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

LIBRA SYSTEMS LIMITED

UNIT E, HALESFIELD 10, TELFORD, TF7 4QP,
Company Registration Number
04793167
Private Limited Company
Active

Company Overview

About Libra Systems Ltd
LIBRA SYSTEMS LIMITED was founded on 2003-06-10 and has its registered office in Telford. The organisation's status is listed as "Active". Libra Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
LIBRA SYSTEMS LIMITED
 
Legal Registered Office
UNIT E
HALESFIELD 10
TELFORD
TF7 4QP
Other companies in WV16
 
Previous Names
LIBRA SYSTEMS (PHOENIX) LIMITED10/08/2011
Filing Information
Company Number 04793167
Company ID Number 04793167
Date formed 2003-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB825425925  
Last Datalog update: 2025-02-05 14:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBRA SYSTEMS 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 LIBRA SYSTEMS LIMITED
The following companies were found which have the same name as LIBRA SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIBRA SYSTEMS AND SERVICES PRIVATE LIMITED 306 TRIVENI COMPLEX 2 VEER SAVARKAR BLOCK SHAKARPUR DELHI Delhi 110092 ACTIVE Company formed on the 2000-10-09
LIBRA SYSTEMS PTE LTD THOMSON ROAD Singapore 307591 Active Company formed on the 2008-09-11
Libra Systems, Inc. 4111 Lincoln Blvd., #518 Marina Del Rey CA 90292 Dissolved Company formed on the 1984-06-26
Libra Systems, Inc. 938 Avenida Presidio San Clemente CA 92672 Dissolved Company formed on the 1994-10-03
LIBRA SYSTEMS INC Delaware Unknown
Libra Systems, LLC Delaware Unknown
LIBRA SYSTEMS, INC. 407 PARK MANOR DR BRANDON FL 33511 Inactive Company formed on the 1977-09-26
LIBRA SYSTEMS INC Georgia Unknown
LIBRA SYSTEMS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS DK LIBRA SYSTEMS INCORPORATED California Unknown
LIBRA SYSTEMS INC North Carolina Unknown
Libra Systems Inc Maryland Unknown
Libra Systems And Management Inc Maryland Unknown
LIBRA SYSTEMS INC Georgia Unknown

