LIBRA SCALE COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 4NN
Company number 01678770
Status Active
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address THE LIBRA COMPANY CAMBRIDGE ROAD, LINTON, CAMBRIDGE, CAMBRIDGESHIRE, CB21 4NN
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of LIBRA SCALE COMPANY LIMITED are www.librascalecompany.co.uk, and www.libra-scale-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Shelford (Cambs) Rail Station is 6.7 miles; to Audley End Rail Station is 6.9 miles; to Dullingham Rail Station is 8.3 miles; to Cambridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Libra Scale Company Limited is a Private Limited Company. The company registration number is 01678770. Libra Scale Company Limited has been working since 16 November 1982. The present status of the company is Active. The registered address of Libra Scale Company Limited is The Libra Company Cambridge Road Linton Cambridge Cambridgeshire Cb21 4nn. . MCLAUGHLIN, Paul Joseph is a Director of the company. SCOTT, Alistair William is a Director of the company. Secretary DIX, James Scott has been resigned. Secretary MCLAUGHLIN, Joseph Patrick has been resigned. Secretary PETERS, Carol Patricia has been resigned. Secretary PUNT, Mark has been resigned. Director COTTIS, Brenda Margaret has been resigned. Director MCLAUGHLIN, Christine has been resigned. Director MCLAUGHLIN, Joseph Patrick has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
MCLAUGHLIN, Paul Joseph
Appointed Date: 19 August 2002
47 years old

Director

Resigned Directors

Secretary
DIX, James Scott
Resigned: 30 September 2010
Appointed Date: 30 April 2009

Secretary
MCLAUGHLIN, Joseph Patrick
Resigned: 15 August 2002

Secretary
PETERS, Carol Patricia
Resigned: 30 April 2009
Appointed Date: 19 August 2002

Secretary
PUNT, Mark
Resigned: 09 March 2011
Appointed Date: 01 October 2010

Director
COTTIS, Brenda Margaret
Resigned: 06 August 1999
86 years old

Director
MCLAUGHLIN, Christine
Resigned: 06 March 2001
76 years old

Director
MCLAUGHLIN, Joseph Patrick
Resigned: 15 August 2002
81 years old

Persons With Significant Control

Mr Paul Joseph Mclaughlin
Notified on: 27 May 2016
47 years old
Nature of control: Has significant influence or control

The Libra Scale Holdings Company Limited
Notified on: 27 May 2016
Nature of control: Ownership of shares – 75% or more

LIBRA SCALE COMPANY LIMITED Events

16 Dec 2016
Accounts for a small company made up to 30 June 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Apr 2016
Accounts for a small company made up to 30 June 2015
30 Mar 2016
Previous accounting period shortened from 31 March 2016 to 30 June 2015
07 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 91 more events
25 Mar 1987
Return made up to 31/12/85; full list of members

25 Mar 1987
Return made up to 31/12/85; full list of members

25 Mar 1987
Return made up to 31/12/86; full list of members

25 Mar 1987
Return made up to 31/12/86; full list of members

16 Nov 1982
Certificate of incorporation

LIBRA SCALE COMPANY LIMITED Charges

29 September 2014
Charge code 0167 8770 0006
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - land on the south west…
28 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 1995
Legal charge
Delivered: 25 October 1995
Status: Satisfied on 4 September 2013
Persons entitled: Yorkshire Bank PLC
Description: All that land at petacon business estate cambridge road…
3 April 1992
Legal charge
Delivered: 11 April 1992
Status: Satisfied on 20 May 2010
Persons entitled: Yorkshire Bank PLC
Description: Capricorn house pentacon business estate cowbridge road…
11 February 1992
Debenture
Delivered: 14 February 1992
Status: Satisfied on 4 September 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1987
Charge
Delivered: 22 June 1987
Status: Satisfied on 1 May 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…