Liebherr - Great Britain Limited BIGGLESWADE


Liebherr - Great Britain started in year 1960 as Private Limited Company with registration number 00677497. The Liebherr - Great Britain company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Biggleswade at Normandy Lane. Postal code: SG18 8QB.

At present there are 2 directors in the the firm, namely Claire W. and Richard E.. In addition one secretary - Claire W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SG18 8QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1002362 . It is located at Redgate Road, South Lancashire Industrial Estate, Wigan with a total of 1 cars.

Liebherr - Great Britain Limited Address / Contact

Office Address Normandy Lane
Office Address2 Stratton Business Park
Town Biggleswade
Post code SG18 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00677497
Date of Incorporation Mon, 12th Dec 1960
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Claire W.

Position: Director

Appointed: 01 November 2012

Claire W.

Position: Secretary

Appointed: 01 November 2012

Richard E.

Position: Director

Appointed: 02 November 2009

Lee P.

Position: Director

Appointed: 01 January 2015

Resigned: 30 September 2022

Paul R.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2012

Peter M.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2013

Paul R.

Position: Secretary

Appointed: 07 February 2005

Resigned: 31 October 2012

Stefan H.

Position: Director

Appointed: 25 October 2002

Resigned: 01 July 2011

Stefan H.

Position: Secretary

Appointed: 25 October 2002

Resigned: 07 February 2005

David M.

Position: Director

Appointed: 01 July 1998

Resigned: 31 July 2009

Bruce F.

Position: Director

Appointed: 01 January 1995

Resigned: 07 October 2005

Philip G.

Position: Director

Appointed: 01 January 1995

Resigned: 25 October 2002

Philip G.

Position: Secretary

Appointed: 05 December 1991

Resigned: 25 October 2002

Paul W.

Position: Director

Appointed: 02 October 1991

Resigned: 31 December 1999

Thomas L.

Position: Director

Appointed: 02 October 1991

Resigned: 05 December 1991

Andrew G.

Position: Director

Appointed: 02 October 1991

Resigned: 31 March 1996

Paul K.

Position: Director

Appointed: 02 October 1991

Resigned: 16 March 1995

Transport Operator Data

Redgate Road
Address South Lancashire Industrial Estate , Ashton-in-makerfield
City Wigan
Post code WN4 8DT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, May 2023
Free Download (54 pages)

Company search

Advertisements