2006
Industry Dormant Company
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Mark G.

Position: Director

Appointed: 12 March 2015

Kenneth H.

Position: Director

Appointed: 12 March 2015

Daniel B.

Position: Director

Appointed: 12 March 2015

Kenneth R.

Position: Director

Appointed: 04 April 2007

Resigned: 12 July 2007

Gary S.

Position: Director

Appointed: 04 April 2007

Resigned: 12 July 2007

Victor P.

Position: Director

Appointed: 20 October 2006

Resigned: 03 June 2010

Gary S.

Position: Secretary

Appointed: 03 October 2006

Resigned: 12 March 2015

Malcolm P.

Position: Director

Appointed: 03 October 2006

Resigned: 12 March 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Lowery Group Limited from Chertsey, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Lowery Newco Limited that put Chertsey, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lowery Group Limited

Ashley Place Hanworth Lane, Chertsey, Surrey, KT16 9JX, England

Legal authority Companies Act
Legal form Limited Company
Notified on 13 May 2016
Nature of control: 75,01-100% shares

Lowery Newco Limited

Ashley Place Hanworth Lane, Chertsey, Surrey, KT16 9JX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09470374
Notified on 6 April 2016
Ceased on 13 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lowery Group June 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors3 574 3323 574 3323 574 3323 574 3323 574 332
Other
Amounts Owed By Group Undertakings Participating Interests3 574 3323 574 3323 574 3323 574 3323 574 332
Amounts Owed To Group Undertakings Participating Interests3 573 0783 573 0783 573 0783 573 0783 573 078
Creditors3 573 0783 573 0783 573 0783 573 0783 573 078
Investments162 067162 067162 067162 067162 067
Investments Fixed Assets162 067162 067162 067162 067162 067
Net Current Assets Liabilities1 2541 2541 2541 2541 254
Other Investments Other Than Loans162 067162 067162 067162 067162 067
Total Assets Less Current Liabilities163 321163 321163 321163 321163 321

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 13th, October 2023
Free Download (1 page)

Company search