Check the

PREMIER SEALANT SYSTEMS LIMITED

Company
PREMIER SEALANT SYSTEMS LIMITED (03000843)

PREMIER SEALANT SYSTEMS

Phone: 01724 864 100
A rating

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

Company name
PREMIER SEALANT SYSTEMS LIMITED
Company number
03000843
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 1994
Age - 30 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
70
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
77
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
86
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
74
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.