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 - CAMBRIDGE

This company is listed in the following categories:
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 May 1949 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW MANOR GOLF CLUB ASHFORD LIMITED ASHFORD Active SMALL 68100 - Buying and selling of own real estate
MCCARTHY-SCOTT ASSOCIATES LIMITED POOLE ENGLAND Active MICRO ENTITY 31090 - Manufacture of other furniture
ST ANDREWS CLOSE MANAGEMENT COMPANY LIMITED MIDDLESEX Active MICRO ENTITY 55900 - Other accommodation
WALDNER LIMITED OXFORD ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
TOPRAIL LIMITED MAIDENHEAD ... MICRO ENTITY 31010 - Manufacture of office and shop furniture
MSA LABORATORIES LIMITED ASHFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
SMITH & MCLAURIN LIMITED JOHNSTONE SCOTLAND Active FULL 17120 - Manufacture of paper and paperboard
HCI LAB SERVICES LIMITED PAISLEY SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SCOTFOIL LIMITED JOHNSTONE SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
SMITH & MCLAURIN GROUP LIMITED JOHNSTONE SCOTLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ROOMERS FURNITURE & ACCESSORIES LTD. STIRLING SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CFG CONSULTING LTD GLASGOW Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYBERMEDICA LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
24 MINFORD GARDENS LTD CAMBRIDGE ENGLAND Active DORMANT 81100 - Combined facilities support activities
HEWITSON MOORHEAD LIMITED CAMBRIDGE ENGLAND Active DORMANT 69102 - Solicitors
SEAMLESS GLOBAL LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SOULTIME MEDIA LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SOULTIME LEGACY LIMITED CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
NARA NURSERIES LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
22 CATHARINE STREET LTD CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
4 TOPPER STREET LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
SCONES&CO TEA COMPANY LIMITED CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 56290 - Other food services