Lagan Valley Rural Transport LISBURN


Founded in 2005, Lagan Valley Rural Transport, classified under reg no. NI054558 is an active company. Currently registered at Units 1-6 Prm Complex BT28 2RE, Lisburn the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Nathan K., Gavin H. and Ross H. and others. Of them, John M. has been with the company the longest, being appointed on 7 April 2005 and Nathan K. and Gavin H. have been with the company for the least time - from 24 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lagan Valley Rural Transport Address / Contact

Office Address Units 1-6 Prm Complex
Office Address2 Rathdown Road Lissue Industrial Estate
Town Lisburn
Post code BT28 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054558
Date of Incorporation Thu, 7th Apr 2005
Industry Other service activities incidental to land transportation, n.e.c.
Industry Other passenger land transport
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Nathan K.

Position: Director

Appointed: 24 October 2023

Gavin H.

Position: Director

Appointed: 24 October 2023

Ross H.

Position: Director

Appointed: 31 October 2022

Claire P.

Position: Director

Appointed: 31 October 2022

Mark O.

Position: Director

Appointed: 18 May 2021

John M.

Position: Director

Appointed: 07 April 2005

Janice I.

Position: Director

Appointed: 10 November 2022

Resigned: 04 October 2023

Tina M.

Position: Secretary

Appointed: 22 July 2021

Resigned: 15 July 2022

Karen W.

Position: Director

Appointed: 18 May 2021

Resigned: 31 October 2022

Maire O.

Position: Director

Appointed: 21 April 2021

Resigned: 24 December 2021

Nadine A.

Position: Director

Appointed: 15 January 2021

Resigned: 25 January 2023

Janet G.

Position: Director

Appointed: 15 January 2021

Resigned: 30 November 2021

Geraldine L.

Position: Director

Appointed: 15 January 2021

Resigned: 30 November 2021

Joe S.

Position: Director

Appointed: 01 October 2015

Resigned: 31 October 2022

John B.

Position: Director

Appointed: 28 August 2013

Resigned: 10 March 2014

Martin B.

Position: Director

Appointed: 05 February 2013

Resigned: 02 May 2023

Colin P.

Position: Director

Appointed: 21 May 2012

Resigned: 02 May 2015

Paul S.

Position: Director

Appointed: 21 May 2012

Resigned: 11 February 2013

David D.

Position: Director

Appointed: 02 May 2011

Resigned: 06 May 2015

Lynne A.

Position: Director

Appointed: 02 May 2011

Resigned: 05 February 2013

Paula Q.

Position: Director

Appointed: 09 December 2008

Resigned: 31 January 2012

Pamela N.

Position: Secretary

Appointed: 22 August 2007

Resigned: 16 March 2021

Louise D.

Position: Director

Appointed: 01 May 2007

Resigned: 31 March 2010

James T.

Position: Director

Appointed: 17 February 2007

Resigned: 01 June 2020

Melanie M.

Position: Secretary

Appointed: 28 November 2006

Resigned: 30 October 2007

James M.

Position: Director

Appointed: 11 October 2006

Resigned: 08 September 2008

Stephen W.

Position: Director

Appointed: 23 May 2006

Resigned: 30 April 2007

Melanie M.

Position: Secretary

Appointed: 28 February 2006

Resigned: 22 August 2007

Samuel J.

Position: Director

Appointed: 26 October 2005

Resigned: 31 March 2017

Maxine B.

Position: Director

Appointed: 31 May 2005

Resigned: 14 January 2010

Isobelle B.

Position: Director

Appointed: 31 May 2005

Resigned: 27 August 2008

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 07 April 2005

Scott M.

Position: Director

Appointed: 07 April 2005

Resigned: 05 April 2006

Melanie M.

Position: Director

Appointed: 07 April 2005

Resigned: 22 August 2007

Cs Director Services Limited

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 07 April 2005

Thomas C.

Position: Director

Appointed: 07 April 2005

Resigned: 22 April 2009

Cara M.

Position: Secretary

Appointed: 07 April 2005

Resigned: 31 January 2006

Pamela N.

Position: Director

Appointed: 07 April 2005

Resigned: 31 August 2021

John L.

Position: Director

Appointed: 07 April 2005

Resigned: 10 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312021-03-312022-03-312023-03-31
Net Worth246 973241 912   
Balance Sheet
Cash Bank On Hand  163 001252 108269 689
Current Assets229 577238 377215 124311 273315 324
Debtors  52 12359 16545 635
Net Assets Liabilities Including Pension Asset Liability246 973241 912   
Reserves/Capital
Shareholder Funds246 973241 912   
Other
Charity Funds  207 921303 161304 884
Average Number Employees During Period  767
Creditors  11 20365 76953 776
Fixed Assets135 15076 0884 00057 65743 336
Net Current Assets Liabilities197 232214 686203 921245 504261 548
Total Assets Less Current Liabilities332 382290 774207 921303 161304 884
Creditors Due After One Year85 40948 862   
Creditors Due Within One Year32 34523 691   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Full accounts for the period ending 2023/03/31
filed on: 15th, December 2023
Free Download (27 pages)

Company search

Advertisements