Warning: file_put_contents(c/5a8aecf95109f9c6f58732219c80eb19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Premier Laboratory Systems Limited, CB5 8EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER LABORATORY SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premier Laboratory Systems Limited. The company was founded 36 years ago and was given the registration number 02194175. The firm's registered office is in CAMBRIDGE. You can find them at Shakespeare House, 42 Newmarket Road, Cambridge, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PREMIER LABORATORY SYSTEMS LIMITED
Company Number:02194175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Shakespeare House, 42 Newmarket Road, Cambridge, England, CB5 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calle Lakme 7, Majadahonda, Spain, 28222

Director18 June 2009Active
23 Macalpine Court, Tullibody, FK10 2FB

Director-Active
50/60, Station Road, Cambridge, England, CB1 2JH

Director18 June 2009Active
50/60, Station Road, Cambridge, England, CB1 2JH

Director18 June 2009Active
12 Luttrell Avenue, Putney, London, SW15 6PF

Secretary-Active
Glenairthrey, 12 Upper Glen Road, Bridge Of Allan, FK9 4PX

Secretary13 June 2005Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Secretary01 March 2007Active
Barbenweg 7 88239, Wangen Im Allgau, Germany,

Director19 May 2004Active
Barbenweg 7 88239, Wangen Im Allgau, Germany,

Director01 August 2003Active
3 Heather Gardens, Lenzie, G66 4UL

Director13 June 2005Active
10 Union Street, Stirling, FK8 1NY

Director-Active
Charta Cottage Magna Carta Lane, Wraysbury, Staines, TW19 5AF

Director16 November 1994Active
16 Piper Road, Houston, PA6 7JW

Director18 September 1996Active
4 St Marys Place, Lindsay Gardens, Bathgate, EH48 1DS

Director08 July 2005Active
Am Alpenblick 3, D-8990 Lindau 6, Germany,

Director08 November 1995Active
Plum Tree Cottage, 65 Ashford Road, Staines, TW18 1RX

Director-Active

People with Significant Control

Juan Romero Munoz
Notified on:18 June 2016
Status:Active
Date of birth:August 1963
Nationality:Spanish
Country of residence:England
Address:50/60, Station Road, Cambridge, England, CB1 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Felipe Romero Munoz
Notified on:18 June 2016
Status:Active
Date of birth:September 1958
Nationality:Spanish
Country of residence:England
Address:50/60, Station Road, Cambridge, England, CB1 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.