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 FINANCE
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
-
Check the company
-
UK
-
City of London
- Company name
- PREMIER LABORATORY SYSTEMS LIMITED
- Company number
- 02194175
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Nov 1987
Age - 38 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
- 53
- 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
- 68
- 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
- 67
- 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
- 62
- 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
- 68
- 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
- 68
- 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
- 69
- 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
- 75
- 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
- 78
- 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
- 80
- 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
- 54
- 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
- 89
- 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
- 87
- 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.