LIBRA SYSTEMS LIMITED
TELFORD LIBRA SYSTEMS (PHOENIX) LIMITED LIBRA SYSTEMS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4QP

Company number 04793167
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address UNIT E, HALESFIELD 10, TELFORD, ENGLAND, TF7 4QP
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Appointment of Mr Martin James Harrison as a director on 1 February 2017; Registered office address changed from The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP to Unit E Halesfield 10 Telford TF7 4QP on 20 January 2017. The most likely internet sites of LIBRA SYSTEMS LIMITED are www.librasystems.co.uk, and www.libra-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Libra Systems Limited is a Private Limited Company. The company registration number is 04793167. Libra Systems Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of Libra Systems Limited is Unit E Halesfield 10 Telford England Tf7 4qp. . ANDERSON, Mark Ian is a Secretary of the company. ALLEN, Peter Harold is a Director of the company. ANDERSON, Mark Ian is a Director of the company. GUEST, Phillip Edward Conway is a Director of the company. HARRISON, Martin James is a Director of the company. REES, David Adrian is a Director of the company. SCOWCROFT, Simon John is a Director of the company. SPENCER, Charles Joseph is a Director of the company. Secretary COLE, Paul Charles has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ALLDRITT, Nigel Christopher has been resigned. Director GILLESPIE, Alistair Neil has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MARTIN, David Neil has been resigned. Director MEGYESI SCHWARTZ, Nicholas Francis has been resigned. Director WALTON, David Michael has been resigned. Director WHITE, Paul Robert has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
ANDERSON, Mark Ian
Appointed Date: 06 April 2005

Director
ALLEN, Peter Harold
Appointed Date: 20 November 2015
72 years old

Director
ANDERSON, Mark Ian
Appointed Date: 30 March 2011
66 years old

Director
GUEST, Phillip Edward Conway
Appointed Date: 30 March 2011
62 years old

Director
HARRISON, Martin James
Appointed Date: 01 February 2017
67 years old

Director
REES, David Adrian
Appointed Date: 20 November 2015
60 years old

Director
SCOWCROFT, Simon John
Appointed Date: 29 March 2011
61 years old

Director
SPENCER, Charles Joseph
Appointed Date: 30 March 2011
85 years old

Resigned Directors

Secretary
COLE, Paul Charles
Resigned: 06 April 2005
Appointed Date: 04 September 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 September 2003
Appointed Date: 10 June 2003

Director
ALLDRITT, Nigel Christopher
Resigned: 05 May 2004
Appointed Date: 18 November 2003
66 years old

Director
GILLESPIE, Alistair Neil
Resigned: 26 July 2004
Appointed Date: 31 October 2003
86 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 September 2003
Appointed Date: 10 June 2003
71 years old

Director
MARTIN, David Neil
Resigned: 04 May 2004
Appointed Date: 12 November 2003
66 years old

Director
MEGYESI SCHWARTZ, Nicholas Francis
Resigned: 30 March 2011
Appointed Date: 04 September 2003
57 years old

Director
WALTON, David Michael
Resigned: 31 March 2011
Appointed Date: 10 February 2005
81 years old

Director
WHITE, Paul Robert
Resigned: 30 March 2011
Appointed Date: 04 September 2003
68 years old

LIBRA SYSTEMS LIMITED Events

07 Mar 2017
Accounts for a small company made up to 31 October 2016
07 Feb 2017
Appointment of Mr Martin James Harrison as a director on 1 February 2017
20 Jan 2017
Registered office address changed from The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP to Unit E Halesfield 10 Telford TF7 4QP on 20 January 2017
01 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 90

14 Jan 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 75 more events
25 Sep 2003
New director appointed
25 Sep 2003
New director appointed
25 Sep 2003
New secretary appointed
25 Sep 2003
Registered office changed on 25/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Jun 2003
Incorporation

LIBRA SYSTEMS LIMITED Charges

13 January 2016
Charge code 0479 3167 0008
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
10 May 2011
Legal assignment
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 April 2011
Debenture
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2011
Floating charge (all assets)
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
5 April 2011
Fixed charge on purchased debts which fail to vest
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
11 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 23 April 2011
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
17 December 2003
Composite guarantee & debenture
Delivered: 24 December 2003
Status: Satisfied on 7 April 2011
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Chattel mortgage
Delivered: 5 November 2003
Status: Satisfied on 5 August 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge the equipment now owned by or vested…