Lagan Bitumen Limited DERBY


Founded in 1985, Lagan Bitumen, classified under reg no. 01943221 is an active company. Currently registered at Pinnacle House DE73 8AP, Derby the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 22nd Jan 1998 Lagan Bitumen Limited is no longer carrying the name Presseast.

At present there are 2 directors in the the firm, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the company. At present 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 Bitumen Limited Address / Contact

Office Address Pinnacle House
Office Address2 Breedon-on-the-hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01943221
Date of Incorporation Fri, 30th Aug 1985
Industry Dormant Company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 16 March 2021

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Ross M.

Position: Secretary

Appointed: 31 October 2018

Resigned: 16 March 2021

Robert W.

Position: Director

Appointed: 20 April 2018

Resigned: 16 March 2021

Ross M.

Position: Director

Appointed: 20 April 2018

Resigned: 01 March 2022

Sean M.

Position: Director

Appointed: 20 January 2011

Resigned: 20 April 2018

Declan C.

Position: Director

Appointed: 30 September 2010

Resigned: 31 October 2018

Declan C.

Position: Secretary

Appointed: 31 October 2008

Resigned: 31 October 2018

Mark K.

Position: Director

Appointed: 09 March 2006

Resigned: 31 January 2019

John L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 2012

Charles J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2008

Michael L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 2010

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Whitemountain Quarries Ltd from Newtownabbey, Northern Ireland. The abovementioned PSC is classified as "a ltd company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Whitemountain Quarries Ltd

5 Blackwater Road, Newtownabbey, Co Antrim, BT36 4TZ, Northern Ireland

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni 018140
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Presseast January 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets222222
Net Assets Liabilities222222
Other
Net Current Assets Liabilities222222
Total Assets Less Current Liabilities222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements