Lavery Transport Limited PORTADOWN


Founded in 1999, Lavery Transport, classified under reg no. NI036446 is an active company. Currently registered at 14 Derryvore Lane BT63 5RS, Portadown the company has been in the business for twenty five years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 4 directors in the the company, namely Emma L., Nicola L. and Niall L. and others. In addition one secretary - Rosaleen L. - is with the firm. As of 25 April 2024, there were 3 ex directors - Charles L., Dorothy K. and others listed below. There were no ex secretaries.

This company operates within the BT63 5RS postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1115102 . It is located at 14 Derryvore Lane, Portadown, Armagh with a total of 30 carsand 50 trailers.

Lavery Transport Limited Address / Contact

Office Address 14 Derryvore Lane
Office Address2 Seagoe
Town Portadown
Post code BT63 5RS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036446
Date of Incorporation Fri, 25th Jun 1999
Industry Freight transport by road
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Emma L.

Position: Director

Appointed: 21 July 2021

Nicola L.

Position: Director

Appointed: 21 July 2021

Niall L.

Position: Director

Appointed: 21 July 2021

Rosaleen L.

Position: Director

Appointed: 09 July 1999

Rosaleen L.

Position: Secretary

Appointed: 25 June 1999

Charles L.

Position: Director

Appointed: 09 July 1999

Resigned: 01 November 2012

Dorothy K.

Position: Director

Appointed: 25 June 1999

Resigned: 09 July 1999

Eleanor M.

Position: Director

Appointed: 25 June 1999

Resigned: 09 July 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Rosaleen L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Estate Of Charles Lavery (Dec'd) that entered Craigavon, Northern Ireland as the address. This PSC has a legal form of "an estate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Rosaleen L.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Estate Of Charles Lavery (Dec'D)

11 Derryvore Lane, Portadown, Craigavon, BT63 5RS, Northern Ireland

Legal authority Probate Law
Legal form Estate
Notified on 1 July 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth540 755711 018896 292       
Balance Sheet
Cash Bank On Hand  282 169336 249413 315246 548237 706313 245237 69396 690
Current Assets825 245973 9011 156 2891 145 2931 189 2891 081 1701 030 9461 152 934912 667797 652
Debtors806 763709 827860 925795 849762 779821 427780 045826 494634 120673 622
Net Assets Liabilities  896 292909 672927 564908 060958 3961 057 475989 2561 005 271
Property Plant Equipment  558 170537 095355 922518 688920 9491 035 5801 119 9321 185 100
Total Inventories  13 19513 19513 19513 19513 19513 19540 85427 340
Cash Bank In Hand5 287250 879282 169       
Net Assets Liabilities Including Pension Asset Liability540 755711 018896 292       
Stocks Inventory13 19513 19513 195       
Tangible Fixed Assets308 234448 433558 170       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve540 753711 016896 290       
Shareholder Funds540 755711 018896 292       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 564 3181 502 8851 663 6711 653 3571 645 7561 518 1501 495 9011 655 759
Average Number Employees During Period     3030303030
Creditors  553 813544 874507 977474 343505 648557 917546 648500 178
Disposals Decrease In Depreciation Impairment Property Plant Equipment   250 79523 000169 700140 950305 570221 65042 551
Disposals Property Plant Equipment   254 33323 000169 700140 950306 070223 60063 280
Fixed Assets308 234448 433558 170537 095355 922518 688920 9491 035 5801 119 9321 185 100
Increase From Depreciation Charge For Year Property Plant Equipment   189 362183 786159 386133 349177 964199 401202 409
Net Current Assets Liabilities294 436458 113602 476600 419681 312606 827525 298595 017366 019297 474
Property Plant Equipment Gross Cost  2 122 4882 039 9802 019 5932 172 0452 566 7052 553 7302 615 8332 840 859
Provisions For Liabilities Balance Sheet Subtotal  101 080101 28168 53065 69679 946106 82490 82490 824
Total Additions Including From Business Combinations Property Plant Equipment   171 8252 613322 152535 610293 095285 703288 306
Total Assets Less Current Liabilities602 670906 5461 160 6461 137 5141 037 2341 125 5151 446 2471 630 5971 485 9511 482 574
Creditors Due After One Year42 965134 742163 274       
Creditors Due Within One Year530 809515 788553 813       
Number Shares Allotted 2        
Par Value Share 1        
Provisions For Liabilities Charges18 95060 786101 080       
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 248 350273 901       
Tangible Fixed Assets Cost Or Valuation2 088 6121 900 5872 122 488       
Tangible Fixed Assets Depreciation1 780 3781 452 1541 564 318       
Tangible Fixed Assets Depreciation Charged In Period 81 150162 067       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 409 37449 903       
Tangible Fixed Assets Disposals 436 37552 000       

Transport Operator Data

14 Derryvore Lane
Address Portadown
City Armagh
Post code BT63 5RS
Vehicles 30
Trailers 50

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On July 21, 2021 new director was appointed.
filed on: 28th, July 2021
Free Download (2 pages)

Company search

Advertisements