Check the

PREMIER LABORATORY SYSTEMS LIMITED

Company
PREMIER LABORATORY SYSTEMS LIMITED (02194175)

PREMIER LABORATORY SYSTEMS

Phone: +44 (0)1236 457 545
A⁺ rating

ABOUT PREMIER LABORATORY SYSTEMS LIMITED

Download Premier Laboratory Systems Brochure

Premier Laboratory Systems

These ‘before’ and ‘after’ photographs, taken in the Joseph Black Building at the University of Edinburgh clearly demonstrate that Premier Laboratory Systems has the products, design skills and project management capabilities to undertake any project, small or large.

Our comprehensive design-to-commission service includes not just a thorough analysis of the Customer's basic requirements, but also full consideration of a range of other aspects of the final design; noise attenuation, condensate drainage, fire compartmentation and pre-discharge fume treatment.

Premier Laboratory Systems is a recognised leader in the design, manufacture and installation of

and associated systems. With over fifteen years of experience, our engineering team has an unrivalled breadth of technical knowledge and advice they can provide.

Premier Laboratory Systems was the first UK company to develop and patent a high containment / low energy

Premier Laboratory Systems HIGH containment / LOW energy DynamicFlow

Premier Laboratory Systems Ltd, 10 Tollpark Place, Wardpark East,

KEY FINANCES

Year
2016
Assets
£1099.06k ▼ £-413.51k (-27.34 %)
Cash
£302.71k ▼ £-75.12k (-19.88 %)
Liabilities
£614.59k ▼ £-518.49k (-45.76 %)
Net Worth
£484.47k ▲ £104.99k (27.67 %)

REGISTRATION INFO

Company name
PREMIER LABORATORY SYSTEMS LIMITED
Company number
02194175
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
premierlabs.co.uk
Phones
+44 (0)1236 457 545
+44 (0)1236 457 345
01236 457 545
01236 457 345
+44 (0)1223 308 111
+44 (0)1223 357 568
01223 308 111
01223 357 568
Registered Address
C/O MORTON FRASER LLP 1ST FLOOR ST MARTIN'S HOUSE,
16 ST MARTIN'S LE GRAND,
LONDON,
UNITED KINGDOM,
EC1A 4EN

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures
43220
Plumbing, heat and air-conditioning installation

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 70,120
11 May 2016
Director's details changed for Juan Romero Munoz on 10 May 2016

CHARGES

22 November 2006
Status
Outstanding
Delivered
5 December 2006
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 July 2005
Status
Satisfied on 14 July 2009
Delivered
13 July 2005
Persons entitled
Euro Sales Finance PLC
Description
Fixed and floating charges over the undertaking and all…

2 June 1999
Status
Satisfied on 12 July 2002
Delivered
14 June 1999
Persons entitled
Waldner Laboreinrichtungen Gmbh & Co
Description
Property k/a 4 to 8 napier court wardpark industrial estate…

5 February 1997
Status
Satisfied on 14 July 2009
Delivered
11 February 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
.. fixed and floating charges over the undertaking and all…

27 August 1996
Status
Satisfied on 16 November 2000
Delivered
17 September 1996
Persons entitled
Waldner-Msa Limited
Description
All and whole the subjects four to eight napier court…

See Also


Last update 2018

PREMIER LABORATORY SYSTEMS LIMITED DIRECTORS

Carlos Calderon Sanz

  Acting
Appointed
18 June 2009
Occupation
Director
Role
Director
Age
52
Nationality
Spanish
Address
Calle Francia 5, 28224 Pozuelo De Alarcon, Madrid, Spain, .
Country Of Residence
Spain
Name
CALDERON SANZ, Carlos

John Hennessey

  Acting
Occupation
Project Engineer
Role
Director
Age
67
Nationality
British
Address
23 Macalpine Court, Tullibody, Clackmannanshire, FK10 2FB
Country Of Residence
United Kingdom
Name
HENNESSEY, John

