Company NamePremier Scaffolding Services Contracts Limited
DirectorsCarol Tatum and Neil Robert Tatum
Company StatusActive
Company Number08379536
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Carol Tatum
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Neil Robert Tatum
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne And Wear
NE31 1SP
Secretary NameMrs Carol Tatum
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne And Wear
NE31 1SP

Contact

Websitewww.premierscaffoldinghebburn.co.uk
Telephone0191 4837000
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

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

24 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mrs Carol Tatum on 17 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Neil Robert Tatum on 17 January 2018 (2 pages)
18 January 2018Change of details for Mrs Carol Tatum as a person with significant control on 1 December 2017 (2 pages)
21 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 March 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
17 March 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
9 March 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
9 March 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
6 May 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
6 May 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
19 April 2013Registered office address changed from Premier House Windmill Way Wagonway Industrial Estate Hebburn Tyne and Wear NE31 1SP England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Premier House Windmill Way Wagonway Industrial Estate Hebburn Tyne and Wear NE31 1SP England on 19 April 2013 (1 page)
11 March 2013Appointment of Mrs Carol Tatum as a secretary (1 page)
11 March 2013Current accounting period shortened from 31 January 2014 to 30 November 2013 (1 page)
11 March 2013Current accounting period shortened from 31 January 2014 to 30 November 2013 (1 page)
11 March 2013Appointment of Mrs Carol Tatum as a secretary (1 page)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)