This company is commonly known as Roy Lowe & Sons Limited. The company was founded 27 years ago and was given the registration number 03237511. The firm's registered office is in SUTTON IN ASHFIELD. You can find them at The Sock Mine, Coxmoor Road, Sutton In Ashfield, Nottinghamshire. This company's SIC code is 14310 - Manufacture of knitted and crocheted hosiery.
Name | : | ROY LOWE & SONS LIMITED |
---|---|---|
Company Number | : | 03237511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sock Mine, Coxmoor Road, Sutton In Ashfield, Nottinghamshire, NG17 5LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Secretary | 19 July 2021 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Director | 10 February 2020 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Director | 10 February 2020 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Director | 10 February 2020 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, United Kingdom, NG17 5LA | Director | 22 December 2022 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Director | 10 February 2020 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Secretary | 09 September 1996 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 13 August 1996 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Director | 01 November 2006 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Director | 09 September 1996 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Director | 16 September 1996 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Director | 09 September 1996 | Active |
The Sock Mine, Coxmoor Road, Sutton In Ashfield, NG17 5LA | Director | 01 November 2006 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 13 August 1996 | Active |
Mr Benjamin Roy Lowe | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Address | : | The Sock Mine, Sutton In Ashfield, NG17 5LA |
Nature of control | : |
|
Miss Hannah Marie Lowe | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Address | : | The Sock Mine, Sutton In Ashfield, NG17 5LA |
Nature of control | : |
|
Kelly Louise Lowe | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Address | : | The Sock Mine, Sutton In Ashfield, NG17 5LA |
Nature of control | : |
|
Mr Tim Lowe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | The Sock Mine, Sutton In Ashfield, NG17 5LA |
Nature of control | : |
|
Mr Martin Lowe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | The Sock Mine, Sutton In Ashfield, NG17 5LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Capital | Capital return purchase own shares. | Download |
2023-05-03 | Capital | Capital cancellation shares. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Capital | Capital cancellation shares. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Accounts | Accounts with accounts type small. | Download |
2022-09-12 | Capital | Capital cancellation shares. | Download |
2022-09-12 | Capital | Capital return purchase own shares. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.