LOWREY CONTRACTORS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2TW
Company number 01628365
Status Active
Incorporation Date 13 April 1982
Company Type Private Limited Company
Address 200 SOUTH LIBERTY LANE, ASHTON VALE TRADING ESTATE, BRISTOL, BRISTOL, BS3 2TW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 1 November 2016 with updates; Micro company accounts made up to 28 February 2015. The most likely internet sites of LOWREY CONTRACTORS LIMITED are www.lowreycontractors.co.uk, and www.lowrey-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Lowrey Contractors Limited is a Private Limited Company. The company registration number is 01628365. Lowrey Contractors Limited has been working since 13 April 1982. The present status of the company is Active. The registered address of Lowrey Contractors Limited is 200 South Liberty Lane Ashton Vale Trading Estate Bristol Bristol Bs3 2tw. . LOWREY, Jayne Katrina Mair is a Secretary of the company. LOWREY, Jayne Katrina Mair is a Director of the company. Director DEVERSON, Andrew John has been resigned. Director JONES, David Thomas has been resigned. Director LOWREY, Roger has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
LOWREY, Jayne Katrina Mair
Appointed Date: 01 January 2004
72 years old

Resigned Directors

Director
DEVERSON, Andrew John
Resigned: 23 February 1995
Appointed Date: 01 July 1993
69 years old

Director
JONES, David Thomas
Resigned: 28 November 2014
Appointed Date: 04 March 2014
61 years old

Director
LOWREY, Roger
Resigned: 15 May 2013
73 years old

Persons With Significant Control

Mrs Jayne Katrina Mair Lowrey
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LOWREY CONTRACTORS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Dec 2015
Micro company accounts made up to 28 February 2015
30 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

12 Dec 2014
Termination of appointment of David Thomas Jones as a director on 28 November 2014
...
... and 81 more events
08 Sep 1988
Accounts for a small company made up to 31 March 1988

06 Nov 1987
Return made up to 11/09/87; full list of members

09 Oct 1987
Accounts for a small company made up to 31 March 1987

16 Apr 1987
Return made up to 31/12/86; full list of members

14 Mar 1987
Accounts for a small company made up to 31 March 1986

LOWREY CONTRACTORS LIMITED Charges

16 September 2011
Mortgage
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 200 south liberty lane ashton vale bristol…
28 June 2011
Debenture
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 200 south liberty lane ashton vale…
23 August 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a 212 south…
23 August 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a 210 south…
23 August 2002
Debenture
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2002
Legal charge
Delivered: 8 May 2002
Status: Satisfied on 23 November 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 210 south liberty lane ashton vale…
29 November 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied on 23 November 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a 212 south liberty lane ashton vale trading…
29 April 1991
Debenture
Delivered: 7 May 1991
Status: Satisfied on 23 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…