Felipe Romero Munoz

  Acting
Appointed
18 June 2009
Occupation
Director
Role
Director
Age
66
Nationality
Spanish
Address
Calle Colibri 5, Arganda, 28500 Madrid, Spain, .
Country Of Residence
United Kingdom
Name
ROMERO MUNOZ, Felipe

Juan Romero Munoz

  Acting
Appointed
18 June 2009
Occupation
Director
Role
Director
Age
61
Nationality
Spanish
Address
Calle Algabeno 174, Madrid, 28043 Madrid, Spain
Country Of Residence
United Kingdom
Name
ROMERO MUNOZ, Juan

Christopher John Brownlees

  Resigned
Resigned
13 June 2005
Role
Secretary
Address
12 Luttrell Avenue, Putney, London, SW15 6PF
Name
BROWNLEES, Christopher John

Ian Duncan Mackay

  Resigned
Appointed
13 June 2005
Resigned
01 March 2007
Role
Secretary
Address
Glenairthrey, 12 Upper Glen Road, Bridge Of Allan, Stirlingshire, FK9 4PX
Name
MACKAY, Ian Duncan

MORTON FRASER SECRETARIES LIMITED

  Resigned
Appointed
01 March 2007
Resigned
18 June 2009
Role
Secretary
Address
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX
Name
MORTON FRASER SECRETARIES LIMITED

Valentin Fischer

  Resigned
Appointed
19 May 2004
Resigned
01 October 2004
Occupation
Sales Director
Role
Director
Age
67
Nationality
German
Address
Barbenweg 7 88239, Wangen Im Allgau, Germany
Name
FISCHER, Valentin

Valentin Fischer

  Resigned
Appointed
01 August 2003
Resigned
23 March 2004
Occupation
Sales Director
Role
Director
Age
67
Nationality
German
Address
Barbenweg 7 88239, Wangen Im Allgau, Germany
Name
FISCHER, Valentin

Colin Gault

  Resigned
Appointed
13 June 2005
Resigned
18 June 2009
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
3 Heather Gardens, Lenzie, East Dunbartonshire, G66 4UL
Country Of Residence
United Kingdom
Name
GAULT, Colin

Richard Hawley

  Resigned
Resigned
02 May 1995
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
10 Union Street, Stirling, Stirlingshire, FK8 1NY
Country Of Residence
United Kingdom
Name
HAWLEY, Richard

Michael Stuart Horne

  Resigned
Appointed
16 November 1994
Resigned
13 June 2005
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Charta Cottage Magna Carta Lane, Wraysbury, Staines, Middlesex, TW19 5AF
Name
HORNE, Michael Stuart

Hugh Campbell Inglis

  Resigned
Appointed
18 September 1996
Resigned
30 November 2004
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
16 Piper Road, Houston, Renfrewshire, PA6 7JW
Country Of Residence
Scotland
Name
INGLIS, Hugh Campbell

Steven John Mckay

  Resigned
Appointed
08 July 2005
Resigned
13 January 2011
Occupation
Contracts Manager
Role
Director
Age
53
Nationality
British
Address
4 St Marys Place, Lindsay Gardens, Bathgate, West Lothian, EH48 1DS
Country Of Residence
United Kingdom
Name
MCKAY, Steven John

Scheck Werner Herr

  Resigned
Appointed
08 November 1995
Resigned
14 November 2000
Occupation
Export Manager
Role
Director
Age
88
Nationality
German
Address
Am Alpenblick 3, D-8990 Lindau 6, Germany
Name
SCHECK, Werner, Herr

Michael George Segger

  Resigned
Resigned
13 June 2005
Occupation
Certified Accountant
Role
Director
Age
86
Nationality
British
Address
Plum Tree Cottage, 65 Ashford Road, Staines, Middlesex, TW18 1RX
Name
SEGGER, Michael George

REVIEWS


Check The Company
Excellent according to the company’s financial health.