Lowes Transport Group Limited

General information

Name:

Lowes Transport Group Ltd

Office Address:

Powke Lane, Rowley Regis Warley B65 0AL West Midlands

Number: 00800390

Incorporation date: 1964-04-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

00800390 is a reg. no. assigned to Lowes Transport Group Limited. The company was registered as a Private Limited Company on 1964-04-10. The company has been operating in this business for 60 years. This business could be contacted at Powke Lane, Rowley Regis Warley in West Midlands. The company's postal code assigned to this location is B65 0AL. The company known today as Lowes Transport Group Limited, was previously registered as Lowes Transport (birmingham). The change has taken place in 2002-12-31. The company's classified under the NACE and SIC code 70100 meaning Activities of head offices. Lowes Transport Group Ltd reported its latest accounts for the period up to September 30, 2022. The firm's most recent annual confirmation statement was submitted on July 6, 2023.

Lowes Transport Group Limited is a large-sized vehicle operator with the licence number OD0138713. The firm has six transport operating centres in the country. In their subsidiary in Birmingham on Kitts Green Road, 5 machines and 8 trailers are available. The centre in Burntwood on Ring Road has 4 machines and 2 trailers, and the centre in Oldbury on Taylors Lane is equipped with 12 machines. They are equipped with 89 vehicles and 53 trailers.

We have a group of two directors overseeing this company at the moment, namely Heath L. and Vicki W. who have been executing the directors assignments since 1994-12-20. To provide support to the directors, this specific company has been utilizing the skills of Vicki W. as a secretary.

  • Previous company's names
  • Lowes Transport Group Limited 2002-12-31
  • Lowes Transport (birmingham) Limited 1964-04-10

Financial data based on annual reports

Company staff

Vicki W.

Role: Secretary

Latest update: 11 April 2024

Heath L.

Role: Director

Appointed: 20 December 1994

Latest update: 11 April 2024

Vicki W.

Role: Director

Appointed: 06 July 1991

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Heath L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Vicki W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Heath L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Vicki W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company Vehicle Operator Data

British Aluminium Plate

Address

Kitts Green Road , Kitts Green

City

Birmingham

Postal code

B33 9QS

No. of Vehicles

5

No. of Trailers

8

Unit 3

Address

Ring Road , Zone 2 , Burntwood Business Park

City

Burntwood

Postal code

WS7 3JQ

No. of Vehicles

4

No. of Trailers

2

Bohler-uddeholm (uk) Ltd

Address

Taylors Lane

City

Oldbury

Postal code

B69 2BN

No. of Vehicles

12

Powke Lane

City

Rowley Regis

Postal code

B65 0AL

No. of Vehicles

56

No. of Trailers

33

Unit 11

Address

Whitebridge Estate , Whitebridge Lane

City

Stone

Postal code

ST15 8LQ

No. of Vehicles

2

E W S Manufacturing Ltd

Address

Headway Road

City

Wolverhampton

Postal code

WV10 6PZ

No. of Vehicles

10

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
60
Company Age

Similar companies nearby

Closest companies