Company NamePeter Lowe Construction Ltd
DirectorsMargaret Louise Lowe and Peter Reginald Lowe
Company StatusActive
Company Number03017036
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMargaret Louise Lowe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(1 month after company formation)
Appointment Duration29 years, 2 months
RoleSchoolteacher
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMr Peter Reginald Lowe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(1 month after company formation)
Appointment Duration29 years, 2 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Secretary NameMargaret Louise Lowe
NationalityBritish
StatusCurrent
Appointed03 March 1995(1 month after company formation)
Appointment Duration29 years, 2 months
RoleSchoolteacher
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Contact

Websitepeterloweconstruction.co.uk

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Peter Reginald Lowe
75.00%
Ordinary
25 at £1Margaret Louise Lowe
25.00%
Ordinary

Financials

Year2014
Net Worth£110,608
Cash£19,167
Current Liabilities£42,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

2 October 2007Delivered on: 4 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 17 marple road chisworth glossop high peak derbyshire.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Margaret Louise Lowe on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Peter Reginald Lowe on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Peter Reginald Lowe on 1 February 2010 (2 pages)
1 March 2010Secretary's details changed for Margaret Louise Lowe on 1 February 2010 (1 page)
1 March 2010Secretary's details changed for Margaret Louise Lowe on 1 February 2010 (1 page)
1 March 2010Director's details changed for Margaret Louise Lowe on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Margaret Louise Lowe on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Peter Reginald Lowe on 1 February 2010 (2 pages)
1 March 2010Secretary's details changed for Margaret Louise Lowe on 1 February 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 01/02/09; full list of members (4 pages)
16 March 2009Return made up to 01/02/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 01/02/08; full list of members (4 pages)
11 March 2008Return made up to 01/02/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
13 March 2007Return made up to 01/02/07; full list of members (2 pages)
13 March 2007Return made up to 01/02/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page)
9 October 2006Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page)
31 March 2006Return made up to 01/02/06; full list of members (2 pages)
31 March 2006Return made up to 01/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2005Registered office changed on 09/08/05 from: suite 4 st martins studios greenbank road sale cheshire M33 5PN (1 page)
9 August 2005Registered office changed on 09/08/05 from: suite 4 st martins studios greenbank road sale cheshire M33 5PN (1 page)
22 February 2005Return made up to 01/02/05; full list of members (7 pages)
22 February 2005Return made up to 01/02/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 01/02/04; full list of members (5 pages)
11 February 2004Return made up to 01/02/04; full list of members (5 pages)
13 January 2004Registered office changed on 13/01/04 from: sovereign house the bramhall village centre bramhall stockport cheshire SK7 1AL (1 page)
13 January 2004Registered office changed on 13/01/04 from: sovereign house the bramhall village centre bramhall stockport cheshire SK7 1AL (1 page)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 February 2003Return made up to 01/02/03; full list of members (5 pages)
18 February 2003Return made up to 01/02/03; full list of members (5 pages)
14 November 2002Return made up to 01/02/02; full list of members (5 pages)
14 November 2002Return made up to 01/02/02; full list of members (5 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 March 2001Return made up to 01/02/01; full list of members (5 pages)
12 March 2001Return made up to 01/02/01; full list of members (5 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 01/02/00; full list of members (5 pages)
24 January 2001Return made up to 01/02/00; full list of members (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
3 July 1998Return made up to 01/02/98; no change of members (4 pages)
3 July 1998Return made up to 01/02/98; no change of members (4 pages)
20 March 1998Full accounts made up to 31 March 1997 (15 pages)
20 March 1998Full accounts made up to 31 March 1997 (15 pages)
3 July 1997Return made up to 01/02/97; no change of members (4 pages)
3 July 1997Return made up to 01/02/97; no change of members (4 pages)
21 August 1996Registered office changed on 21/08/96 from: 3A old hall lane mellor stockport cheshire SK6 5PH (1 page)
21 August 1996Registered office changed on 21/08/96 from: 3A old hall lane mellor stockport cheshire SK6 5PH (1 page)
12 March 1996Return made up to 01/02/96; full list of members (6 pages)
12 March 1996Return made up to 01/02/96; full list of members (6 pages)
22 February 1996Ad 06/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 1996Ad 06/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New secretary appointed;new director appointed (2 pages)
15 March 1995New secretary appointed;new director appointed (2 pages)
13 March 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Registered office changed on 13/03/95 from: 386/388 palatine road manchester M22 4FZ (1 page)
13 March 1995Registered office changed on 13/03/95 from: 386/388 palatine road manchester M22 4FZ (1 page)