Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERTY ENERGY LIMITED
Company Information for

LIBERTY ENERGY LIMITED

GARDEN WORKS CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SG,
Company Registration Number
07728677
Private Limited Company
Active

Company Overview

About Liberty Energy Ltd
LIBERTY ENERGY LIMITED was founded on 2011-08-04 and has its registered office in Liverpool. The organisation's status is listed as "Active". Liberty Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIBERTY ENERGY LIMITED
 
Legal Registered Office
GARDEN WORKS CHARLEYWOOD ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
L33 7SG
Other companies in L33
 
Filing Information
Company Number 07728677
Company ID Number 07728677
Date formed 2011-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 00:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTY ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIBERTY ENERGY LIMITED
The following companies were found which have the same name as LIBERTY ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIBERTY ENERGY SOLUTIONS LIMITED UNIT 1A UPPER FFOREST WAY SWANSEA ENTERPRISE PARK SWANSEA ENTERPRISE PARK SWANSEA SA6 8PJ Dissolved Company formed on the 2010-02-05
LIBERTY ENERGY GROUP INC. 4450 SWISSVALE DRIVE Onondaga MANLIUS NY 13104 Active Company formed on the 2001-07-17
Liberty Energy, LLC 784 Kendall Ct Lakewood CO 80214 Good Standing Company formed on the 2004-07-26
Liberty Energy Services, LLC 8619 E Opal St Evansville WY 82636 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-10-11
LIBERTY ENERGY USA, INC. 72-28 BROADWAY # 3RD FLOOR JACKSON HEIGHTS NY 11372 Active Company formed on the 2015-04-16
LIBERTY ENERGY SERVICES LTD. (Merged) SE 21 54 16 W5 LOT 4 Amalgamated Company formed on the 2007-01-22
LIBERTY ENERGY ASSOCIATES LIMITED 6111 LEWIS DRIVE SW CALGARY ALBERTA T3E 5Z4 Active Company formed on the 2010-05-01
LIBERTY ENERGY ORGANISATION LTD 25 NEWTON ROAD GREAT BARR BIRMINGHAM B43 6AA Active - Proposal to Strike off Company formed on the 2015-12-01
LIBERTY ENERGY LLC 11655 GILMAN LN HERNDON VA 20170 Active Company formed on the 2006-01-05
LIBERTY ENERGY CORP. NV Dissolved Company formed on the 2004-11-03
LIBERTY ENERGY CORP 711 S CARSON ST STE 4 CARSON CITY NV 89701 Active Company formed on the 2006-06-06
Liberty Energy Solutions LLC 1382 W Geddes Ave Littleton CO 80120 Good Standing Company formed on the 2015-11-03
LIBERTY ENERGY PRIVATE LIMITED 3/5959 DEV NAGAR NEW DELHI Delhi 110005 ACTIVE Company formed on the 2006-06-25
LIBERTY ENERGY PTY LTD SA 5163 Dissolved Company formed on the 2013-09-27
LIBERTY ENERGY SOLUTIONS PTY LIMITED VIC 3305 Active Company formed on the 2015-06-15
LIBERTY ENERGY SERVICES LTD. SE-21-54-16-W5 LOT 4 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that ALBERTA MARRET ASSET MANAGEMENT INC. Active Company formed on the 2014-05-01
LIBERTY ENERGY PTE. LTD. UBI AVENUE 3 Singapore 408867 Dissolved Company formed on the 2008-09-13
LIBERTY ENERGY GROUP PTE. LTD. FRENCH ROAD Singapore 200808 Active Company formed on the 2010-10-12
LIBERTY ENERGY SERVICES LLC 731 FALLING LEAVES DR ADKINS TX 78101 Forfeited Company formed on the 2016-05-12
LIBERTY ENERGY TRUST GP LLC Delaware Unknown

