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 FINANCE
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
-
Check the company
-
UK
-
St. Helens
- Company name
- P & R LABPAK LIMITED
- Company number
- 05031493
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Feb 2004
Age - 22 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
- 68
- 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
- 73
- 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
- 71
- 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.