LIBERATE ENGINEERING LIMITED
CAMBS

Hellopages » Cambridgeshire » Fenland » PE15 8QP

Company number 01912431
Status Active
Incorporation Date 9 May 1985
Company Type Private Limited Company
Address 22/24 COMMERCIAL ROAD, MARCH, CAMBS, PE15 8QP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 20,000 . The most likely internet sites of LIBERATE ENGINEERING LIMITED are www.liberateengineering.co.uk, and www.liberate-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and five months. The distance to to Manea Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberate Engineering Limited is a Private Limited Company. The company registration number is 01912431. Liberate Engineering Limited has been working since 09 May 1985. The present status of the company is Active. The registered address of Liberate Engineering Limited is 22 24 Commercial Road March Cambs Pe15 8qp. The company`s financial liabilities are £209.76k. It is £41.34k against last year. The cash in hand is £232.93k. It is £124.74k against last year. And the total assets are £476.59k, which is £55.57k against last year. EVELEIGH, William is a Secretary of the company. EVELEIGH, William is a Director of the company. WHITFIELD, Dennis Keith is a Director of the company. Secretary COOPER, Carole Ann has been resigned. Secretary HANIFAN, Janet Margaret has been resigned. Secretary MASON, Carole Ann has been resigned. Secretary VILES, Graham Timothy has been resigned. Director COOPER, Carole Ann has been resigned. Director HANIFAN, Janet Margaret has been resigned. Director HANIFAN, Leslie Robert has been resigned. Director STRATTON, Clyde William has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


liberate engineering Key Finiance

LIABILITIES £209.76k
+24%
CASH £232.93k
+115%
TOTAL ASSETS £476.59k
+13%
All Financial Figures

Current Directors

Secretary
EVELEIGH, William
Appointed Date: 11 April 2013

Director
EVELEIGH, William
Appointed Date: 11 April 2013
70 years old

Director
WHITFIELD, Dennis Keith
Appointed Date: 11 April 2013
85 years old

Resigned Directors

Secretary
COOPER, Carole Ann
Resigned: 11 April 2013
Appointed Date: 08 November 2005

Secretary
HANIFAN, Janet Margaret
Resigned: 23 January 1993

Secretary
MASON, Carole Ann
Resigned: 19 January 2002
Appointed Date: 23 January 1993

Secretary
VILES, Graham Timothy
Resigned: 08 November 2005
Appointed Date: 19 January 2002

Director
COOPER, Carole Ann
Resigned: 11 April 2013
Appointed Date: 03 January 2002
69 years old

Director
HANIFAN, Janet Margaret
Resigned: 23 January 1993
80 years old

Director
HANIFAN, Leslie Robert
Resigned: 03 January 2002
82 years old

Director
STRATTON, Clyde William
Resigned: 06 August 2010
Appointed Date: 01 September 2005
54 years old

Persons With Significant Control

Hal Engineering Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIBERATE ENGINEERING LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Satisfaction of charge 3 in full
...
... and 83 more events
02 Mar 1988
Full accounts made up to 31 May 1987

02 Mar 1988
Return made up to 14/01/88; full list of members

16 Mar 1987
Full accounts made up to 31 May 1986

16 Mar 1987
Return made up to 17/12/86; full list of members

09 May 1985
Incorporation

LIBERATE ENGINEERING LIMITED Charges

8 April 2015
Charge code 0191 2431 0004
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
6 April 2011
All assets debenture
Delivered: 8 April 2011
Status: Satisfied on 6 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 May 1993
Mortgage debenture
Delivered: 20 May 1993
Status: Satisfied on 10 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 May 1985
Charge
Delivered: 31 May 1985
Status: Satisfied on 16 March 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…