Company NameLow Profiling And Grinding Limited
DirectorJacqueline Anne Lowe
Company StatusActive
Company Number02637534
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 9 months ago)
Previous NameCashsector Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMiss Jacqueline Anne Lowe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(11 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollingrove Barn
Redisher Lane Hawkshaw
Bury
Lancashire
BL8 4HY
Secretary NameSara Peak
NationalityBritish
StatusCurrent
Appointed12 August 2004(13 years after company formation)
Appointment Duration19 years, 8 months
RoleAccounts
Correspondence AddressThree Acre Farm
Entwistle Hall Lane, Entwistle
Bolton
Lancashire
BL7 0LR
Director NameMr Jonathan Trevis Ofield
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(1 week, 6 days after company formation)
Appointment Duration11 years, 2 months (resigned 18 November 2002)
RoleEngineer
Correspondence AddressHollingrove Barn
Redisher Lane Hawksham
Bury
Lancashire
BL8 4HY
Secretary NameJohn William Ofield
NationalityBritish
StatusResigned
Appointed27 August 1991(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 10 September 1992)
RoleRetired Engineer
Correspondence Address41 Gisburn Drive
Lowercroft
Bury
Lancashire
BL8 3DH
Secretary NameMiss Jacqueline Anne Lowe
NationalityBritish
StatusResigned
Appointed10 September 1992(1 year after company formation)
Appointment Duration10 years (resigned 02 October 2002)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressHollingrove Barn
Redisher Lane Hawkshaw
Bury
Lancashire
BL8 4HY
Secretary NameLarresha Dawn Woolham
NationalityBritish
StatusResigned
Appointed02 October 2002(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2004)
RoleCompany Director
Correspondence Address40 Bennetts Lane
Smithills
Bolton
Lancashire
BL1 6HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01204 380560
Telephone regionBolton

Location

Registered AddressUnit 1 Brittania Way
Waters Meeting Road
The Valley
Bolton
BL2 2HH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

2 at £1Jacqueline Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£11,328
Cash£20,175
Current Liabilities£189,332

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

20 February 2012Delivered on: 22 February 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 November 2009Delivered on: 1 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
6 October 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
13 November 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(4 pages)
8 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
16 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Miss Jacqueline Anne Lowe on 14 August 2010 (2 pages)
4 January 2011Director's details changed for Miss Jacqueline Anne Lowe on 14 August 2010 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 November 2008Return made up to 14/08/08; full list of members (3 pages)
24 November 2008Return made up to 14/08/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 14/08/07; full list of members (2 pages)
18 October 2007Return made up to 14/08/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Return made up to 14/08/06; full list of members (2 pages)
12 October 2006Return made up to 14/08/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 October 2005Return made up to 14/08/05; full list of members (6 pages)
14 October 2005Return made up to 14/08/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(6 pages)
28 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
17 September 2002Return made up to 14/08/02; full list of members (6 pages)
17 September 2002Return made up to 14/08/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 January 2001Accounts for a small company made up to 30 April 1998 (5 pages)
8 January 2001Accounts for a small company made up to 30 April 1998 (5 pages)
8 January 2001Accounts for a small company made up to 30 April 1999 (5 pages)
8 January 2001Accounts for a small company made up to 30 April 1999 (5 pages)
9 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
23 March 1999Return made up to 14/08/98; full list of members (6 pages)
23 March 1999Return made up to 14/08/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 August 1997Return made up to 14/08/97; no change of members (6 pages)
8 August 1997Return made up to 14/08/97; no change of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
8 August 1996Return made up to 14/08/96; no change of members (4 pages)
8 August 1996Return made up to 14/08/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 April 1995 (12 pages)
28 February 1996Full accounts made up to 30 April 1995 (12 pages)
5 October 1995Return made up to 14/08/95; full list of members (6 pages)
5 October 1995Return made up to 14/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)