Check the

LIBRA WEIGHING MACHINES LIMITED

Company
LIBRA WEIGHING MACHINES LIMITED (02974856)

LIBRA WEIGHING MACHINES

Phone: +44 (0)1246 433 400
A⁺ rating

ABOUT LIBRA WEIGHING MACHINES LIMITED

All Products

At Libra Weighing Machines we offer our weighbridges for hire, sale and lease purchase throughout the UK and worldwide. Our weighbridges can be manufactured as pit-mounted weighbridges or as surface mounted weighbridges and can also be built to meet any standards, certified for use in ATEX environments,

. With over 2,000 units deployed around the world, Its advanced design and superior construction has proven popular with clients across many industries such as waste re-cycling and landfill, mining, logistics, construction and agriculture. Now over 30 years since its debut, the HighWeigh has gone through many design tweaks and upgrades in materials, circuitry and its production process. Today's HighWeigh's are better than ever with the latest load cell technology, strongest construction and highest capacities on the market. We have confidence in our products and pass that on to our customers Find out more about our HighWeigh weighbridges for sale and to hire

The ultimate aim for Libra is complete customer satisfaction, be it supply of one of the best weigh bridges available, to after sales service and on-going support. We aim to full fill all our obligations and more. Our helpful team is always available, 24/7, with instant response to assist.

KEY FINANCES

Year
2015
Assets
£261.36k ▲ £18.62k (7.67 %)
Cash
£54.42k ▲ £54.42k (Infinity)
Liabilities
£167.22k ▼ £-3.03k (-1.78 %)
Net Worth
£94.14k ▲ £21.65k (29.87 %)

REGISTRATION INFO

Company name
LIBRA WEIGHING MACHINES LIMITED
Company number
02974856
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.libraweighing.co.uk
Phones
+44 (0)1246 433 400
+44 (0)1246 433 405
01246 433 400
01246 433 405
Registered Address
WICKERSHAMS, UNIT 114 WESTTHORPE BUSINESS INNOVATION CENTRE,
WESTTHORPE FIELDS ROAD,
KILLAMARSH,
DERBYSHIRE

ECONOMIC ACTIVITIES

28220
Manufacture of lifting and handling equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Dec 2016
Confirmation statement made on 6 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100

CHARGES

17 October 2007
Status
Outstanding
Delivered
24 October 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 May 1996
Status
Outstanding
Delivered
4 June 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LIBRA WEIGHING MACHINES LIMITED DIRECTORS

Helen Testro

  Acting
Appointed
20 October 1998
Role
Secretary
Nationality
British
Address
The Haven, Pipworth Lane, Eckington, Sheffield, S21 4EY
Name
TESTRO, Helen

Steven Seaton

  Acting
Appointed
27 October 1994
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
The Haven, Pipworth Lane, Eckington, Sheffield, S21 4EY
Country Of Residence
Great Britain
Name
SEATON, Steven

Helen Testro

  Acting
Appointed
01 October 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
The Haven, Pipworth Lane, Eckington, Sheffield, S21 4EY
Country Of Residence
Great Britain
Name
TESTRO, Helen

GRANT SECRETARIES LIMITED

  Resigned
Appointed
06 October 1994
Resigned
27 October 1994
Role
Nominee Secretary
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT SECRETARIES LIMITED

Jinty Clare Seaton

  Resigned
Appointed
27 October 1994
Resigned
29 September 1995
Role
Secretary
Address
84 Cross Lane, Crookes, Sheffield, South Yorkshire, S10 1WL
Name
SEATON, Jinty Clare

Helen Elaine Surtees

  Resigned
Appointed
19 June 1995
Resigned
13 September 1996
Role
Secretary
Address
5 Springwell Drive, Beighton, Sheffield, S19 6XA
Name
SURTEES, Helen Elaine

Mark David Coates

  Resigned
Appointed
21 March 1995
Resigned
30 November 1995
Occupation
Engineer
Role
Director
Age
54
Nationality
British
Address
4 The Plantin, Halfway, Sheffield, S19 5TF
Name
COATES, Mark David

GRANT DIRECTORS LIMITED

  Resigned
Appointed
06 October 1994
Resigned
27 October 1994
Role
Nominee Director
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT DIRECTORS LIMITED

Helen Elaine Surtees

  Resigned
Appointed
30 September 1995
Resigned
13 September 1996
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
5 Springwell Drive, Beighton, Sheffield, S19 6XA
Name
SURTEES, Helen Elaine

REVIEWS


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