Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD
Company Information for

PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD

10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
01397880
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Prefabricated Access Suppliers' And Manufacturers' Association Ltd
PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD was founded on 1978-11-03 and has its registered office in London. The organisation's status is listed as "Active". Prefabricated Access Suppliers' And Manufacturers' Association Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC4M
 
Filing Information
Company Number 01397880
Company ID Number 01397880
Date formed 1978-11-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB239439380  
Last Datalog update: 2024-03-06 19:59:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD

Current Directors
Officer Role Date Appointed
PETER BENNETT
Company Secretary 2007-06-14
PETER BENNETT
Director 2007-08-01
CHRISTOPHER SIMON BLANTERN
Director 2013-02-20
STEVEN JOHN BOOKER
Director 2015-07-03
CARL LESLIE EVANS
Director 2012-06-28
PAUL JOHN GALLACHER
Director 2003-07-08
STEPHEN CHARLES KANE
Director 2014-07-03
HANNAH ELIZABETH LEWIS
Director 2014-07-03
GILLIAN RUTTER
Director 2013-06-27
STUART VAN DORT
Director 2017-02-01
ROGER ALLAN VERALLO
Director 2006-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BUNGAY
Director 2010-03-17 2016-03-10
KEVIN STEWART BELLIS
Director 2003-03-19 2013-01-17
PETER EDWARD THOMAS BOND
Director 1999-08-12 2011-06-22
DONALD WILLIAM AERS
Director 2006-03-16 2009-11-25
BRIAN JOSEPH HOUSTON
Director 2004-03-18 2008-07-15
ERIC JOHN ABBEY
Director 2007-07-17 2008-05-07
ERIC JOHN ABBEY
Company Secretary 1992-03-31 2007-06-14
PAUL DE CHASTELAIN
Director 2001-03-05 2006-03-16
IAN BURGESS
Director 2001-03-05 2005-10-01
MICHAEL ANTHONY ASTON
Director 2002-02-08 2005-01-03
SELWYN AMOS
Director 2001-03-05 2004-10-05
PETER BENNETT
Director 1997-06-03 2004-03-18
BRIAN EDWARD FIELD
Director 1991-10-15 2000-03-08
RAYMOND CHARLES JOHN EVANS
Director 1997-06-03 1999-01-19
ERNEST ELWELL
Director 1998-06-26 1998-12-22
ANTHONY PATRICK DOYLE
Director 1994-09-16 1998-06-26
WILIAM JOSEPH HARVEY
Director 1996-02-14 1997-10-30
RICHARD PAUL CHANDLER
Director 1996-06-18 1997-06-03
BRIAN JOSEPH HOUSTON
Director 1992-02-20 1997-06-03
PETER BOND
Director 1992-03-31 1996-06-18
DAVID PETER AULD GRAHAM
Director 1995-02-16 1996-06-18
OMAR CAMILLE HARMON
Director 1994-09-16 1996-02-14
DAVID BADGER
Director 1992-03-31 1993-09-28
JOHN EDWARD GREEN
Director 1992-03-31 1991-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BENNETT ACCESS INDUSTRY FORUM LIMITED Company Secretary 2007-11-29 CURRENT 2005-05-18 Active
PETER BENNETT SAINT MUNGO VENDING LIMITED Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2018-05-22
PETER BENNETT THE LADDER ASSOCIATION LIMITED Director 2010-11-04 CURRENT 2007-03-13 Active
PETER BENNETT ACCESS INDUSTRY MANAGEMENT & SERVICES LTD Director 2009-06-03 CURRENT 2009-06-03 Active
PETER BENNETT ACCESS INDUSTRY FORUM LIMITED Director 2007-11-29 CURRENT 2005-05-18 Active
CHRISTOPHER SIMON BLANTERN HI-POINT SCAFFOLDING (CONTRACTS) LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
CHRISTOPHER SIMON BLANTERN HI-POINT ACCESS LIMITED Director 1993-01-05 CURRENT 1992-11-11 Active
CARL LESLIE EVANS ACCESS INDUSTRY MANAGEMENT & SERVICES LTD Director 2013-06-27 CURRENT 2009-06-03 Active
PAUL JOHN GALLACHER RED IP LIMITED Director 2007-04-10 CURRENT 2006-12-08 Active
PAUL JOHN GALLACHER POP-UP PRODUCTS HOLDINGS LIMITED Director 2006-03-09 CURRENT 2005-12-19 Active
PAUL JOHN GALLACHER POP-UP PRODUCTS LIMITED Director 2006-03-08 CURRENT 2005-12-16 Active
STEPHEN CHARLES KANE GARRANARD PARK MANAGEMENT COMPANY LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
STEPHEN CHARLES KANE RIDGEWAY PLANT CO LIMITED Director 2000-03-07 CURRENT 1970-02-10 Active
GILLIAN RUTTER ACCESS INDUSTRY MANAGEMENT & SERVICES LTD Director 2016-03-10 CURRENT 2009-06-03 Active
GILLIAN RUTTER HIRE ACCESS LIMITED Director 2015-04-23 CURRENT 2014-04-29 Active
GILLIAN RUTTER SKYWARD TRAINING LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
GILLIAN RUTTER SKYWARD ACCESS TRAINING LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
ROGER ALLAN VERALLO VERALLO HOLDINGS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ROGER ALLAN VERALLO EURO TOWERS HOLDINGS LIMITED Director 2005-08-05 CURRENT 2005-03-08 Active
ROGER ALLAN VERALLO EURO TOWERS LTD. Director 1991-10-22 CURRENT 1991-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21APPOINTMENT TERMINATED, DIRECTOR DARREN ANTHONY VERSCHUREN
2023-11-21DIRECTOR APPOINTED MR CARL LESLIE EVANS
2023-11-21DIRECTOR APPOINTED MR ANDREW DAVIE
2023-09-26Audited abridged accounts made up to 2022-12-31
2023-07-05DIRECTOR APPOINTED MR DARREN ANTHONY VERSCHUREN
2023-06-29APPOINTMENT TERMINATED, DIRECTOR CARL LESLIE EVANS
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-12Audited abridged accounts made up to 2021-12-31
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES KANE
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GERARD EAMON OXLEY
2021-06-01CH01Director's details changed for Mr Richard Keith Fairfield on 2021-06-01
