Check the

LIBERATE ENGINEERING LIMITED

Company
LIBERATE ENGINEERING LIMITED (01912431)

LIBERATE ENGINEERING

Phone: 01354 660 203
A⁺ rating

ABOUT LIBERATE ENGINEERING LIMITED

We currently operate from four units in Sawtry and two units in March with a combined forty thousand square feet of factory space producing fabricated components. We have been trading for more than thirty years and offer a diverse range of products and services which include: Sheet Metal Forming, Fabricating, Metal Pressings, Tube Manipulation, Product Assembly and Site Installation.

We have a fully equipped works which produces high quality products in mild steel, stainless steel and aluminium. We offer a wide variety of finishes to suit your requirements which include galvanising, powder coating and electroplating.

Liberate Engineering Limited was formed in 1985 with only five skilled Metalworkers and very basic machinery. Due to our continued growth we now employ a workforce of over twenty five, many of whom are skilled or semi skilled.

). Along with our modern equipment we also have the skills needed to assist our customers in getting the right products and designs required for their needs on time and within budget.

KEY FINANCES

Year
2017
Assets
£493.73k ▲ £17.14k (3.60 %)
Cash
£209.16k ▼ £-23.77k (-10.20 %)
Liabilities
£34.64k ▼ £-232.18k (-87.02 %)
Net Worth
£459.08k ▲ £249.32k (118.86 %)

REGISTRATION INFO

Company name
LIBERATE ENGINEERING LIMITED
Company number
01912431
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 May 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
liberate-eng.co.uk
Phones
01354 660 203
01354 660 474
Registered Address
22/24 COMMERCIAL ROAD,
MARCH,
CAMBS,
PE15 8QP

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST 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

CHARGES

8 April 2015
Status
Outstanding
Delivered
10 April 2015
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

6 April 2011
Status
Satisfied on 6 October 2015
Delivered
8 April 2011
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

14 May 1993
Status
Satisfied on 10 April 2010
Delivered
20 May 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

28 May 1985
Status
Satisfied on 16 March 1995
Delivered
31 May 1985
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

LIBERATE ENGINEERING LIMITED DIRECTORS

William Eveleigh

  Acting
Appointed
11 April 2013
Role
Secretary
Address
22/24 Commercial Road, March, Cambs, PE15 8QP
Name
EVELEIGH, William

William Eveleigh

  Acting
Appointed
11 April 2013
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
22/24 Commercial Road, March, Cambs, PE15 8QP
Country Of Residence
England
Name
EVELEIGH, William

Dennis Keith Whitfield

  Acting
Appointed
11 April 2013
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
22/24 Commercial Road, March, Cambs, PE15 8QP
Country Of Residence
England
Name
WHITFIELD, Dennis Keith

Carole Ann Cooper

  Resigned
Appointed
08 November 2005
Resigned
11 April 2013
Role
Secretary
Address
The Sheiling, Upwell Road, Christchurch, Wisbech, Cambridgeshire, PE14 9LF
Name
COOPER, Carole Ann

Janet Margaret Hanifan

  Resigned
Resigned
23 January 1993
Role
Secretary
Address
4 Potton Road, The Heath Everton, Sandy, Beds, SG19 2JH
Name
HANIFAN, Janet Margaret

Carole Ann Mason

  Resigned
Appointed
23 January 1993
Resigned
19 January 2002
Role
Secretary
Address
The Sheiling, Upwell Road Christchurch, Wisbech, Cambridgeshire, PE14 9LF
Name
MASON, Carole Ann

Graham Timothy Viles

  Resigned
Appointed
19 January 2002
Resigned
08 November 2005
Role
Secretary
Address
52 Chapel Field, Gamlingay, Bedfordshire, SG19 3QP
Name
VILES, Graham Timothy

Carole Ann Cooper

  Resigned
Appointed
03 January 2002
Resigned
11 April 2013
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
The Sheiling, Upwell Road, Christchurch, Wisbech, Cambridgeshire, PE14 9LF
Name
COOPER, Carole Ann

Janet Margaret Hanifan

  Resigned
Resigned
23 January 1993
Occupation
Secretary
Role
Director
Age
80
Nationality
British
Address
4 Potton Road, The Heath Everton, Sandy, Beds, SG19 2JH
Name
HANIFAN, Janet Margaret

Leslie Robert Hanifan

  Resigned
Resigned
03 January 2002
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
The Sheiling, Upwell Road Christchurch, Wisbech, Cambridgeshire, PE14 9LF
Name
HANIFAN, Leslie Robert

Clyde William Stratton

  Resigned
Appointed
01 September 2005
Resigned
06 August 2010
Occupation
Sales Director
Role
Director
Age
54
Nationality
British
Address
8 North Street, March, Cambridgeshire, PE15 8LF
Country Of Residence
England
Name
STRATTON, Clyde William

REVIEWS


Check The Company
Excellent according to the company’s financial health.