LOWLAND SHEET METAL LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7QY

Company number 02031665
Status Active
Incorporation Date 26 June 1986
Company Type Private Limited Company
Address UNIT 2 COPPICE TRADING ESTATE, WALTER NASH ROAD (WEST), KIDDERMINSTER, WORCESTERSHIRE, DY11 7QY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 40 . The most likely internet sites of LOWLAND SHEET METAL LIMITED are www.lowlandsheetmetal.co.uk, and www.lowland-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Blakedown Rail Station is 5 miles; to Hagley Rail Station is 6.7 miles; to Droitwich Spa Rail Station is 8.1 miles; to Stourbridge Junction Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowland Sheet Metal Limited is a Private Limited Company. The company registration number is 02031665. Lowland Sheet Metal Limited has been working since 26 June 1986. The present status of the company is Active. The registered address of Lowland Sheet Metal Limited is Unit 2 Coppice Trading Estate Walter Nash Road West Kidderminster Worcestershire Dy11 7qy. The company`s financial liabilities are £145.99k. It is £-9.36k against last year. And the total assets are £173.51k, which is £-22.12k against last year. WILSON, Kelvin Robert is a Secretary of the company. EVANS, Ronald is a Director of the company. WILSON, Kelvin Robert is a Director of the company. Secretary ADEY, Margaretta has been resigned. Director ADEY, Margaretta has been resigned. Director BEDFORD, William Arthur has been resigned. Director GALLOWAY, Stephen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


lowland sheet metal Key Finiance

LIABILITIES £145.99k
-7%
CASH n/a
TOTAL ASSETS £173.51k
-12%
All Financial Figures

Current Directors

Secretary
WILSON, Kelvin Robert
Appointed Date: 19 July 2005

Director
EVANS, Ronald

74 years old

Director

Resigned Directors

Secretary
ADEY, Margaretta
Resigned: 19 July 2005

Director
ADEY, Margaretta
Resigned: 08 November 1996
92 years old

Director
BEDFORD, William Arthur
Resigned: 12 March 2010
90 years old

Director
GALLOWAY, Stephen
Resigned: 12 March 2010
76 years old

Persons With Significant Control

Mr Kelvin Robert Wilson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Alan Evans
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOWLAND SHEET METAL LIMITED Events

22 Jan 2017
Confirmation statement made on 22 January 2017 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40

12 Mar 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 40

...
... and 74 more events
19 Apr 1988
Return made up to 18/03/88; full list of members

19 Apr 1988
Accounting reference date shortened from 31/03 to 31/12

15 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1986
Certificate of Incorporation

26 Jun 1986
Incorporation

LOWLAND SHEET METAL LIMITED Charges

4 June 1999
Debenture
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1988
Fixed and floating charge
Delivered: 18 May 1988
Status: Satisfied on 11 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…