Company Officers of LIBRA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARK IAN ANDERSON
Company Secretary 2005-04-06
MARK IAN ANDERSON
Director 2011-03-30
PHILLIP EDWARD CONWAY GUEST
Director 2011-03-30
MARTIN JAMES HARRISON
Director 2017-02-01
DAVID ADRIAN REES
Director 2015-11-20
SIMON JOHN SCOWCROFT
Director 2011-03-29
CHARLES JOSEPH SPENCER
Director 2011-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HAROLD ALLEN
Director 2015-11-20 2018-04-20
DAVID MICHAEL WALTON
Director 2005-02-10 2011-03-31
NICHOLAS FRANCIS MEGYESI SCHWARTZ
Director 2003-09-04 2011-03-30
PAUL ROBERT WHITE
Director 2003-09-04 2011-03-30
PAUL CHARLES COLE
Company Secretary 2003-09-04 2005-04-06
ALISTAIR NEIL GILLESPIE
Director 2003-10-31 2004-07-26
NIGEL CHRISTOPHER ALLDRITT
Director 2003-11-18 2004-05-05
DAVID NEIL MARTIN
Director 2003-11-12 2004-05-04
DOROTHY MAY GRAEME
Nominated Secretary 2003-06-10 2003-09-04
LESLEY JOYCE GRAEME
Nominated Director 2003-06-10 2003-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN ANDERSON STEELSTRIP SERVICES LIMITED Company Secretary 2005-04-06 CURRENT 2003-06-12 Active
MARK IAN ANDERSON TCG 101 LIMITED Company Secretary 2002-11-04 CURRENT 1937-11-10 Liquidation
MARK IAN ANDERSON TRIPLEX COMPONENTS (IRON) LIMITED Company Secretary 2002-07-25 CURRENT 1960-11-09 Active - Proposal to Strike off
MARK IAN ANDERSON PEAK AUTOMOTIVE LIMITED Company Secretary 1999-05-06 CURRENT 1940-07-23 Active - Proposal to Strike off
MARK IAN ANDERSON TRIPLEX ALLOYS LIMITED Company Secretary 1998-12-01 CURRENT 1953-11-30 Active - Proposal to Strike off
MARK IAN ANDERSON TRUSTED SCHOOLS ALLIANCE Director 2018-05-21 CURRENT 2015-06-01 Active
MARK IAN ANDERSON STEELSTRIP SERVICES LIMITED Director 2014-03-28 CURRENT 2003-06-12 Active
MARK IAN ANDERSON SERVOSTEEL INVESTMENTS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
MARK IAN ANDERSON SERVOSTEEL LTD Director 2014-03-07 CURRENT 2014-03-07 Active
MARK IAN ANDERSON SERVOSTEEL (HOLDINGS) LTD Director 2014-02-18 CURRENT 2014-02-18 Active
MARK IAN ANDERSON ASG INVESTMENTS LIMITED Director 2011-03-28 CURRENT 2011-02-15 Active
MARK IAN ANDERSON BHFS LIMITED Director 2003-11-21 CURRENT 2003-11-21 Active
MARK IAN ANDERSON TRIPLEX ALLOYS LIMITED Director 1998-12-23 CURRENT 1953-11-30 Active - Proposal to Strike off
MARK IAN ANDERSON TCG 101 LIMITED Director 1998-12-23 CURRENT 1937-11-10 Liquidation
MARK IAN ANDERSON TRIPLEX COMPONENTS (IRON) LIMITED Director 1998-12-23 CURRENT 1960-11-09 Active - Proposal to Strike off
MARK IAN ANDERSON PEAK AUTOMOTIVE LIMITED Director 1998-12-23 CURRENT 1940-07-23 Active - Proposal to Strike off
PHILLIP EDWARD CONWAY GUEST SERVOSTEEL INVESTMENTS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
PHILLIP EDWARD CONWAY GUEST SERVOSTEEL LTD Director 2014-03-07 CURRENT 2014-03-07 Active
PHILLIP EDWARD CONWAY GUEST SERVOSTEEL (HOLDINGS) LTD Director 2014-02-18 CURRENT 2014-02-18 Active
PHILLIP EDWARD CONWAY GUEST ASG INVESTMENTS LIMITED Director 2011-03-28 CURRENT 2011-02-15 Active
PHILLIP EDWARD CONWAY GUEST STEELSTRIP SERVICES LIMITED Director 2007-04-02 CURRENT 2003-06-12 Active
MARTIN JAMES HARRISON P.L.G. DISTRIBUTORS LIMITED Director 1992-05-07 CURRENT 1960-09-02 Dissolved 2014-12-23
MARTIN JAMES HARRISON KILLEEN & BANNISTER LIMITED Director 1991-05-07 CURRENT 1959-06-01 Dissolved 2014-12-23
MARTIN JAMES HARRISON OSBORNE STATIONERS LTD Director 1991-05-07 CURRENT 1914-05-01 Dissolved 2016-01-26
SIMON JOHN SCOWCROFT SIMONSCO LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
CHARLES JOSEPH SPENCER ASG INVESTMENTS LIMITED Director 2011-03-28 CURRENT 2011-02-15 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
2025-01-13Full accounts made up to 2024-10-31
2025-01-08DIRECTOR APPOINTED MRS ELIZABETH PAULINE SCOWCROFT
2024-06-27REGISTRATION OF A CHARGE / CHARGE CODE 047931670009
2024-06-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-06-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-06-17CONFIRMATION STATEMENT MADE ON 10/06/24, WITH UPDATES
2023-06-19CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES HARRISON
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDWARD CONWAY GUEST
2022-05-18TM02Termination of appointment of Mark Ian Anderson on 2022-05-16
2022-05-18AP03Appointment of Mrs Fritha Jane Scowcroft as company secretary on 2022-05-16
2022-05-18AP01DIRECTOR APPOINTED MR DANIEL BERRY
2022-01-26SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-19PSC02Notification of Simonsco Limited as a person with significant control on 2021-10-29
2021-11-19PSC07CESSATION OF ASG INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH SPENCER
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAROLD ALLEN
2018-02-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-07-03PSC02Notification of Asg Investments Limited as a person with significant control on 2016-04-06
2017-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-02-07AP01DIRECTOR APPOINTED MR MARTIN JAMES HARRISON
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 90
2016-07-01AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047931670008
2015-11-20AP01DIRECTOR APPOINTED MR DAVID ADRIAN REES
2015-11-20AP01DIRECTOR APPOINTED MR PETER HAROLD ALLEN
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 90
2015-07-10AR0110/06/15 ANNUAL RETURN FULL LIST
2015-02-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 90
2014-07-04AR0110/06/14 ANNUAL RETURN FULL LIST
2014-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-07-12AR0110/06/13 ANNUAL RETURN FULL LIST
2013-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-06-22AR0110/06/12 ANNUAL RETURN FULL LIST
2012-03-13AR0111/06/11 ANNUAL RETURN FULL LIST
2012-03-13AD02Register inspection address changed from The Old Grammar School St. Leonards Close Bridgnorth Shropshire WV16 4EJ England
2012-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-08-10RES15CHANGE OF NAME 05/08/2011
2011-08-10CERTNMCompany name changed libra systems (phoenix) LIMITED\certificate issued on 10/08/11
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM THE OLD POLICE STATION WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QP UNITED KINGDOM
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM THE OLD GRAMMAR SCHOOL ST. LEONARDS CLOSE BRIDGNORTH SHROPSHIRE WV16 4EJ UNITED KINGDOM
2011-06-29AR0110/06/11 FULL LIST
2011-06-29AD02SAIL ADDRESS CHANGED FROM: 138 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES ENGLAND
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN ANDERSON / 10/06/2011
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2011-06-29AP01DIRECTOR APPOINTED MR SIMON JOHN SCOWCROFT
2011-05-18AUDAUDITOR'S RESIGNATION
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-03AP01DIRECTOR APPOINTED MR CHARLES JOSEPH SPENCER
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEGYESI SCHWARTZ
2011-04-22AP01DIRECTOR APPOINTED MR PHILLIP EDWARD CONWAY GUEST
2011-04-22AP01DIRECTOR APPOINTED MR MARK IAN ANDERSON
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-25AD02SAIL ADDRESS CREATED
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-03AR0110/06/10 FULL LIST
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS MEGYESI SCHWARTZ / 01/10/2009
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-23363aRETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS
2009-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-08-20363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 30/05/2008
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-07-24363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-08-29363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-08-0488(2)RAD 17/07/06--------- £ SI 80@1=80 £ IC 10/90
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-08-26363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS BV3 1AB
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-15288bSECRETARY RESIGNED
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-25288aNEW DIRECTOR APPOINTED
2004-09-14225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/10/04
2004-08-05288bDIRECTOR RESIGNED
2004-08-02363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-05-10225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
We could not find any licences issued to LIBRA SYSTEMS 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 LIBRA SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT 2011-05-11 Outstanding HSBC BANK PLC
DEBENTURE 2011-04-13 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-04-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2011-04-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2010-05-11 Satisfied CLOSE INVOICE FINANCE LTD
COMPOSITE GUARANTEE & DEBENTURE 2003-12-17 Satisfied GMAC COMMERCIAL FINANCE PLC
CHATTEL MORTGAGE 2003-10-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIBRA SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of LIBRA SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBRA SYSTEMS LIMITED
Trademarks
We have not found any records of LIBRA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBRA SYSTEMS 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 (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as LIBRA SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for LIBRA SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Factory & Premises Unit E, Halesfield 10, Telford, Shropshire, TF7 4QP 145,0002006-06-29

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LIBRA SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-06-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-04-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBRA SYSTEMS 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 LIBRA SYSTEMS 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.