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.
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 | : |
|
Registered Address | : | 91 Radnor Road, Twickenham, England, TW1 4NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Davis Road, Weybridge, England, KT13 0XH | Secretary | 27 September 2020 | Active |
4, Russell Street, Stroud, United Kingdom, GL5 3AG | Director | 20 March 2019 | Active |
C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, M2 4NG | Director | 20 March 2019 | Active |
91, Radnor Road, Twickenham, England, TW1 4NB | Secretary | 28 March 2019 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2022-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-16 | Officers | Appoint person secretary company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.