Check the

P & R LABPAK LIMITED

Company
P & R LABPAK LIMITED (05031493)

P & R LABPAK

Phone: 08700 342 055
B⁺ rating

ABOUT P & R LABPAK LIMITED

We offer varied and flexible services to our customers. In addition to the many products available through our catalogues, we can also:

Supply production grades and volumes of chemicals and solvents

We do not limit our range to the products in our catalogues. Simply

quickly from our website, enter a key word or product code into the search box and we'll help you find it!

We are able to offer a vast range of

from our catalogues. We carry stock at our St Helens site and have electronic access to the VWR network giving us live data on product availability.

KEY FINANCES

Year
2016
Assets
£2056k ▲ £146.67k (7.68 %)
Cash
£0k ▼ £-326.72k (-100.00 %)
Liabilities
£1903.38k ▼ £-478k (-20.07 %)
Net Worth
£152.62k ▼ £624.68k (-132.33 %)

REGISTRATION INFO

Company name
P & R LABPAK LIMITED
Company number
05031493
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
prlabs.co.uk
Phones
08700 342 055
08700 342 056
Registered Address
6 KETTERER COURT,
ST HELENS,
MERSEYSIDE,
WA9 3AH

ECONOMIC ACTIVITIES

46750
Wholesale of chemical products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Satisfaction of charge 4 in full

CHARGES

29 January 2016
Status
Outstanding
Delivered
2 February 2016
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

11 December 2015
Status
Outstanding
Delivered
23 December 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

11 December 2015
Status
Outstanding
Delivered
11 December 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

15 October 2015
Status
Outstanding
Delivered
4 November 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

12 March 2012
Status
Outstanding
Delivered
17 March 2012
Persons entitled
Merseyside Loan and Equity Fund LLP
Description
Life assured: david nicholas buxton, p/no L01 99363462 see…

12 March 2012
Status
Outstanding
Delivered
17 March 2012
Persons entitled
Merseyside Loan and Equity Fund LLP
Description
Fixed and floating charge over the undertaking and all…

4 December 2007
Status
Satisfied on 9 February 2012
Delivered
5 December 2007
Persons entitled
Afm Small Firms Fund Limited
Description
Fixed and floating charges over the undertaking and all…

29 November 2006
Status
Satisfied on 15 July 2016
Delivered
5 December 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

28 November 2006
Status
Satisfied on 15 July 2016
Delivered
13 December 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

11 May 2006
Status
Satisfied on 13 December 2006
Delivered
19 May 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

4 March 2005
Status
Satisfied on 9 February 2012
Delivered
11 March 2005
Persons entitled
Merseyside Special Investment (Small Firms) Fund No 3
Description
Fixed and floating charges over the undertaking and all…

2 April 2004
Status
Satisfied on 13 December 2006
Delivered
8 April 2004
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

P & R LABPAK LIMITED DIRECTORS

David Nicholas Buxton

  Acting PSC
Appointed
01 June 2005
Role
Secretary
Nationality
British
Address
25 Blackthorn Close, Wistaston, Crewe, CW2 6PQ
Name
BUXTON, David Nicholas
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

David Nicholas Buxton

  Acting
Appointed
22 October 2007
Occupation
Manager
Role
Director
Age
67
Nationality
British
Address
6 Ketterer Court, St Helens, Merseyside, WA9 3AH
Country Of Residence
England
Name
BUXTON, David Nicholas

Jeffrey Hugh Thompson

  Acting
Appointed
02 February 2004
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Castell Gryn, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd, Wales, LL15 1YE
Country Of Residence
United Kingdom
Name
THOMPSON, Jeffrey Hugh

Jill Vivien Thompson

  Resigned
Appointed
02 February 2004
Resigned
01 June 2005
Role
Secretary
Address
Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE
Name
THOMPSON, Jill Vivien

BUSINESSLEGAL SECRETARIES LIMITED

  Resigned
Appointed
02 February 2004
Resigned
02 February 2004
Role
Nominee Secretary
Address
9 Holgrave Close, High Legh, Knutsford, Cheshire, WA16 6TX
Name
BUSINESSLEGAL SECRETARIES LIMITED

GREYFRIARS SECRETARIES LIMITED

  Resigned
Appointed
02 February 2004
Resigned
02 February 2004
Role
Secretary
Address
29 Warwick Road, Coventry, West Midlands, CV1 2ES
Name
GREYFRIARS SECRETARIES LIMITED

Jill Vivien Thompson

  Resigned
Appointed
02 February 2004
Resigned
01 June 2005
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE
Name
THOMPSON, Jill Vivien

BUSINESSLEGAL LIMITED

  Resigned
Appointed
02 February 2004
Resigned
02 February 2004
Role
Nominee Director
Address
9 Holgrave Close, High Legh, Knutsford, Cheshire, WA16 6TX
Name
BUSINESSLEGAL LIMITED

REVIEWS


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