LOWES TRANSPORT GROUP LIMITED
WEST MIDLANDS LOWES TRANSPORT (BIRMINGHAM) LIMITED

Hellopages » West Midlands » Sandwell » B65 0AL

Company number 00800390
Status Active
Incorporation Date 10 April 1964
Company Type Private Limited Company
Address POWKE LANE, ROWLEY REGIS, WARLEY, WEST MIDLANDS, B65 0AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mrs Vicki Jane Webb on 5 November 2016; Secretary's details changed for Mrs Vicki Jane Webb on 5 November 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of LOWES TRANSPORT GROUP LIMITED are www.lowestransportgroup.co.uk, and www.lowes-transport-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-one years and six months. Lowes Transport Group Limited is a Private Limited Company. The company registration number is 00800390. Lowes Transport Group Limited has been working since 10 April 1964. The present status of the company is Active. The registered address of Lowes Transport Group Limited is Powke Lane Rowley Regis Warley West Midlands B65 0al. The company`s financial liabilities are £792.47k. It is £-0.7k against last year. And the total assets are £839.73k, which is £-0.86k against last year. WEBB, Vicki Jane is a Secretary of the company. LOWE, Heath is a Director of the company. WEBB, Vicki Jane is a Director of the company. Director JACKSON, Robert has been resigned. Director LOWE, Roy has been resigned. Director LOWE, Shirley Anne has been resigned. The company operates in "Activities of head offices".


lowes transport group Key Finiance

LIABILITIES £792.47k
-1%
CASH n/a
TOTAL ASSETS £839.73k
-1%
All Financial Figures

Current Directors


Director
LOWE, Heath
Appointed Date: 20 December 1994
59 years old

Director
WEBB, Vicki Jane

72 years old

Resigned Directors

Director
JACKSON, Robert
Resigned: 28 June 1995
92 years old

Director
LOWE, Roy
Resigned: 28 March 2014
98 years old

Director
LOWE, Shirley Anne
Resigned: 31 May 2009
82 years old

Persons With Significant Control

Heath Lowe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Vicki Jane Webb
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOWES TRANSPORT GROUP LIMITED Events

08 Nov 2016
Director's details changed for Mrs Vicki Jane Webb on 5 November 2016
08 Nov 2016
Secretary's details changed for Mrs Vicki Jane Webb on 5 November 2016
04 Aug 2016
Confirmation statement made on 6 July 2016 with updates
13 Jun 2016
Group of companies' accounts made up to 30 September 2015
24 Nov 2015
Auditor's resignation
...
... and 79 more events
22 Oct 1986
Return made up to 08/09/86; full list of members

16 Oct 1986
New director appointed

10 Sep 1986
Accounts for a small company made up to 30 September 1985

21 Jun 1984
Accounts made up to 30 September 1982
10 Apr 1964
Incorporation

LOWES TRANSPORT GROUP LIMITED Charges

1 February 2008
Legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 146 high street pensnett brierley hill…
1 February 2008
Legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 23 goode close warwick t/no WK398193.
1 February 2008
Legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 17 larch road kingswinford west midlands…
1 February 2008
Legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 56 church street pensnett brierley hill…
25 January 1982
Charge over all book debts
Delivered: 2 February 1982
Status: Satisfied on 27 April 2013
Persons entitled: Midland Bank LTD
Description: All book debts and other debts now and from time to time…
20 July 1981
Presented for registration at the register of sasines
Delivered: 3 August 1981
Status: Satisfied on 27 April 2013
Persons entitled: Midland Bank LTD
Description: Plot of ground at west donington street daniel, ayre…
9 November 1977
Chattels mortgage
Delivered: 14 November 1977
Status: Satisfied on 18 August 1993
Persons entitled: Forward Trust Limited
Description: 3 volvo f 88's reg nos,xyl 555N, plv 555M xyx 555N, 1 volvo…
11 December 1968
Charge
Delivered: 19 December 1968
Status: Satisfied on 27 April 2013
Persons entitled: Midland Bank LTD
Description: Floating charge on. Undertaking and all property and assets…