Company NamePremier Scaffolding Limited
DirectorCraig Marsh
Company StatusActive
Company Number05573251
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Previous NamePremier Scaffolding Solutions Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig Marsh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Street
Knutsford
Cheshire
WA16 6HZ
Secretary NameMrs Pamela Barr
NationalityBritish
StatusCurrent
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Forbes Road
Offerton
Stockport
Cheshire
SK1 4HQ
Director NameMrs Pamela Marsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Edgeley Fold
Edgeley
Stockport
SK3 9RG

Contact

Telephone0161 8488881
Telephone regionManchester

Location

Registered AddressUnit 2 Richmond Road
Trafford Park
Manchester
M17 1RE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£130,322
Cash£30
Current Liabilities£122,449

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Charges

29 February 2008Delivered on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
13 April 2006Delivered on: 21 April 2006
Persons entitled: Brixton (Guinness Estate, Trafford Park) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord. See the mortgage charge document for full details.
Outstanding

Filing History

24 November 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 September 2019 (12 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
10 January 2019Secretary's details changed for Mrs Pamela Marsh on 1 January 2019 (1 page)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Craig Marsh as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Craig Marsh as a person with significant control on 19 September 2017 (2 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 September 2015Director's details changed for Mr Craig Marsh on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Craig Marsh on 24 September 2015 (2 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
25 September 2012Termination of appointment of Pamela Marsh as a director (1 page)
25 September 2012Secretary's details changed for Mrs Pamela Marsh on 1 July 2012 (2 pages)
25 September 2012Secretary's details changed for Mrs Pamela Marsh on 1 July 2012 (2 pages)
25 September 2012Registered office address changed from 6 Edgeley Fold Edgeley Stockport SK3 9RG on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Pamela Marsh as a director (1 page)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
25 September 2012Secretary's details changed for Mrs Pamela Marsh on 1 July 2012 (2 pages)
25 September 2012Registered office address changed from 6 Edgeley Fold Edgeley Stockport SK3 9RG on 25 September 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Divide & distribution of assets 03/10/2011
(2 pages)
28 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Divide & distribution of assets 03/10/2011
(2 pages)
28 February 2012Change of share class name or designation (2 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 October 2010Director's details changed for Craig Marsh on 23 September 2010 (2 pages)
15 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Pamela Marsh on 23 September 2010 (2 pages)
15 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Craig Marsh on 23 September 2010 (2 pages)
15 October 2010Director's details changed for Pamela Marsh on 23 September 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 September 2008Return made up to 23/09/08; full list of members (4 pages)
24 September 2008Return made up to 23/09/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 October 2006Return made up to 23/09/06; full list of members (2 pages)
11 October 2006Return made up to 23/09/06; full list of members (2 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
23 September 2005Incorporation (12 pages)
23 September 2005Incorporation (12 pages)