Company Officers of LIBERTY ENERGY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCGOVERN
Company Secretary 2017-07-11
DEREK CORBISHLEY
Director 2017-02-01
TIMOTHY CHARLES DOYLE
Director 2016-07-01
MARTIN JOHN JOYCE
Director 2017-01-13
COLETTE MCKUNE
Director 2016-07-01
MICHAEL GEORGE PARKIN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL BYRNE
Director 2011-08-04 2018-01-22
MICHAEL GEORGE PARKIN
Company Secretary 2016-07-01 2017-07-11
DAVID CARL BLOUNT
Director 2012-01-09 2017-01-13
MARTIN DAVID HOLMES
Director 2011-08-04 2016-07-01
SHAUN MICHAEL DAVID MACLEAN
Director 2012-06-06 2016-07-01
SHAUN MICHAEL DAVID MACLEAN
Director 2011-08-04 2012-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CORBISHLEY HOMERTON HEATING LIMITED Director 2017-02-01 CURRENT 1996-02-29 Active - Proposal to Strike off
DEREK CORBISHLEY BOOTH MECHANICAL SERVICES LIMITED Director 2017-02-01 CURRENT 1989-10-27 Active
DEREK CORBISHLEY LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2017-02-01 CURRENT 1998-12-04 Active
DEREK CORBISHLEY NETZERO COLLECTIVE LIMITED Director 2017-02-01 CURRENT 2000-03-10 Active
DEREK CORBISHLEY LIBERTY GAS GROUP LIMITED Director 2017-02-01 CURRENT 2001-06-27 Active
DEREK CORBISHLEY BOOTH SECURITIES LIMITED Director 2017-02-01 CURRENT 2010-05-11 Active
DEREK CORBISHLEY MONO SERVICES LIMITED Director 2017-02-01 CURRENT 1986-10-21 Active - Proposal to Strike off
DEREK CORBISHLEY LIBERTY GROUP INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1969-12-16 Active
DEREK CORBISHLEY LIBERTY GAS SERVICES LIMITED Director 2017-02-01 CURRENT 2000-03-10 Active - Proposal to Strike off
DEREK CORBISHLEY GMT HOLDINGS LIMITED Director 2017-02-01 CURRENT 2000-06-30 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERTY R AND M LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
TIMOTHY CHARLES DOYLE CITY WEST WORKS LIMITED Director 2017-10-31 CURRENT 2012-10-18 Active
TIMOTHY CHARLES DOYLE FORHOUSING DEVCO LIMITED Director 2017-08-21 CURRENT 2015-05-27 Active
TIMOTHY CHARLES DOYLE FORCAPITAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
TIMOTHY CHARLES DOYLE FORLIVING LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
TIMOTHY CHARLES DOYLE HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
TIMOTHY CHARLES DOYLE PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
TIMOTHY CHARLES DOYLE NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
TIMOTHY CHARLES DOYLE LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
TIMOTHY CHARLES DOYLE BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
TIMOTHY CHARLES DOYLE MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
TIMOTHY CHARLES DOYLE LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
MARTIN JOHN JOYCE NETZERO COLLECTIVE LIMITED Director 2018-05-04 CURRENT 2000-03-10 Active
MARTIN JOHN JOYCE LIBERTY R AND M LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
MARTIN JOHN JOYCE HOMERTON HEATING LIMITED Director 2016-10-13 CURRENT 1996-02-29 Active - Proposal to Strike off
MARTIN JOHN JOYCE BOOTH MECHANICAL SERVICES LIMITED Director 2016-10-13 CURRENT 1989-10-27 Active
MARTIN JOHN JOYCE PARGAS LIMITED Director 2016-10-13 CURRENT 1997-12-15 Active - Proposal to Strike off
MARTIN JOHN JOYCE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-10-13 CURRENT 1998-12-04 Active
MARTIN JOHN JOYCE LIBERTY GAS GROUP LIMITED Director 2016-10-13 CURRENT 2001-06-27 Active
MARTIN JOHN JOYCE BOOTH SECURITIES LIMITED Director 2016-10-13 CURRENT 2010-05-11 Active
MARTIN JOHN JOYCE MONO SERVICES LIMITED Director 2016-10-13 CURRENT 1986-10-21 Active - Proposal to Strike off
MARTIN JOHN JOYCE LIBERTY GAS SERVICES LIMITED Director 2016-10-13 CURRENT 2000-03-10 Active - Proposal to Strike off
MARTIN JOHN JOYCE GMT HOLDINGS LIMITED Director 2016-10-13 CURRENT 2000-06-30 Active - Proposal to Strike off
MARTIN JOHN JOYCE GAS HEATING UK LIMITED Director 2016-10-13 CURRENT 2001-06-11 Active - Proposal to Strike off
MARTIN JOHN JOYCE VERACES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
MARTIN JOHN JOYCE SPECTRA SECURITY LIMITED Director 2014-04-30 CURRENT 1990-06-05 Active
MARTIN JOHN JOYCE TAMEN HOLDINGS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
COLETTE MCKUNE FORCAPITAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE FORLIVING LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
COLETTE MCKUNE BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
COLETTE MCKUNE PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
COLETTE MCKUNE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
COLETTE MCKUNE NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
COLETTE MCKUNE LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
COLETTE MCKUNE BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
COLETTE MCKUNE MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
COLETTE MCKUNE LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
COLETTE MCKUNE LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
COLETTE MCKUNE GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
COLETTE MCKUNE GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
COLETTE MCKUNE MANCHESTER ATHENA LIMITED Director 2015-07-01 CURRENT 2013-03-19 Active
COLETTE MCKUNE CITY WEST WORKS LIMITED Director 2015-03-03 CURRENT 2012-10-18 Active
