Libra Chemicals Limited SHEFFIELD


Libra Chemicals started in year 2006 as Private Limited Company with registration number 05770773. The Libra Chemicals company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sheffield at 5 Acorn Business Park. Postal code: S8 0TB. Since 3rd May 2011 Libra Chemicals Limited is no longer carrying the name Coolsix.

At the moment there are 4 directors in the the firm, namely Philip C., Graham C. and David K. and others. In addition one secretary - David K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham S. who worked with the the firm until 2 November 2010.

Libra Chemicals Limited Address / Contact

Office Address 5 Acorn Business Park
Office Address2 Woodseats Close
Town Sheffield
Post code S8 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05770773
Date of Incorporation Wed, 5th Apr 2006
Industry Activities of production holding companies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Philip C.

Position: Director

Appointed: 21 November 2017

Graham C.

Position: Director

Appointed: 08 February 2016

David K.

Position: Secretary

Appointed: 02 November 2010

David K.

Position: Director

Appointed: 02 November 2010

Graham R.

Position: Director

Appointed: 02 November 2010

Richard L.

Position: Director

Appointed: 11 August 2017

Resigned: 24 December 2019

Lorraine F.

Position: Director

Appointed: 01 January 2016

Resigned: 01 February 2022

Elaine O.

Position: Director

Appointed: 01 January 2016

Resigned: 05 August 2016

Paul A.

Position: Director

Appointed: 01 June 2011

Resigned: 30 November 2015

Sarah H.

Position: Director

Appointed: 17 October 2008

Resigned: 23 May 2018

James T.

Position: Director

Appointed: 27 July 2006

Resigned: 19 May 2011

Graham S.

Position: Director

Appointed: 27 July 2006

Resigned: 02 November 2010

John F.

Position: Director

Appointed: 27 July 2006

Resigned: 20 June 2008

Francis O.

Position: Director

Appointed: 27 July 2006

Resigned: 31 March 2018

Graham S.

Position: Secretary

Appointed: 05 April 2006

Resigned: 02 November 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 April 2006

Resigned: 08 May 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2006

Resigned: 08 May 2006

Neil P.

Position: Director

Appointed: 05 April 2006

Resigned: 02 November 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Graham R. This PSC has significiant influence or control over the company,.

Graham R.

Notified on 5 April 2017
Nature of control: significiant influence or control

Company previous names

Coolsix May 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-31
Balance Sheet
Cash Bank On Hand1
Other
Amounts Owed To Group Undertakings1 499 848
Average Number Employees During Period4
Creditors1 499 848
Dividend Income From Group Undertakings 
Dividends Paid2 140 000
Dividends Paid On Shares Interim 
Investments Fixed Assets5 390 721
Investments In Subsidiaries 
Issue Equity Instruments1
Net Assets Liabilities Subsidiaries 
Net Current Assets Liabilities-1 499 847
Other Interest Receivable Similar Income Finance Income2 140 000
Percentage Class Share Held In Subsidiary 
Profit Loss2 140 000
Profit Loss On Ordinary Activities Before Tax2 140 000
Profit Loss Subsidiaries 
Total Assets Less Current Liabilities3 890 874

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, September 2023
Free Download (22 pages)

Company search

Advertisements