UKBizDB.co.uk

PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prefabricated Access Suppliers' And Manufacturers' Association Ltd. The company was founded 45 years ago and was given the registration number 01397880. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD
Company Number:01397880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:10 Queen Street Place, London, EC4R 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Newton Place, Glasgow, Scotland, G3 7PR

Secretary14 June 2007Active
7, Newton Place, Glasgow, Scotland, G3 7PR

Director01 August 2007Active
Unit 2, Riverdale Estate, Vale Road, Tonbridge, England, TN9 1SS

Director03 July 2015Active
10, Queen Street Place, London, EC4R 1BE

Director09 November 2023Active
Ram Mill, Gordon Street, Chadderton, Oldham, England, OL9 9RH

Director09 November 2023Active
101, Turton Street, Bolton, England, BL1 2TF

Director18 February 2019Active
46, Manor Road, Bramhall, Stockport, United Kingdom, SK7 3LY

Director08 July 2003Active
7, Newton Place, Glasgow, Scotland, G3 9DS

Director27 October 2022Active
7, Newton Place, Glasgow, United Kingdom, G3 9DR

Director28 October 2022Active
29, Bates Road, Romford, England, RM3 0JH

Director27 June 2013Active
3 Hall Farm Close, Brixworth, NN6 9AB

Director16 March 2006Active
7, Newton Place, Glasgow, Scotland, G3 8DS

Director31 October 2022Active
38, Empress Avenue, West Mersea, Colchester, England, CO5 8EX

Secretary-Active
38, Empress Avenue, West Mersea, Colchester, England, CO5 8EX

Director17 July 2007Active
3 St Georges Close, Heybridge Basin, Maldon, CM9 4RZ

Director16 March 2006Active
39 Gurdon Road, London, SE7 7RP

Director05 March 2001Active
12 Oldfield, Honley, Holmfirth, HD9 6RL

Director08 February 2002Active
Stane Street, Slinfold, Horsham, RH13 7RD

Director-Active
15 Daventry Avenue, Walthamstow, London, E17 9AQ

Director19 March 2003Active
68 Springboig Road, Glasgow, G32 0JU

Director03 June 1997Active
4, Hall Wood Road, Chapeltown, Sheffield, England, S35 1TS

Director20 February 2013Active
8 Grange Way, Smallfield, Horley, RH6 9LZ

Director12 August 1999Active
Sgb, Stane Street, Slinford, Horsham, RH13 7RD

Director-Active
1, The Causeway, Heybridge, Maldon, England, CM9 4LJ

Director17 March 2010Active
27 Pine View, Winstanley, Wigan, WN3 6DF

Director05 March 2001Active
47 Knebworth Road, Bexhill On Sea, TN39 4JJ

Director18 June 1996Active
44 Orchard Way, Cogenhoe, Northampton, NN7 1LZ

Director05 March 2001Active
1 Kirkmaiden Road, Liverpool, L19 9DB

Director16 September 1994Active
57 Delamere Park Way West, Cuddington, Northwich, CW8 2UJ

Director26 June 1998Active
712, Halmersley Road, Bury, England, BL9 6RN

Director28 June 2012Active
9 Park Meadow, Westhoughton, Bolton, BL5 3UZ

Director03 June 1997Active
69 Millwood End, Long Hanborough, Witney, OX8 8BP

Director15 October 1991Active
18 Chalfont Road, South Norwood, London, SE25 4AA

Director16 February 1995Active
Martin Thomas Limited, Southway Walworth Industrial Estate, Andover, SP10 5AD

Director-Active
65 Ockendon Road, Islington, London, N1 3NL

Director16 September 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Officers

Termination director company with name termination date.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type audited abridged.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type audited abridged.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type audited abridged.

Download
2021-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.