Michael Lowe Limited (number 04420633) is a private limited company established on 2002-04-19 originating in England. This firm is located at Onyx House 12 Phoenix Business Park Avenue Close, Aston, Birmingham B7 4NU. Having undergone a change in 2003-03-06, the previous name the company utilized was Ashley Steele Limited. Michael Lowe Limited is operating under Standard Industrial Classification: 86900 that means "other human health activities".

Company details

Name Michael Lowe Limited
Number 04420633
Date of Incorporation: April 19, 2002
End of financial year: 31 March
Address: Onyx House 12 Phoenix Business Park Avenue Close, Aston, Birmingham, B7 4NU
SIC code: 86900 - Other human health activities

Moving to the 1 managing director that can be found in this particular business, we can name: Dipak S. (appointed on 19 April 2002). 1 secretary is present: Ashley S. (appointed on 31 January 2011). The Companies House reports 3 persons of significant control, namely: Dipak S. owns 1/2 or less of shares, Ashley S. owns 1/2 or less of shares, Ashley S. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 263,759 174,305 190,129 279,955 291,082 330,605 325,194 419,190 476,087 497,289 639,585 645,532 678,511
Fixed Assets 340,954 327,634 299,636 250,077 212,255 180,114 165,604 141,772 116,040 94,133 67,906 35,089 13,571
Total Assets Less Current Liabilities 490,718 416,389 327,254 272,662 311,481 412,069 396,806 455,275 512,470 483,432 603,316 585,936 590,717
Intangible Fixed Assets 290,984 266,732 242,482 218,232 193,982 169,732 - - - - - - -
Number Shares Allotted - - - - 100 100 - - - - - - -
Shareholder Funds 472,146 408,436 319,301 264,709 310,587 412,069 - - - - - - -
Tangible Fixed Assets 49,970 60,902 57,154 31,845 18,273 10,382 - - - - - - -

People with significant control

Dipak S.
6 April 2016
Nature of control: 25-50% shares
Ashley S.
9 April 2019
Nature of control: 25-50% shares
Ashley S.
6 April 2016 - 8 April 2019
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: 16th November 2017. New Address: Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU. Previous address: Onyx Accountants Ltd the Bond Unit D/E 180-182 Fazeley Street Digbeth Birmingham B5 5SE
filed on: 16th, November 2017 | address
Free Download (1 page)