Roy Lowe & Sons Limited SUTTON IN ASHFIELD


Roy Lowe & Sons started in year 1996 as Private Limited Company with registration number 03237511. The Roy Lowe & Sons company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Sutton In Ashfield at The Sock Mine. Postal code: NG17 5LA.

Currently there are 5 directors in the the firm, namely Hannah S., Benjamin L. and Steven N. and others. In addition one secretary - Steven N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nina L. who worked with the the firm until 19 July 2021.

Roy Lowe & Sons Limited Address / Contact

Office Address The Sock Mine
Office Address2 Coxmoor Road
Town Sutton In Ashfield
Post code NG17 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03237511
Date of Incorporation Tue, 13th Aug 1996
Industry Manufacture of knitted and crocheted hosiery
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Hannah S.

Position: Director

Appointed: 22 December 2022

Steven N.

Position: Secretary

Appointed: 19 July 2021

Benjamin L.

Position: Director

Appointed: 10 February 2020

Steven N.

Position: Director

Appointed: 10 February 2020

Phillip S.

Position: Director

Appointed: 10 February 2020

Kelly L.

Position: Director

Appointed: 10 February 2020

Tracey L.

Position: Director

Appointed: 01 November 2006

Resigned: 27 March 2023

Louise L.

Position: Director

Appointed: 01 November 2006

Resigned: 27 March 2023

Nina L.

Position: Director

Appointed: 16 September 1996

Resigned: 27 March 2023

Tim L.

Position: Director

Appointed: 09 September 1996

Resigned: 27 March 2023

Martin L.

Position: Director

Appointed: 09 September 1996

Resigned: 27 March 2023

Nina L.

Position: Secretary

Appointed: 09 September 1996

Resigned: 19 July 2021

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1996

Resigned: 13 August 1996

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 13 August 1996

Resigned: 13 August 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats established, there is Kelly L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hannah L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Benjamin L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kelly L.

Notified on 27 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Hannah L.

Notified on 27 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Benjamin L.

Notified on 27 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Tim L.

Notified on 30 June 2016
Ceased on 27 March 2023
Nature of control: 25-50% shares

Martin L.

Notified on 30 June 2016
Ceased on 27 March 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements