Lismoyle Engineering Co Ltd BALLYMENA


Founded in 2003, Lismoyle Engineering, classified under reg no. NI047975 is an active company. Currently registered at 2 Kilnadore Road BT44 0SG, Ballymena the company has been in the business for twenty one years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Gary F., Owen F.. Of them, Owen F. has been with the company the longest, being appointed on 10 October 2003 and Gary F. has been with the company for the least time - from 15 September 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Moira F. who worked with the the firm until 31 March 2017.

Lismoyle Engineering Co Ltd Address / Contact

Office Address 2 Kilnadore Road
Office Address2 Cushendall
Town Ballymena
Post code BT44 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI047975
Date of Incorporation Tue, 23rd Sep 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Gary F.

Position: Director

Appointed: 15 September 2022

Owen F.

Position: Director

Appointed: 10 October 2003

Mark F.

Position: Director

Appointed: 10 October 2003

Resigned: 28 June 2012

Moira F.

Position: Director

Appointed: 10 October 2003

Resigned: 31 March 2017

Claire F.

Position: Director

Appointed: 10 October 2003

Resigned: 28 June 2012

Gary F.

Position: Director

Appointed: 10 October 2003

Resigned: 28 June 2012

Marie F.

Position: Director

Appointed: 10 October 2003

Resigned: 28 June 2012

Moira F.

Position: Secretary

Appointed: 23 September 2003

Resigned: 31 March 2017

Malcolm H.

Position: Director

Appointed: 23 September 2003

Resigned: 10 October 2003

Dorothy K.

Position: Director

Appointed: 23 September 2003

Resigned: 10 October 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Owen F. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Moira F. This PSC owns 25-50% shares.

Owen F.

Notified on 30 June 2016
Nature of control: 25-50% shares

Moira F.

Notified on 30 June 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 11 2784 9066 54140 63339 711
Current Assets6 72611 8687 3567 75159 37965 892
Debtors  1 86062018 15625 591
Net Assets Liabilities1 4155 8773 4843 73328 85943 166
Property Plant Equipment28 88327 52725 20124 09821 68827 154
Total Inventories6 726590590590590590
Other
Accumulated Depreciation Impairment Property Plant Equipment32 16735 22638 02640 70443 11434 900
Average Number Employees During Period222222
Creditors28 09327 41722 97222 01546 10743 779
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 511
Disposals Property Plant Equipment     18 230
Fixed Assets28 88327 52725 20124 09821 68827 154
Increase From Depreciation Charge For Year Property Plant Equipment 3 0592 8002 6782 4101 297
Net Current Assets Liabilities-21 367-15 549-15 616-14 26413 27222 113
Property Plant Equipment Gross Cost61 05062 75363 22764 80264 80262 054
Provisions For Liabilities Balance Sheet Subtotal6 1016 1016 1016 1016 1016 101
Total Additions Including From Business Combinations Property Plant Equipment  4741 575 15 482
Total Assets Less Current Liabilities7 51611 9789 5859 83434 96049 267
Advances Credits Directors20 74714 56611 23310 2857 9708 562
Advances Credits Made In Period Directors5 7006 1813 3339482 315 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 15th September 2022
filed on: 28th, September 2022
Free Download (2 pages)

Company search

Advertisements