Company NamePremier Access Systems Limited
DirectorsRobert Douglas Armitage and Andrew Geoffrey Fowles
Company StatusActive
Company Number02390620
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Douglas Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Secretary NameMr Robert Douglas Armitage
NationalityBritish
StatusCurrent
Appointed19 May 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Andrew Geoffrey Fowles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Anthony Edward Fowles
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressGomerlea
Lower Langford
Bristol
Avon
BS18 7HU

Contact

Websitegiraffeaccess.com

Location

Registered Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Giraffe Access Company LTD
99.00%
Ordinary A
1 at £1Robert Douglas Armitage
1.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

31 March 1995Delivered on: 4 April 1995
Satisfied on: 12 October 2006
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

Filing History

10 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 November 2012Company name changed tower access hire and sales LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed tower access hire and sales LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Secretary's details changed for Robert Douglas Armitage on 31 May 2012 (1 page)
11 June 2012Director's details changed for Mr Andrew Geoffrey Fowles on 31 May 2012 (2 pages)
11 June 2012Secretary's details changed for Robert Douglas Armitage on 31 May 2012 (1 page)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Robert Douglas Armitage on 31 May 2012 (2 pages)
11 June 2012Director's details changed for Robert Douglas Armitage on 31 May 2012 (2 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Andrew Geoffrey Fowles on 31 May 2012 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 April 2010Statement of capital on 27 April 2010
  • GBP 100
(4 pages)
27 April 2010Statement of capital on 27 April 2010
  • GBP 100
(4 pages)
16 April 2010Statement by directors (1 page)
16 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2010Statement by directors (1 page)
16 April 2010Solvency statement dated 31/03/10 (1 page)
16 April 2010Cancellation of shares. Statement of capital on 16 April 2010
  • GBP 100
(4 pages)
16 April 2010Cancellation of shares. Statement of capital on 16 April 2010
  • GBP 100
(4 pages)
16 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2010Solvency statement dated 31/03/10 (1 page)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 June 2007Registered office changed on 13/06/07 from: the wheelhouse bonds mill stonehouse gloucestershire GL10 3RF (1 page)
13 June 2007Registered office changed on 13/06/07 from: the wheelhouse bonds mill stonehouse gloucestershire GL10 3RF (1 page)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 June 2006Return made up to 31/05/06; full list of members (3 pages)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 June 2005Return made up to 31/05/05; full list of members (3 pages)
14 June 2005Return made up to 31/05/05; full list of members (3 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 June 2004Return made up to 31/05/04; full list of members (3 pages)
21 June 2004Return made up to 31/05/04; full list of members (3 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Registered office changed on 21/08/01 from: unit 17A barton hill trading est barton hill bristol avon BS5 7RD (1 page)
21 August 2001Registered office changed on 21/08/01 from: unit 17A barton hill trading est barton hill bristol avon BS5 7RD (1 page)
21 August 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 2000Return made up to 31/05/00; full list of members (6 pages)
5 July 2000Return made up to 31/05/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Return made up to 31/05/99; no change of members (4 pages)
6 July 1999Return made up to 31/05/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
14 January 1997Return made up to 31/05/96; no change of members (6 pages)
14 January 1997Return made up to 31/05/96; no change of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 July 1996Director resigned (2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
16 July 1996New director appointed (1 page)
16 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
16 July 1996Director resigned (2 pages)
16 July 1996£ nc 100/200100 10/07/96 (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Ad 10/07/96--------- £ si 169750@1=169750 £ ic 100/169850 (2 pages)
16 July 1996Ad 10/07/96--------- £ si 169750@1=169750 £ ic 100/169850 (2 pages)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1996£ nc 100/200100 10/07/96 (1 page)
26 June 1996Company name changed avon access scaffolding LIMITED\certificate issued on 27/06/96 (2 pages)
26 June 1996Company name changed avon access scaffolding LIMITED\certificate issued on 27/06/96 (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
4 April 1995Particulars of mortgage/charge (8 pages)
4 April 1995Particulars of mortgage/charge (8 pages)
31 May 1989Incorporation (19 pages)
31 May 1989Incorporation (19 pages)