UKBizDB.co.uk

BRIAN LOWE AUTOMOBILES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brian Lowe Automobiles Limited. The company was founded 48 years ago and was given the registration number 01226492. The firm's registered office is in TWICKENHAM. You can find them at 91 Radnor Road, , Twickenham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIAN LOWE AUTOMOBILES LIMITED
Company Number:01226492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1975
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:91 Radnor Road, Twickenham, England, TW1 4NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Davis Road, Weybridge, England, KT13 0XH

Secretary27 September 2020Active
4, Russell Street, Stroud, United Kingdom, GL5 3AG

Director20 March 2019Active
C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, M2 4NG

Director20 March 2019Active
91, Radnor Road, Twickenham, England, TW1 4NB

Secretary28 March 2019Active
19 Daneswood Close, Weybridge, KT13 9AY

Secretary-Active
The Bungalow, St. Anns Hill Road, Chertsey, England, KT16 9NN

Director-Active
19 Daneswood Close, Weybridge, KT13 9AY

Director-Active

People with Significant Control

Mr Benjamin Bryan Lowe
Notified on:01 August 2018
Status:Active
Date of birth:June 1976
Nationality:British
Address:C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Sebastian Lowe
Notified on:01 August 2018
Status:Active
Date of birth:January 1971
Nationality:British
Address:C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Accounts

Change account reference date company previous shortened.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2022-12-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2020-12-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.