Lowrie Brothers Limited

General information

Name:

Lowrie Brothers Ltd

Office Address:

82 High Street TN30 6JG Tenterden

Number: 04346907

Incorporation date: 2002-01-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lowrie Brothers Limited with Companies House Reg No. 04346907 has been on the market for twenty two years. The Private Limited Company can be contacted at 82 High Street, , Tenterden and company's area code is TN30 6JG. The firm's Standard Industrial Classification Code is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Lowrie Brothers Ltd reported its account information for the financial year up to 31st March 2022. The business most recent annual confirmation statement was released on 3rd January 2023.

Lowrie Brothers Ltd is a small-sized vehicle operator with the licence number OK1005605. The firm has one transport operating centre in the country. In their subsidiary in Ashford on Kenardington, 2 machines and 2 trailers are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Bexley, with over 1 transactions from worth at least 500 pounds each, amounting to £6,562 in total. The company also worked with the Department for Transport (4 transactions worth £3,450 in total). Lowrie Brothers was the service provided to the London Borough of Bexley Council covering the following areas: Construction And Conversion Costs was also the service provided to the Department for Transport Council covering the following areas: Major Maintenance.

In order to satisfy the clientele, this company is continually controlled by a group of two directors who are Barry L. and James L.. Their support has been of great importance to this company for twenty two years. In order to find professional help with legal documentation, this particular company has been utilizing the skills of Heather L. as a secretary since the appointment on 2002-01-03.

Financial data based on annual reports

Company staff

Heather L.

Role: Secretary

Appointed: 03 January 2002

Latest update: 29 April 2024

Barry L.

Role: Director

Appointed: 03 January 2002

Latest update: 29 April 2024

James L.

Role: Director

Appointed: 03 January 2002

Latest update: 29 April 2024

People with significant control

Executives with significant control over the firm are: James L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barry L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry L.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 October 2013

Company Vehicle Operator Data

The Yard

Address

Kenardington

City

Ashford

Postal code

TN26 2LX

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Bexley 1 £ 6 561.60
2014-08-27 291197 £ 6 561.60 Construction And Conversion Costs
2012 Department for Transport 2 £ 2 257.20
2012-04-23 764111 £ 1 530.00 Major Maintenance
2012-02-15 747832 £ 727.20 Major Maintenance
2011 Department for Transport 2 £ 1 193.00
2011-05-31 692403 £ 625.00 Major Maintenance
2011-09-14 714783 £ 568.00 Major Maintenance

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies