ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premier Roadmarkings Limited

Premier Roadmarkings Limited is an active company incorporated on 31 October 2012 with the registered office located in Stockton-on-Tees, County Durham. Premier Roadmarkings Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08276276
Private limited company
Age
13 years
Incorporated 31 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 October 2024 (1 year ago)
Next confirmation dated 23 October 2025
Was due on 6 November 2025 (4 days ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Small
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
131 Salters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
England
Same address for the past 9 years
Telephone
01740622518
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in England • Born in Mar 1980
Director • Managing QS • British • Lives in UK • Born in Aug 1972
Director • British • Lives in UK • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Premier Traffic Management Limited
Jon Beamson, Richard George Elliott, and 1 more are mutual people.
Active
PTM Holdings Limited
Jon Beamson and Richard George Elliott are mutual people.
Active
Berm Holdings Limited
Richard George Elliott and David Thomas Moist are mutual people.
Liquidation
Brands
Premier Road Markings
Premier Road Markings is a provider of road marking and surface treatment services across the UK, established in 2012.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£256.86K
Decreased by £12.98K (-5%)
Turnover
Unreported
Same as previous period
Employees
58
Increased by 9 (+18%)
Total Assets
£2.55M
Decreased by £408.99K (-14%)
Total Liabilities
-£2.4M
Decreased by £121.4K (-5%)
Net Assets
£146.58K
Decreased by £287.58K (-66%)
Debt Ratio (%)
94%
Increased by 8.93% (+10%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 31 Jul 2025
Shares Cancelled
11 Months Ago on 6 Dec 2024
Own Shares Purchased
11 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year Ago on 7 Nov 2024
David Thomas Moist Resigned
1 Year Ago on 29 Oct 2024
Jon Beamson (PSC) Appointed
1 Year Ago on 29 Oct 2024
Michael John Rogan (PSC) Appointed
1 Year Ago on 29 Oct 2024
Richard George Elliott (PSC) Appointed
1 Year Ago on 29 Oct 2024
Berm Holdings Limited (PSC) Resigned
1 Year Ago on 29 Oct 2024
Mr Richard John Elliott Details Changed
13 Years Ago on 31 Oct 2012
Get Credit Report
Discover Premier Roadmarkings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 1 Sep 2025
Memorandum and Articles of Association
Submitted on 1 Sep 2025
Statement of capital following an allotment of shares on 22 August 2025
Submitted on 29 Aug 2025
Accounts for a small company made up to 31 October 2024
Submitted on 31 Jul 2025
Director's details changed for Mr Richard John Elliott on 31 October 2012
Submitted on 14 May 2025
Purchase of own shares.
Submitted on 6 Dec 2024
Cancellation of shares. Statement of capital on 29 October 2024
Submitted on 6 Dec 2024
Confirmation statement made on 23 October 2024 with no updates
Submitted on 7 Nov 2024
Notification of Richard George Elliott as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Cessation of Berm Holdings Limited as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year