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.
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 | : |
|
Registered Address | : | Shakespeare House, 42 Newmarket Road, Cambridge, England, CB5 8EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calle Lakme 7, Majadahonda, Spain, 28222 | Director | 18 June 2009 | Active |
23 Macalpine Court, Tullibody, FK10 2FB | Director | - | Active |
50/60, Station Road, Cambridge, England, CB1 2JH | Director | 18 June 2009 | Active |
50/60, Station Road, Cambridge, England, CB1 2JH | Director | 18 June 2009 | Active |
12 Luttrell Avenue, Putney, London, SW15 6PF | Secretary | - | Active |
Glenairthrey, 12 Upper Glen Road, Bridge Of Allan, FK9 4PX | Secretary | 13 June 2005 | Active |
30-31 Queen Street, Edinburgh, EH2 1JX | Corporate Secretary | 01 March 2007 | Active |
Barbenweg 7 88239, Wangen Im Allgau, Germany, | Director | 19 May 2004 | Active |
Barbenweg 7 88239, Wangen Im Allgau, Germany, | Director | 01 August 2003 | Active |
3 Heather Gardens, Lenzie, G66 4UL | Director | 13 June 2005 | Active |
10 Union Street, Stirling, FK8 1NY | Director | - | Active |
Charta Cottage Magna Carta Lane, Wraysbury, Staines, TW19 5AF | Director | 16 November 1994 | Active |
16 Piper Road, Houston, PA6 7JW | Director | 18 September 1996 | Active |
4 St Marys Place, Lindsay Gardens, Bathgate, EH48 1DS | Director | 08 July 2005 | Active |
Am Alpenblick 3, D-8990 Lindau 6, Germany, | Director | 08 November 1995 | Active |
Plum Tree Cottage, 65 Ashford Road, Staines, TW18 1RX | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.