About

Registered Number: 04111182
Date of Incorporation: 20/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: High Street, Golborne, Warrington, Cheshire, WA3 3AN

 

Established in 2000, Lowton Plastics Ltd have registered office in Warrington, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Dennis Arthur 21 November 2000 - 1
FOX, Gwyneth Lilian 21 November 2000 - 1
JOHNSON, Trevor 21 November 2000 17 November 2008 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 15 February 2002
395 - Particulars of a mortgage or charge 30 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.