Liam Molloy Transport Limited IPSWICH


Liam Molloy Transport started in year 2006 as Private Limited Company with registration number 05723822. The Liam Molloy Transport company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Ipswich at 53 Britannia Road,ipswich,suffolk. Postal code: IP4 5LD.

The company has one director. Emma S., appointed on 1 October 2018. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is William M. and who left the the company on 30 September 2018. In addition, there is one former secretary - Sean M. who worked with the the company until 30 September 2018.

This company operates within the IP11 7BL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1063129 . It is located at Water Compound, Walton Avenue, Felixstowe with a total of 2 carsand 2 trailers.

Liam Molloy Transport Limited Address / Contact

Office Address 53 Britannia Road,ipswich,suffolk
Office Address2 Britannia Road
Town Ipswich
Post code IP4 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05723822
Date of Incorporation Mon, 27th Feb 2006
Industry Freight transport by road
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Emma S.

Position: Director

Appointed: 01 October 2018

Sean M.

Position: Secretary

Appointed: 27 February 2006

Resigned: 30 September 2018

William M.

Position: Director

Appointed: 27 February 2006

Resigned: 30 September 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Emma S. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is William M. This PSC has significiant influence or control over the company,.

Emma S.

Notified on 30 September 2018
Nature of control: 75,01-100% shares

William M.

Notified on 1 February 2017
Ceased on 30 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-6 193-3 291-4 180-11 863-12 113-13 931      
Balance Sheet
Cash Bank On Hand     40 11925 5652 7701 92336 91820 9161 493
Current Assets35 69340 10643 18128 30437 12940 11925 56559 20525 37061 87221 39222 217
Debtors       56 43523 44724 95447620 724
Net Assets Liabilities     -13 931-15 968-9 268-3 80020 73013 77122 046
Other Debtors       6067 737   
Property Plant Equipment     6 22415 916 46 19450 30750 16666 707
Cash Bank In Hand35 69340 10643 28128 30437 129       
Net Assets Liabilities Including Pension Asset Liability-6 193-3 291-4 180-11 863-12 113-13 931      
Tangible Fixed Assets4 8663 55210 42011 0638 298       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-7 193-4 2912 720-12 863-13 113       
Shareholder Funds-6 193-3 291-4 180-11 863-12 113-13 931      
Other
Version Production Software           2 023
Accumulated Depreciation Impairment Property Plant Equipment     11 77617 079  4 66217 57239 831
Additions Other Than Through Business Combinations Property Plant Equipment        46 1948 7755 28938 800
Average Number Employees During Period        2113
Bank Borrowings         35 00029 78322 105
Creditors     1 7981 67868 47375 36491 44928 00444 773
Finance Lease Liabilities Present Value Total           44 773
Fixed Assets4 8663 55210 42011 0638 2986 22415 916     
Increase From Depreciation Charge For Year Property Plant Equipment      5 303  4 6621 32222 259
Net Current Assets Liabilities31 14736 18942 2923 46635 37338 32123 887-9 268-49 994-29 577-6 612-22 556
Number Shares Issued Fully Paid       1 0001 0001 000  
Other Creditors         3 375  
Par Value Share11111  111  
Property Plant Equipment Gross Cost     18 00032 995 46 19462 44967 738106 538
Provisions For Liabilities Balance Sheet Subtotal     18 00017 000     
Taxation Social Security Payable       1 61625 64914 3373 412 
Total Additions Including From Business Combinations Property Plant Equipment      14 995     
Total Assets Less Current Liabilities36 01339 74150 86336 52928 67144 54539 803   43 55444 151
Total Borrowings         35 000  
Trade Creditors Trade Payables       66 85749 71538 7379 186 
Trade Debtors Trade Receivables       55 82915 71024 95447620 724
Value-added Tax Payable          15 406 
Creditors Due After One Year35 35633 03228 99226 39240 78440 476      
Creditors Due Within One Year4 5463 91788924 83816 7561 798      
Number Shares Allotted1 0001 0001 0001 0001 000       
Provisions For Liabilities Charges 10 00018 00022 00015 00018 000      
Secured Debts   24 83816 7561 798      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation20 50020 50018 00022 33018 000       
Tangible Fixed Assets Depreciation15 63416 9487 58011 2679 702       
Tangible Fixed Assets Depreciation Charged In Period 1 3143 3733 6872 765       
Amount Specific Advance Or Credit Directors   26 39240 784       
Tangible Fixed Assets Additions  13 0005 000        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 741         
Tangible Fixed Assets Disposals  15 500670        

Transport Operator Data

Water Compound
Address Walton Avenue
City Felixstowe
Post code IP11 3HH
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search