Lagan Energy Engineering Limited OMAGH


Founded in 2014, Lagan Energy Engineering, classified under reg no. NI626598 is an active company. Currently registered at Unit 3b BT79 0BE, Omagh the company has been in the business for 10 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2021/04/16 Lagan Energy Engineering Limited is no longer carrying the name Keltbray Lagan Power.

The firm has 2 directors, namely Emmet L., Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 10 September 2014 and Emmet L. has been with the company for the least time - from 5 December 2017. As of 28 May 2024, there were 2 ex directors - Vincent C., Peter B. and others listed below. There were no ex secretaries.

Lagan Energy Engineering Limited Address / Contact

Office Address Unit 3b
Office Address2 Bankmore Business Park
Town Omagh
Post code BT79 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI626598
Date of Incorporation Wed, 10th Sep 2014
Industry Engineering related scientific and technical consulting activities
Industry Electrical installation
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Emmet L.

Position: Director

Appointed: 05 December 2017

Stephen L.

Position: Director

Appointed: 10 September 2014

Vincent C.

Position: Director

Appointed: 27 June 2019

Resigned: 30 April 2021

Peter B.

Position: Director

Appointed: 27 June 2019

Resigned: 30 April 2021

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats researched, there is Garvallagh Investments Limited from Omagh, Northern Ireland. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Tullyrush Investments Limited that put Omagh, Northern Ireland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Keltbray Group (Holdings) Ltd, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Garvallagh Investments Limited

61 Garvallagh Road, Seskanore, Omagh, BT78 2QT, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni678637
Notified on 30 April 2021
Nature of control: 25-50% shares

Tullyrush Investments Limited

Unit 3b Bankmore Business Park, Omagh, BT79 0BE, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni678649
Notified on 30 April 2021
Nature of control: 25-50% shares

Keltbray Group (Holdings) Ltd

St Andrews House Portsmouth Road, Esher, KT10 9TA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Companies Registry
Registration number 02810480
Notified on 6 December 2018
Ceased on 30 April 2021
Nature of control: 75,01-100% shares

Stephen L.

Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Keltbray Lagan Power April 16, 2021
Lagan Power Engineering May 10, 2019
Lagan Electrical March 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-11-302020-10-312021-04-30
Net Worth89 565189 874    
Balance Sheet
Cash Bank On Hand  85 781127 708466 474298 207
Current Assets179 989256 946299 119529 9521 643 394823 976
Debtors112 890135 175212 338325 133937 331353 394
Net Assets Liabilities  233 960509 613270 925611 486
Other Debtors  50 611127 82310 64728 591
Property Plant Equipment  225 304393 620198 886197 290
Total Inventories  1 00077 111239 589172 375
Cash Bank In Hand66 099120 771    
Net Assets Liabilities Including Pension Asset Liability89 565189 874    
Stocks Inventory1 0001 000    
Tangible Fixed Assets172 943206 794    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve89 465189 774    
Shareholder Funds89 565189 874    
Other
Accumulated Depreciation Impairment Property Plant Equipment  69 31394 661224 560262 524
Average Number Employees During Period  13151818
Bank Borrowings Overdrafts  48 66750 882  
Creditors  74 53981 33826 95211 740
Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 339  
Disposals Property Plant Equipment   74 896  
Finance Lease Liabilities Present Value Total  25 87277 39926 95211 740
Finished Goods   3 000  
Increase From Depreciation Charge For Year Property Plant Equipment   57 687 37 964
Net Current Assets Liabilities23 699101 051106 225241 889100 132427 077
Other Creditors  91 1723 93920 726300 768
Other Taxation Social Security Payable  29 14019 6699 834837
Property Plant Equipment Gross Cost  294 617488 281423 446459 814
Provisions For Liabilities Balance Sheet Subtotal  23 03044 5581 1411 141
Total Additions Including From Business Combinations Property Plant Equipment   268 560 36 368
Total Assets Less Current Liabilities196 642307 845331 529635 509299 018624 367
Trade Creditors Trade Payables  37 081157 180105 70512 794
Trade Debtors Trade Receivables  161 727197 310618 153278 687
Work In Progress  1 00074 111  
Accrued Liabilities Deferred Income    93 94740 166
Amounts Owed By Group Undertakings    260 000 
Amounts Owed To Group Undertakings    1 266 635 
Prepayments Accrued Income    1 8201 800
Recoverable Value-added Tax    46 71144 316
Creditors Due After One Year98 94199 138    
Creditors Due Within One Year156 290155 895    
Fixed Assets172 943206 794    
Investments Fixed Assets111 222     
Number Shares Allotted100100    
Par Value Share11    
Provisions For Liabilities Charges8 13618 833    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions77 15162 982    
Tangible Fixed Assets Cost Or Valuation77 151244 807    
Tangible Fixed Assets Depreciation15 43038 013    
Tangible Fixed Assets Depreciation Charged In Period15 43023 893    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 310    
Tangible Fixed Assets Disposals 6 548    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements