CompanyTrack
L

LIQUID GAS EQUIPMENT LIMITED

Active Fife

Activities of extraterritorial organizations and bodies

151 employees
Activities of extraterritorial organizations and bodies
L

LIQUID GAS EQUIPMENT LIMITED

Activities of extraterritorial organizations and bodies

Founded 11 Oct 2012 Active Fife, Scotland 151 employees
Activities of extraterritorial organizations and bodies
Accounts Submitted 9 Dec 2025
Confirmation Statement Submitted 17 Nov 2025
Net assets £-9.92M £1.34M 2023 year on year
Total assets £217.50M £33.72M 2023 year on year
Total Liabilities £227.42M £32.38M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Rosyth Business Park Rosyth Dunfermline Fife Scotland KY11 2YD Scotland

Credit Report

Discover LIQUID GAS EQUIPMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£2.00k

Decreased by £60.00k (-97%)

Net Assets

-£9.92M

Increased by £1.34M (+12%)

Total Liabilities

£227.42M

Increased by £32.38M (+17%)

Turnover

£185.35M

Decreased by £40.39M (-18%)

Employees

151

Increased by 18 (+14%)

Debt Ratio

105%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 15 resigned
Status
Andrew James WilsonDirectorBritishUnited Kingdom6015 Nov 2024Active
Babcock Corporate Secretaries LimitedCorporate-secretaryUnited KingdomUnknown9 Dec 2015Active
Matthew Thomas AbbottDirectorBritishEngland4715 Nov 2024Active
Neale Edward Courtney CampbellDirectorBritishUnited Kingdom6029 Nov 2012Active

Shareholders

Shareholders (1)

Babcock Integrated Technology Limited
100.0%
212 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Babcock Integrated Technology Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BABCOCK INTEGRATED TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BABCOCK MARINE HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABCOCK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABCOCK (UK) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIQUID GAS EQUIPMENT LIMITED Current Company
LGE IP MANAGEMENT COMPANY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(39 pages)
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-17 with no updatesView(3 pages)
16 Jan 2025OfficersAppointment of Andrew James Wilson as directorView(3 pages)
23 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(39 pages)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-12 with no updatesView(3 pages)
9 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-17 with no updates

16 Jan 2025 Officers

Appointment of Andrew James Wilson as director

23 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-12 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 9 Dec 2025

Confirmation statement made on 2025-11-17 with no updates

3 months ago on 17 Nov 2025

Appointment of Andrew James Wilson as director

1 years ago on 16 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 23 Dec 2024

Confirmation statement made on 2024-12-12 with no updates

1 years ago on 12 Dec 2024