ABOUT PREMIER SEALANT SYSTEMS LIMITED
In our 20th year we are proud to introduce our new brand identity ‘Premseal’ whilst continuing to maintain our principle values; ‘Service, Quality, Knowledge’.
The products we supply at Premseal define us. We ensure that everything we provide is that which has been tested and selected through years of experience and knowledge. Today’s industrial and construction markets require materials to be of a high performance standard. Premseal not only provides these products, but looks to lead, develop and improve.
With over 60 years’ experience, Premseal leads the way in market and product knowledge. Through working collaboratively with organisations and major contractors, we have formed successful working relationships which pave the way for industrial product and application development.
Ancillary Products
Premier Sealant Systems Ltd. is a national manufacturer of profiled foam fillers and supplier of core sealing products for the roofing, cladding, glazing, coldstore and maintenance sectors.
Established in 1994, Premseal has evolved over the years and our company’s personnel has over 60 years’ combined experience in this industry. With the help of our loyal partners and customers, and continual investment in our manufacturing base,
is now the UK’s leading supplier of core sealing products.
We are proud of our principle values:
KEY FINANCES
Year
2016
Assets
£1559.99k
▲ £136.51k (9.59 %)
Cash
£204.04k
▲ £185.35k (991.93 %)
Liabilities
£949.16k
▼ £-106.36k (-10.08 %)
Net Worth
£610.83k
▲ £242.88k (66.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Luton
- Company name
- PREMIER SEALANT SYSTEMS LIMITED
- Company number
- 03000843
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Dec 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.premseal.co.uk
- Phones
-
01724 864 100
01724 860 116
- Registered Address
- 19 TITAN COURT,
LAPORTE WAY,
LUTON,
BEDFORDSHIRE,
LU4 8EF
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
LAST EVENTS
- 09 Jan 2017
- Total exemption small company accounts made up to 31 July 2016
- 06 Jan 2017
- Confirmation statement made on 13 December 2016 with updates
- 19 Jul 2016
- Director's details changed for Mr Michael John Burns on 15 June 2016
CHARGES
-
9 May 2013
- Status
- Outstanding
- Delivered
- 18 May 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H property k/a unit D2 marcia way foxhills industrial…
-
7 February 2006
- Status
- Outstanding
- Delivered
- 16 February 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
7 December 2004
- Status
- Satisfied
on 21 January 2010
- Delivered
- 23 December 2004
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- Property in schedule attached to chattel mortgage dated…
-
13 October 2004
- Status
- Satisfied
on 23 August 2006
- Delivered
- 19 October 2004
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- Fixed and floating charges over the undertaking and all…
-
31 August 2001
- Status
- Outstanding
- Delivered
- 8 September 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
27 September 1996
- Status
- Satisfied
on 31 August 2005
- Delivered
- 8 October 1996
-
Persons entitled
- Trade Indemnity-Heller Commercial Finance Limited
- Description
- (Including trade fixtures). Fixed and floating charges over…
-
31 December 1994
- Status
- Satisfied
on 18 August 2001
- Delivered
- 11 January 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
PREMIER SEALANT SYSTEMS LIMITED DIRECTORS
Michael John Burns
Acting
PSC
- Appointed
- 14 December 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 19 Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF
- Country Of Residence
- England
- Name
- BURNS, Michael John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Kevin Duffy
Acting
PSC
- Appointed
- 14 December 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 1 Moreton Drive, Buckingham, Buckinghamshire, MK18 1JG
- Country Of Residence
- England
- Name
- DUFFY, Peter Kevin
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Keith Darlow
Resigned
- Appointed
- 14 December 1994
- Resigned
- 16 January 2014
- Role
- Secretary
- Address
- 3 Manlake Avenue, Winterton, Scunthorpe, South Humberside, DN15 9SD
- Name
- DARLOW, Keith
James Christopher Walsh
Resigned
- Appointed
- 13 December 1994
- Resigned
- 14 December 1994
- Role
- Secretary
- Address
- 39 King Street, Luton, Bedfordshire, LU1 2DW
- Name
- WALSH, James Christopher
Jack Antony Squirrell
Resigned
- Appointed
- 14 December 1994
- Resigned
- 31 March 1995
- Occupation
- Engineer
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 23 College Close, Flamstead, St Albans, Hertfordshire, AL3 8DJ
- Name
- SQUIRRELL, Jack Antony
Jennifer Margaret Walsh
Resigned
- Appointed
- 13 December 1994
- Resigned
- 14 December 1994
- Occupation
- Bookkeeper
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 3 Putteridge Parade, Luton, Bedfordshire, LU2 8HP
- Name
- WALSH, Jennifer Margaret
REVIEWS
Check The Company
Excellent according to the company’s financial health.