2021-03-31CH01Director's details changed for Mr Joseph Gerard Eamon Oxley on 2021-03-30
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-07CH01Director's details changed for Mr Peter Bennett on 2020-09-07
2020-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER BENNETT on 2020-09-07
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCCOMBIE
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-25AP01DIRECTOR APPOINTED MR JOSEPH GERARD EAMON OXLEY
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-18AP01DIRECTOR APPOINTED MR DOUGLAS MCCOMBIE
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON BLANTERN
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL JAMES O'NEILL
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR STUART VAN DORT
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUNGAY
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Ms Gillian Rutter on 2015-05-19
2015-08-20AP01DIRECTOR APPOINTED MR CATHAL JAMES O'NEILL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PRITCHARD
2015-07-28AP01DIRECTOR APPOINTED MR STEVEN JOHN BOOKER
2015-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-11AR0108/02/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR STEPHEN CHARLES KANE
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEVIN
2015-03-11AP01DIRECTOR APPOINTED MISS HANNAH ELIZABETH LEWIS
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-14AR0108/02/14 NO MEMBER LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-12AP01DIRECTOR APPOINTED MR IAN MARTIN WILSON
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LANG
2013-07-10AP01DIRECTOR APPOINTED MS GILLIAN RUTTER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT
2013-02-20AP01DIRECTOR APPOINTED MR JOHN JOSEPH NEVIN
2013-02-20AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON BLANTERN
2013-02-20AR0108/02/13 NO MEMBER LIST
2013-02-20AP01DIRECTOR APPOINTED MR CARL LESLIE EVANS
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNBULL
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BELLIS
2012-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-22RES01ADOPT ARTICLES 22/03/2012
2012-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-16AR0108/02/12 NO MEMBER LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER TURNBULL / 01/02/2012
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MEADMORE
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOND
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-10AR0108/02/11 NO MEMBER LIST
2011-03-10AP01DIRECTOR APPOINTED MR JOHN BUNGAY
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0108/02/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER TURNBULL / 08/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CONNELL LANG / 08/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD THOMAS BOND / 08/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT / 08/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEWART BELLIS / 08/02/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD AERS
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN VERALLO / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GALLACHER / 20/10/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL PRITCHARD / 10/06/2009
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM BATES WELLS & BRAITHWAITE LONDON LLP 2-6 CANNON STREET LONDON EC4M 6YH
2009-03-06363aANNUAL RETURN MADE UP TO 08/02/09
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aDIRECTOR APPOINTED ALASTAIR CONNELL LANG
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HOUSTON
2008-06-24288aDIRECTOR APPOINTED COLIN WRIGHT
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR ERIC ABBEY
2008-03-06363aANNUAL RETURN MADE UP TO 08/02/08
2008-03-06353LOCATION OF REGISTER OF MEMBERS
2008-03-06288aDIRECTOR APPOINTED MR ERIC JOHN ABBEY
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 38 EMPRESS AVENUE WEST MERSEA ESSEX CO5 8EX
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09288bSECRETARY RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-03-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-05363sANNUAL RETURN MADE UP TO 08/02/07
2006-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-02-15363sANNUAL RETURN MADE UP TO 08/02/06
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
1993-07-08ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD

Intangible Assets
Patents
We have not found any records of PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD registering or being granted any patents
Domain Names

PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD owns 1 domain names.

pasma.co.uk  

Trademarks

Trademark applications by PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD

PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD is the Original registrant for the trademark PASMA ™ (79127187) through the USPTO on the 2013-01-17
Metal mobile access towers; metal scaffolding towers; metal scaffolding systems, namely, metal scaffolding; prefabricated metal platforms and walkways and parts and fittings therefor
Income
Government Income
We have not found government income sources for PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.