MICHAEL GEORGE PARKIN HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
MICHAEL GEORGE PARKIN PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
MICHAEL GEORGE PARKIN NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
MICHAEL GEORGE PARKIN LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
MICHAEL GEORGE PARKIN BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
MICHAEL GEORGE PARKIN MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
MICHAEL GEORGE PARKIN LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN CITY WEST WORKS LIMITED Director 2015-07-02 CURRENT 2012-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-15Termination of appointment of Simon Robert Hindley on 2024-02-15
2024-02-15Appointment of Miss Gemma Burton-Connolly as company secretary on 2024-02-15
2023-12-08Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-10-03Appointment of Mr Simon Robert Hindley as company secretary on 2023-03-23
2023-08-08CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-03-28Termination of appointment of Peter Shanks on 2023-03-23
2023-03-28Termination of appointment of Peter Shanks on 2023-03-23
2023-01-12Termination of appointment of Catherine Hardysmith on 2023-01-11
2023-01-12Appointment of Mr Peter Shanks as company secretary on 2023-01-11
2023-01-12AP03Appointment of Mr Peter Shanks as company secretary on 2023-01-11
2023-01-12TM02Termination of appointment of Catherine Hardysmith on 2023-01-11
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR COLETTE MCKUNE
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE MCKUNE
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-06-08AP01DIRECTOR APPOINTED MR RAY JONES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BUTTERWORTH
2022-06-06AP01DIRECTOR APPOINTED MR PAUL JAMES BUTTERWORTH
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WILLIAM SPENCER
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077286770002
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-10AP03Appointment of Ms Catherine Hardysmith as company secretary on 2021-08-27
2021-09-10TM02Termination of appointment of David Mcgovern on 2021-08-27
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE PARKIN
2021-08-27PSC02Notification of Liberty Group Investments Limited as a person with significant control on 2021-08-27
2021-08-27PSC05Change of details for Forviva Group Ltd as a person with significant control on 2021-08-27
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2020-12-02RES13Resolutions passed:
  • Approved 28/10/2020
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MR PAUL KENNEDY
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-27AP01DIRECTOR APPOINTED MR BERNARD WILLIAM SPENCER
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES DOYLE
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 52 Regent Street Eccles Salford M30 0BP
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL BYRNE
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-07-13AP01DIRECTOR APPOINTED MR DEREK CORBISHLEY
2017-07-13TM02Termination of appointment of Michael George Parkin on 2017-07-11
2017-07-11AP03Appointment of Mr David Mcgovern as company secretary on 2017-07-11
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-13AP01DIRECTOR APPOINTED MR MARTIN JOHN JOYCE
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARL BLOUNT
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-09-21AUDAUDITOR'S RESIGNATION
2016-08-31AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Garden Works Charleywood Road Knowsley Liverpool Merseyside L33 7SG
2016-07-14AP03Appointment of Michael George Parkin as company secretary on 2016-07-01
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN
2016-07-14AP01DIRECTOR APPOINTED COLETTE MCKUNE
2016-07-14AP01DIRECTOR APPOINTED TIMOTHY CHARLES DOYLE
2016-07-14AP01DIRECTOR APPOINTED MICHAEL GEORGE PARKIN
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0104/08/15 FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0104/08/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-19AR0104/08/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-06AR0104/08/12 FULL LIST
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-08AP01DIRECTOR APPOINTED MR SHAUN MICHAEL DAVID MACLEAN
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN
2012-01-16AP01DIRECTOR APPOINTED MR DAVID CARL BLOUNT
2011-09-30AA01CURRSHO FROM 31/08/2012 TO 30/04/2012
2011-08-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas




Licences & Regulatory approval
We could not find any licences issued to LIBERTY ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBERTY ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-11 Outstanding CENTRIC SPV 1 LIMITED
Intangible Assets
Patents
We have not found any records of LIBERTY ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTY ENERGY LIMITED
Trademarks
We have not found any records of LIBERTY ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERTY ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35210 - Manufacture of gas) as LIBERTY ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIBERTY ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERTY ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBERTY ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.