ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prefabricated Access Suppliers' And Manufacturers' Association Ltd

Prefabricated Access Suppliers' And Manufacturers' Association Ltd is an active company incorporated on 3 November 1978 with the registered office located in London, Greater London. Prefabricated Access Suppliers' And Manufacturers' Association Ltd was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01397880
Private limited by guarantee without share capital
Age
46 years
Incorporated 3 November 1978
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
United Kingdom
Address changed on 3 Sep 2025 (4 days ago)
Previous address was 10 Queen Street Place London EC4R 1BE
Telephone
08452304041
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Sep 1960
Director • British • Lives in England • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Access Industry Management & Services Ltd
Peter Bennett, Steven John Booker, and 2 more are mutual people.
Active
Access Industry Forum Limited
Peter Bennett is a mutual person.
Active
The Ladder Association Limited
Peter Bennett and Steven John Booker are mutual people.
Active
Test & Research Centre Ltd
Peter Bennett and Steven John Booker are mutual people.
Active
Test & Research Centre Holdings Ltd
Peter Bennett and Steven John Booker are mutual people.
Active
Severn Valley Railway Company Limited
Charles Stuart Wright is a mutual person.
Active
Leetec Tool Hire Ltd
Steven John Booker is a mutual person.
Active
Harold Moores Records Limited
Charles Stuart Wright is a mutual person.
Active
Brands
PASMA
The Prefabricated Access Suppliers and Manufacturers Association (PASMA) is an organization focused on mobile access towers.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.78M
Increased by £598.97K (+51%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.25M
Increased by £59.6K (+2%)
Total Liabilities
-£230.91K
Increased by £26.65K (+13%)
Net Assets
£3.02M
Increased by £32.94K (+1%)
Debt Ratio (%)
7%
Increased by 0.7% (+11%)
Latest Activity
Registered Address Changed
4 Days Ago on 3 Sep 2025
Mr Richard Keith Fairfield Details Changed
5 Months Ago on 19 Mar 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Abridged Accounts Submitted
11 Months Ago on 29 Sep 2024
Ms Gillian Rutter Appointed
1 Year Ago on 28 Aug 2024
Andrew Davie Resigned
1 Year 3 Months Ago on 30 May 2024
Gillian Rutter Resigned
1 Year 3 Months Ago on 30 May 2024
David Joseph Gray Resigned
1 Year 3 Months Ago on 30 May 2024
Stuart John Price Resigned
1 Year 3 Months Ago on 30 May 2024
Paul John Gallacher Resigned
1 Year 3 Months Ago on 30 May 2024
Get Credit Report
Discover Prefabricated Access Suppliers' And Manufacturers' Association Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 10 Queen Street Place London EC4R 1BE to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 3 September 2025
Submitted on 3 Sep 2025
Director's details changed for Mr Richard Keith Fairfield on 19 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 26 Feb 2025
Audited abridged accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Appointment of Ms Gillian Rutter as a director on 28 August 2024
Submitted on 5 Sep 2024
Termination of appointment of Roger Allan Verallo as a director on 30 May 2024
Submitted on 30 May 2024
Termination of appointment of Carl Leslie Evans as a director on 30 May 2024
Submitted on 30 May 2024
Termination of appointment of Paul John Gallacher as a director on 30 May 2024
Submitted on 30 May 2024
Termination of appointment of Stuart John Price as a director on 30 May 2024
Submitted on 30 May 2024
Termination of appointment of David Joseph Gray as a director on 30 May 2024
Submitted on 30 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year