Altrincham
Cheshire
WA15 9EJ
Director Name | Mr Peter Reginald Lowe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1995(1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
Secretary Name | Margaret Louise Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1995(1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Schoolteacher |
Country of Residence | England |
Correspondence Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Website | peterloweconstruction.co.uk |
---|
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Peter Reginald Lowe 75.00% Ordinary |
---|---|
25 at £1 | Margaret Louise Lowe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,608 |
Cash | £19,167 |
Current Liabilities | £42,543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 October 2007 | Delivered 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 |
---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Margaret Louise Lowe on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Peter Reginald Lowe on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Peter Reginald Lowe on 1 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Margaret Louise Lowe on 1 February 2010 (1 page) |
1 March 2010 | Secretary's details changed for Margaret Louise Lowe on 1 February 2010 (1 page) |
1 March 2010 | Director's details changed for Margaret Louise Lowe on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Margaret Louise Lowe on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter Reginald Lowe on 1 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Margaret Louise Lowe on 1 February 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page) |
31 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: suite 4 st martins studios greenbank road sale cheshire M33 5PN (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: suite 4 st martins studios greenbank road sale cheshire M33 5PN (1 page) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
11 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: sovereign house the bramhall village centre bramhall stockport cheshire SK7 1AL (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: sovereign house the bramhall village centre bramhall stockport cheshire SK7 1AL (1 page) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
18 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
14 November 2002 | Return made up to 01/02/02; full list of members (5 pages) |
14 November 2002 | Return made up to 01/02/02; full list of members (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 March 2001 | Return made up to 01/02/01; full list of members (5 pages) |
12 March 2001 | Return made up to 01/02/01; full list of members (5 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Return made up to 01/02/00; full list of members (5 pages) |
24 January 2001 | Return made up to 01/02/00; full list of members (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
3 July 1998 | Return made up to 01/02/98; no change of members (4 pages) |
3 July 1998 | Return made up to 01/02/98; no change of members (4 pages) |
20 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
20 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 July 1997 | Return made up to 01/02/97; no change of members (4 pages) |
3 July 1997 | Return made up to 01/02/97; no change of members (4 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 3A old hall lane mellor stockport cheshire SK6 5PH (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 3A old hall lane mellor stockport cheshire SK6 5PH (1 page) |
12 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
22 February 1996 | Ad 06/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 1996 | Ad 06/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New secretary appointed;new director appointed (2 pages) |
15 March 1995 | New secretary appointed;new director appointed (2 pages) |
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 386/388 palatine road manchester M22 4FZ (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 386/388 palatine road manchester M22 4FZ (1 page) |