Premier Roadmarkings Limited

General information

Name:

Premier Roadmarkings Ltd

Office Address:

131 Salters Lane Sedgefield TS21 3EE Stockton-on-tees

Number: 08276276

Incorporation date: 2012-10-31

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Premier Roadmarkings came into being in 2012 as a company enlisted under no 08276276, located at TS21 3EE Stockton-on-tees at 131 Salters Lane. This company has been in business for twelve years and its state is active. This business's SIC code is 39000 and has the NACE code: Remediation activities and other waste management services. Premier Roadmarkings Ltd reported its account information for the financial period up to 2022-10-31. The firm's most recent confirmation statement was released on 2022-10-23.

Premier Roadmarkings Ltd is a small-sized vehicle operator with the licence number OB1141732. The firm has one transport operating centre in the country. In their subsidiary in Stockton-on-tees on Sedgefield, 5 machines and 2 trailers are available.

Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 49,852 pounds of revenue. In 2014 the company had 57 transactions that yielded 90,415 pounds. In total, transactions conducted by the company since 2013 amounted to £228,273.

The directors currently chosen by the company include: Simon S. formally appointed in 2023, Jon B. formally appointed eleven years ago, David M. formally appointed on 2012-10-31 and 2 other directors have been described below.

Financial data based on annual reports

Company staff

Simon S.

Role: Director

Appointed: 18 September 2023

Latest update: 11 March 2024

Jon B.

Role: Director

Appointed: 01 September 2013

Latest update: 11 March 2024

David M.

Role: Director

Appointed: 31 October 2012

Latest update: 11 March 2024

Michael R.

Role: Director

Appointed: 31 October 2012

Latest update: 11 March 2024

Richard E.

Role: Director

Appointed: 31 October 2012

Latest update: 11 March 2024

People with significant control

The companies that control this firm are: Berm Holdings Limited owns over 3/4 of company shares. This business can be reached in Spennymoor at Tudhoe Industrial Estate, DL16 6TL.

Berm Holdings Limited
Address: 10c Tudhoe Industrial Estate, Spennymoor, DL16 6TL, England
Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-10-31
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 26 November 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 1 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company Vehicle Operator Data

131 Salters Lane Ind Est

Address

Sedgefield

City

Stockton-on-tees

Postal code

TS21 3EE

No. of Vehicles

5

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
On September 18, 2023 director's details were changed (CH01)
filed on: 12th, January 2024
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 21 £ 49 852.32
2015-07-31 147020364 £ 15 113.57 Third Party Payments
2015-06-05 41115668 £ 4 336.40 Third Party Payments
2015-03-19 147015532 £ 4 333.60 Third Party Payments
2014 Gateshead Council 57 £ 90 415.49
2014-04-15 41063749 £ 7 471.14 Third Party Payments
2014-03-18 147004920 £ 5 548.74 Third Party Payments
2014-10-31 41080183 £ 5 221.82 Third Party Payments
2013 Gateshead Council 22 £ 88 005.62
2013-11-14 147002372 £ 13 711.48 Third Party Payments
2013-03-25 42410540 £ 9 619.67 Third Party Payments
2013-11-22 147002587 £ 8 047.52 Third Party Payments

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
11
Company Age

Similar companies nearby

Closest companies