PREMIER LABORATORY SYSTEMS LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
PREMIER LABORATORY SYSTEMS LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
PREMIER LABORATORY SYSTEMS LIMITED was incorporated 36 years ago on 16/11/1987 and has the registered number: 02194175. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PREMIER LABORATORY SYSTEMS LIMITED was incorporated 36 years ago on 16/11/1987 and has the registered number: 02194175. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PREMIER LABORATORY SYSTEMS LIMITED - CAMBRIDGE
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
50/60 STATION ROAD
CAMBRIDGE
CB1 2JH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JUAN ROMERO MUNOZ | Aug 1963 | Spanish | Director | 2009-06-18 | CURRENT |
MR JOHN HENNESSEY | Aug 1957 | British | Director | CURRENT | |
FELIPE ROMERO MUNOZ | Sep 1958 | Spanish | Director | 2009-06-18 | CURRENT |
CARLOS CALDERON SANZ | Jul 1972 | Spanish | Director | 2009-06-18 | CURRENT |
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2007-03-01 UNTIL 2009-06-18 | RESIGNED | ||
HERR WERNER SCHECK | Nov 1936 | German | Director | 1995-11-08 UNTIL 2000-11-14 | RESIGNED |
STEVEN JOHN MCKAY | Dec 1971 | British | Director | 2005-07-08 UNTIL 2011-01-13 | RESIGNED |
HUGH CAMPBELL INGLIS | Feb 1946 | British | Director | 1996-09-18 UNTIL 2004-11-30 | RESIGNED |
MICHAEL STUART HORNE | Aug 1947 | British | Director | 1994-11-16 UNTIL 2005-06-13 | RESIGNED |
RICHARD HAWLEY | May 1950 | British | Director | RESIGNED | |
COLIN GAULT | Nov 1956 | British | Director | 2005-06-13 UNTIL 2009-06-18 | RESIGNED |
VALENTIN FISCHER | May 1957 | German | Director | 2003-08-01 UNTIL 2004-03-23 | RESIGNED |
VALENTIN FISCHER | May 1957 | German | Director | 2004-05-19 UNTIL 2004-10-01 | RESIGNED |
MR CHRISTOPHER JOHN BROWNLEES | British | Secretary | RESIGNED | ||
IAN DUNCAN MACKAY | May 1959 | British | Secretary | 2005-06-13 UNTIL 2007-03-01 | RESIGNED |
MICHAEL GEORGE SEGGER | Oct 1938 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Juan Romero Munoz | 2016-06-18 | 8/1963 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Felipe Romero Munoz | 2016-06-18 | 9/1958 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-29 | 30-06-2023 | 25,026 Cash 876,602 equity |
ACCOUNTS - Final Accounts | 2023-06-20 | 30-06-2022 | 17,454 Cash 786,505 equity |
ACCOUNTS - Final Accounts | 2022-07-28 | 30-06-2021 | 225,650 Cash 655,658 equity |
ACCOUNTS - Final Accounts | 2021-07-01 | 30-06-2020 | 337,352 Cash 802,393 equity |
ACCOUNTS - Final Accounts | 2020-08-01 | 30-06-2019 | 631,976 Cash 890,870 equity |
Abbreviated Company Accounts - PREMIER LABORATORY SYSTEMS LIMITED | 2017-04-01 | 30-06-2016 | £302,713 Cash £489,479 equity |
Premier Laboratory Systems Limited - Limited company - abbreviated - 11.6 | 2015-03-31 | 30-06-2014 | £6,450 Cash £400,023 equity |