Company NameEnterprise Contracts & Transport Limited
DirectorJonathon George Overend
Company StatusActive
Company Number04533888
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Previous NameLowther Decorators Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Jonathon George Overend
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(17 years after company formation)
Appointment Duration4 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address49 Yewdale Road
Harrogate
HG2 8NE
Director NameMr Thomas Lowther
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
High Hesleden
Hartlepool
TS27 4QF
Secretary NameThomas Mathew Wareing
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address99 Manor Way
Peterlee
County Durham
SR8 5RS
Director NameMrs Julie Louise Overend
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(19 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address49 Yewdale Road
Harrogate
HG2 8NE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitelowtherdecorators.com
Telephone01429 839300
Telephone regionHartlepool

Location

Registered AddressCo Halfpenny Accountancy Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

2 at £1Thomas Lowther
66.67%
Ordinary
1 at £1Jane Lowther
33.33%
Ordinary

Financials

Year2014
Net Worth£71,939
Cash£126,122
Current Liabilities£85,959

Accounts

Latest Accounts29 March 2022 (2 years ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

26 November 2020Delivered on: 30 November 2020
Persons entitled: Business & Enterprise Finance LTD

Classification: A registered charge
Particulars: Fixed & floating charge over all company assets.
Outstanding

Filing History

23 November 2023Registered office address changed from 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to Co Halfpenny Accountancy Wynyard Avenue Wynyard Billingham TS22 5TB on 23 November 2023 (1 page)
23 November 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
3 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Unaudited abridged accounts made up to 29 March 2022 (9 pages)
28 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
20 June 2022Termination of appointment of Julie Louise Overend as a director on 20 June 2022 (1 page)
29 April 2022Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 29 April 2022 (1 page)
25 April 2022Appointment of Mrs Julie Louise Overend as a director on 25 April 2022 (2 pages)
6 April 2022Unaudited abridged accounts made up to 29 March 2021 (9 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
15 February 2021Current accounting period extended from 29 September 2020 to 29 March 2021 (1 page)
30 November 2020Registration of charge 045338880001, created on 26 November 2020 (18 pages)
9 September 2020Notification of Jonathon George Overend as a person with significant control on 30 September 2019 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
7 September 2020Termination of appointment of Thomas Lowther as a director on 30 September 2019 (1 page)
7 September 2020Cessation of Thomas Lowther as a person with significant control on 30 September 2019 (1 page)
7 July 2020Appointment of Mr Jonathon George Overend as a director on 30 September 2019 (2 pages)
9 June 2020Total exemption full accounts made up to 29 September 2019 (8 pages)
7 May 2020Registered office address changed from Beech House High Hesleden Hartlepool Cleveland TS27 4QF to 30 Yoden Way Peterlee SR8 1AL on 7 May 2020 (1 page)
27 September 2019Statement of capital following an allotment of shares on 13 September 2018
  • GBP 4
(3 pages)
27 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 29 September 2018 (8 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
18 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(3 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(3 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(3 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2010Director's details changed for Thomas Lowther on 12 September 2010 (2 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Thomas Lowther on 12 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 November 2008Registered office changed on 11/11/2008 from unit 20 lister road north west industrial estate peterlee county durham SR8 2RB (1 page)
11 November 2008Registered office changed on 11/11/2008 from unit 20 lister road north west industrial estate peterlee county durham SR8 2RB (1 page)
5 November 2008Return made up to 12/09/08; full list of members (3 pages)
5 November 2008Return made up to 12/09/08; full list of members (3 pages)
20 August 2008Appointment terminated secretary thomas wareing (1 page)
20 August 2008Appointment terminated secretary thomas wareing (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 September 2007Return made up to 12/09/07; full list of members (2 pages)
14 September 2007Return made up to 12/09/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 September 2006Return made up to 12/09/06; full list of members (2 pages)
26 September 2006Return made up to 12/09/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 September 2005Return made up to 12/09/05; full list of members (3 pages)
13 September 2005Return made up to 12/09/05; full list of members (3 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 October 2004Return made up to 12/09/04; full list of members (6 pages)
8 October 2004Return made up to 12/09/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
9 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
3 October 2003Return made up to 12/09/03; full list of members (6 pages)
3 October 2003Return made up to 12/09/03; full list of members (6 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (19 pages)
12 September 2002Incorporation (19 pages)