Company NamePremier Scaffolding Services Limited
DirectorsNeil Robert Tatum and Carol Tatum
Company StatusActive
Company Number03290578
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Neil Robert Tatum
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1996(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne And Wear
NE31 1SP
Secretary NameMrs Carol Tatum
StatusCurrent
Appointed31 December 2010(14 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne And Wear
NE31 1SP
Director NameMrs Carol Tatum
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne And Wear
NE31 1SP
Director NameColin Glenn Ogden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleScaffolder
Correspondence Address1 High Back Close
Monkton Lane
Jarrow
NE32 5NN
Secretary NameDeborah Tatum
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address68 The Cornfields
Hebburn
Tyne & Wear
NE31 1YH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.premierscaffoldingandasbestos.co.uk
Telephone0191 4839991
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne And Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£348,585
Cash£1,120
Current Liabilities£464,647

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

9 August 2013Delivered on: 12 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2003Delivered on: 11 December 2003
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 2003Delivered on: 24 February 2003
Satisfied on: 31 May 2013
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
21 November 2019Appointment of Mrs Carol Tatum as a director on 21 November 2019 (2 pages)
15 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
18 January 2018Change of details for Mr Neil Robert Tatum as a person with significant control on 1 December 2017 (2 pages)
18 January 2018Director's details changed for Mr Neil Robert Tatum on 17 January 2018 (2 pages)
18 January 2018Secretary's details changed for Mrs Carol Tatum on 17 January 2018 (1 page)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 101
(8 pages)
9 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 101
(8 pages)
12 July 2016Statement of company's objects (2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 July 2016Statement of company's objects (2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
8 April 2014Amended accounts made up to 30 November 2013 (7 pages)
8 April 2014Amended accounts made up to 30 November 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
12 August 2013Registration of charge 032905780003 (5 pages)
12 August 2013Registration of charge 032905780003 (5 pages)
31 May 2013Satisfaction of charge 1 in full (3 pages)
31 May 2013Satisfaction of charge 1 in full (3 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 April 2013Registered office address changed from Premier House Windmill Way Wagonway Industrial Estate Hebburn Tyne & Wear NE31 1SP on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Premier House Windmill Way Wagonway Industrial Estate Hebburn Tyne & Wear NE31 1SP on 19 April 2013 (1 page)
14 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
14 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
8 February 2012Director's details changed for Neil Tatum on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Miss Carol Howe on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Miss Carol Howe on 8 February 2012 (1 page)
8 February 2012Director's details changed for Neil Tatum on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Neil Tatum on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 February 2012Secretary's details changed for Miss Carol Howe on 8 February 2012 (1 page)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 March 2011Termination of appointment of Deborah Tatum as a secretary (1 page)
7 March 2011Termination of appointment of Deborah Tatum as a secretary (1 page)
7 March 2011Appointment of Miss Carol Howe as a secretary (2 pages)
7 March 2011Appointment of Miss Carol Howe as a secretary (2 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 February 2010Annual return made up to 27 January 2010 (12 pages)
11 February 2010Annual return made up to 27 January 2010 (12 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register inspection address has been changed (2 pages)
25 November 2009Register inspection address has been changed (2 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 February 2007Return made up to 11/12/06; full list of members (3 pages)
14 February 2007Return made up to 11/12/06; full list of members (3 pages)
8 February 2007£ ic 100/50 21/12/06 £ sr 50@1=50 (1 page)
8 February 2007£ ic 100/50 21/12/06 £ sr 50@1=50 (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 January 2006Return made up to 11/12/05; full list of members (3 pages)
10 January 2006Return made up to 11/12/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 December 2003Particulars of mortgage/charge (6 pages)
11 December 2003Particulars of mortgage/charge (6 pages)
2 December 2003Return made up to 11/12/03; full list of members (7 pages)
2 December 2003Return made up to 11/12/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
31 December 2002Return made up to 11/12/02; full list of members (7 pages)
31 December 2002Return made up to 11/12/02; full list of members (7 pages)
25 October 2002Registered office changed on 25/10/02 from: unit 114 tedco business centre, viking industrial pa, jarrow, tyne & wear NE32 3DT (1 page)
25 October 2002Registered office changed on 25/10/02 from: unit 114 tedco business centre, viking industrial pa, jarrow, tyne & wear NE32 3DT (1 page)
26 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
25 January 2001Return made up to 11/12/00; full list of members (7 pages)
25 January 2001Return made up to 11/12/00; full list of members (7 pages)
7 August 2000Registered office changed on 07/08/00 from: unit 107 tedco business centre, viking industrial park, jarrow NE32 3DI, tyne and wear (1 page)
7 August 2000Registered office changed on 07/08/00 from: unit 107 tedco business centre, viking industrial park, jarrow NE32 3DI, tyne and wear (1 page)
5 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(7 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(7 pages)
27 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
27 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 January 1999Return made up to 11/12/98; no change of members (4 pages)
25 January 1999Return made up to 11/12/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
11 January 1998Return made up to 11/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1998Return made up to 11/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
22 December 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
11 December 1996Incorporation (13 pages)
11 December 1996Incorporation (13 pages)