Lowes Transport (birmingham) Limited WARLEY


Lowes Transport (birmingham) started in year 2002 as Private Limited Company with registration number 04618658. The Lowes Transport (birmingham) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Warley at Powke Lane. Postal code: B65 0AL. Since December 31, 2002 Lowes Transport (birmingham) Limited is no longer carrying the name Lowes Transport Group.

At present there are 3 directors in the the company, namely Sally L., Vicki W. and Heath L.. In addition one secretary - Vicki W. - is with the firm. As of 23 May 2024, there was 1 ex director - Roy L.. There were no ex secretaries.

This company operates within the B65 0AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1141323 . It is located at British Aluminium Plate, Kitts Green Road, Birmingham with a total of 65 carsand 62 trailers. It has seven locations in the UK.

Lowes Transport (birmingham) Limited Address / Contact

Office Address Powke Lane
Office Address2 Rowley Regis
Town Warley
Post code B65 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04618658
Date of Incorporation Mon, 16th Dec 2002
Industry Freight transport by road
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Sally L.

Position: Director

Appointed: 28 July 2009

Vicki W.

Position: Secretary

Appointed: 09 January 2003

Vicki W.

Position: Director

Appointed: 09 January 2003

Heath L.

Position: Director

Appointed: 09 January 2003

Roy L.

Position: Director

Appointed: 09 January 2003

Resigned: 28 March 2014

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 16 December 2002

Resigned: 16 December 2002

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2002

Resigned: 16 December 2002

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Lowes Transport Group Limited from Warley, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Heath L. This PSC owns 25-50% shares. The third one is Vicki W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Lowes Transport Group Limited

Powke Lane Rowley Regis, Warley, West Midlands, B65 0AL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00800390
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Heath L.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 25-50% shares

Vicki W.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 25-50% shares

Company previous names

Lowes Transport Group December 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand209 159244 193263 392120 243195 506866 931706 632406 115543 564
Current Assets1 482 1301 341 0171 404 3781 659 3581 706 0241 868 9412 174 1501 739 1541 837 595
Debtors1 261 3711 080 9421 119 7791 497 0231 490 101986 5481 440 8161 319 8071 275 716
Net Assets Liabilities771 413580 625577 642582 396693 072794 0161 217 1741 287 0661 451 666
Other Debtors133 62873 58170 533220 224233 77430 25428 94211 9259 735
Property Plant Equipment1 535 5271 330 4921 229 7411 114 3721 313 0301 623 8401 799 8752 134 9532 454 366
Total Inventories11 60015 88221 20742 09220 41715 46226 70213 232 
Other
Accrued Liabilities Deferred Income     116 709126 315182 040173 399
Accumulated Depreciation Impairment Property Plant Equipment1 904 1582 093 0342 321 1992 522 6812 381 0961 632 7221 682 0031 601 0981 571 116
Additions Other Than Through Business Combinations Property Plant Equipment        861 437
Amounts Owed To Group Undertakings830 357830 967  756 015732 694   
Amounts Owed To Group Undertakings Participating Interests  784 169753 504756 015    
Average Number Employees During Period  85858866566472
Balances Amounts Owed To Related Parties  784 169753 504756 015    
Bank Borrowings Overdrafts     150 00030 00030 00080 000
Corporation Tax Payable  28 33325 448-17 984 35  
Creditors1 112 8281 000 308995 6021 180 0671 364 8861 312 900835 331918 637825 540
Disposals Decrease In Depreciation Impairment Property Plant Equipment 156 019 130 830439 569 265 226438 913 
Disposals Property Plant Equipment 170 430 162 887507 467 313 568492 862 
Finance Lease Liabilities Present Value Total282 471169 341   430 206270 688425 440460 226
Finance Lease Payments Owing Minimum Gross       896 957984 491
Fixed Assets  1 229 7411 114 3721 313 030    
Income From Related Parties  34 80033 60024 000    
Increase From Depreciation Charge For Year Property Plant Equipment 344 895 332 312297 984257 738314 507358 008437 695
Net Current Assets Liabilities523 616424 514408 776479 291578 942725 055573 353403 380360 886
Number Shares Issued Fully Paid      100602602
Other Creditors370 642341 074563 204503 321839 362256 521271 037262 657264 386
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 006 112  467 677
Other Disposals Property Plant Equipment     1 128 674  572 006
Other Remaining Borrowings       413 197365 314
Other Taxation Social Security Payable216 289190 240190 866204 184187 749274 342231 310203 269267 911
Par Value Share      1602602
Payments To Related Parties  50 40050 40050 400    
Prepayments Accrued Income       73 75581 631
Property Plant Equipment Gross Cost3 439 6853 423 5263 550 9403 637 0533 694 1263 256 5623 481 8783 736 0514 025 482
Provisions For Liabilities Balance Sheet Subtotal174 902174 073152 162141 600205 081241 979320 723332 630538 046
Taxation Including Deferred Taxation Balance Sheet Subtotal       332 630538 046
Total Additions Including From Business Combinations Property Plant Equipment 154 271  564 540691 110538 884747 035 
Total Assets Less Current Liabilities2 059 1431 755 0061 638 5171 593 6631 654 1682 348 8952 373 2282 538 3332 815 252
Trade Creditors Trade Payables213 548214 555213 199447 114355 759161 272599 220186 291166 748
Trade Debtors Trade Receivables1 127 7431 007 3611 049 2461 276 7991 256 327914 4251 184 4271 234 1271 184 350
Amount Specific Advance Or Credit Directors28 572        
Amount Specific Advance Or Credit Made In Period Directors2 394        
Amount Specific Advance Or Credit Repaid In Period Directors3 19528 572       
Increase Decrease In Property Plant Equipment 72 500       
Additional Provisions Increase From New Provisions Recognised      78 74411 907 
Finished Goods     15 46226 70213 232 
Prepayments     41 869227 44773 755 
Provisions     241 979320 723332 630 

Transport Operator Data

British Aluminium Plate
Address Kitts Green Road , Kitts Green
City Birmingham
Post code B33 9QS
Vehicles 1
Trailers 2
Unit 3
Address Ring Road , Zone 2 , Burntwood Business Park
City Burntwood
Post code WS7 3JQ
Vehicles 2
Trailers 2
Bohler-uddeholm (uk) Ltd
Address Taylors Lane
City Oldbury
Post code B69 2BN
Vehicles 1
Land Between
Address 101 & 108 Powke Lane
City Rowley Regis
Post code B65 0AH
Vehicles 5
Trailers 25
Powke Lane
City Rowley Regis
Post code B65 0AL
Vehicles 50
Trailers 28
Unit 11
Address Whitebridge Estate , Whitebridge Lane
City Stone
Post code ST15 8LQ
Vehicles 1
E W S Manufacturing Ltd
Address Headway Road
City Wolverhampton
Post code WV10 6PZ
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 3rd, January 2024
Free Download (12 pages)

Company search

Advertisements