Premier Scaffolding (merseyside) Ltd LIVERPOOL


Premier Scaffolding (merseyside) started in year 2014 as Private Limited Company with registration number 09363125. The Premier Scaffolding (merseyside) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Liverpool at 48 - 52 Penny Lane. Postal code: L18 1DG.

The company has 2 directors, namely Gary B., Ronald B.. Of them, Gary B., Ronald B. have been with the company the longest, being appointed on 19 December 2014. As of 28 April 2024, there was 1 ex director - Graham B.. There were no ex secretaries.

Premier Scaffolding (merseyside) Ltd Address / Contact

Office Address 48 - 52 Penny Lane
Office Address2 Mossley Hill
Town Liverpool
Post code L18 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09363125
Date of Incorporation Fri, 19th Dec 2014
Industry Scaffold erection
End of financial Year 31st December
Company age 10 years old
Account next due date Fri, 31st Dec 2021 (849 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Gary B.

Position: Director

Appointed: 19 December 2014

Ronald B.

Position: Director

Appointed: 19 December 2014

Graham B.

Position: Director

Appointed: 19 December 2014

Resigned: 12 August 2015

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Ronald B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Gary B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gary B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham B.

Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 419       
Balance Sheet
Cash Bank In Hand579       
Current Assets1 7778 81214 2956 0731 9222 4432 98510 682
Debtors1 198       
Net Assets Liabilities     26 2561 0653 234
Net Assets Liabilities Including Pension Asset Liability2 419       
Tangible Fixed Assets7 774       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve2 416       
Shareholder Funds2 419       
Other
Average Number Employees During Period  332233
Creditors6 45014 94518 88912 3167 0161 26310 15114 606
Creditors Due Within One Year6 450       
Fixed Assets7 7746 2204 97629 18031 34425 07625 56420 491
Net Current Assets Liabilities-4 673-6 133-4 594-6 243-5 0941 180-7 166-3 924
Number Shares Allotted3       
Par Value Share1       
Provisions For Liabilities Charges682       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions9 718       
Tangible Fixed Assets Cost Or Valuation9 718       
Tangible Fixed Assets Depreciation1 944       
Tangible Fixed Assets Depreciation Charged In Period1 944       
Total Assets Less Current Liabilities3 1018738222 93726 25026 25618 39816 567

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
Free Download (1 page)

Company search

Advertisements