Company NamePremier Tank Services Limited
Company StatusActive
Company Number06456261
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Adam Keith Dawson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(15 years after company formation)
Appointment Duration1 year, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPremier House 40 Rochdale Road
Heywood
OL10 1LE
Director NameMr David Hartley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(15 years after company formation)
Appointment Duration1 year, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPremier House 40 Rochdale Road
Heywood
OL10 1LE
Director NameMr Paul Ennis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(15 years after company formation)
Appointment Duration1 year, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPremier House 40 Rochdale Road
Heywood
OL10 1LE
Director NameFrancois Metais
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address711 La Bouleautiere
Ry
76116
Director NameMr Keith Dawson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 40 Rochdale Road
Heywood
OL10 1LE
Secretary NameMr Keith Dawson
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Billington Avenue
Constable Lee Park
Rawtenstall
Rossendale
BB4 8UW
Secretary NameAdam Keith Dawson
NationalityBritish
StatusResigned
Appointed20 December 2007(2 days after company formation)
Appointment Duration16 years, 2 months (resigned 22 February 2024)
RoleCompany Director
Correspondence AddressPremier House 40 Rochdale Road
Heywood
OL10 1LE
Director NameMr Lee Edward Booth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(2 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2022)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Mark John Booth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(2 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2022)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN

Contact

Websitepremierseals.co.uk
Email address[email protected]
Telephone01706 629376
Telephone regionRochdale

Location

Registered AddressPremier House
40 Rochdale Road
Heywood
OL10 1LE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

333 at £1Mr Keith Dawson
30.30%
Ordinary
333 at £1Mr Lee Edward Booth
30.30%
Ordinary
333 at £1Mr Mark John Booth
30.30%
Ordinary
31 at £1Mr Keith Dawson
2.82%
Ordinary A
31 at £1Mr Lee Edward Booth
2.82%
Ordinary A
31 at £1Mr Mark John Booth
2.82%
Ordinary A
2 at £1Mr Adam Keith Dawson
0.18%
Ordinary A
2 at £1Mr Paul Ennis
0.18%
Ordinary A
2 at £1Natalie Hadfield
0.18%
Ordinary A
1 at £1Mrs Katherine Butterworth
0.09%
Ordinary A

Financials

Year2014
Net Worth£157,130
Cash£28,181
Current Liabilities£292,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

31 August 2022Delivered on: 7 September 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
6 April 2016Delivered on: 11 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
29 July 2008Delivered on: 31 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 50693530 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
26 June 2008Delivered on: 1 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account no 550-01-70539502.
Outstanding
7 March 2008Delivered on: 11 March 2008
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
19 December 2018Director's details changed for Mr Keith Dawson on 1 December 2018 (2 pages)
19 December 2018Change of details for Mr Keith Dawson as a person with significant control on 1 December 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
13 January 2017Director's details changed for Mark John Booth on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Lee Edward Booth on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mark John Booth on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Lee Edward Booth on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mark John Booth on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mark John Booth on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Lee Edward Booth on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Keith Dawson on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Keith Dawson on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Lee Edward Booth on 13 January 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Registered office address changed from 477 Chester Road Manchester Gtr Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 477 Chester Road Manchester Gtr Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 29 September 2016 (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Registration of charge 064562610004, created on 6 April 2016 (23 pages)
11 April 2016Registration of charge 064562610004, created on 6 April 2016 (23 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,099
(6 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,099
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,099
(6 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,099
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Director's details changed for Mark John Booth on 10 April 2014 (2 pages)
10 April 2014Director's details changed for Mark John Booth on 10 April 2014 (2 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,099
(6 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,099
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 December 2009Director's details changed for Mark John Booth on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Adam Keith Dawson on 18 December 2009 (1 page)
18 December 2009Director's details changed for Mark John Booth on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Adam Keith Dawson on 18 December 2009 (1 page)
18 December 2009Director's details changed for Lee Edward Booth on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Lee Edward Booth on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Keith Dawson on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
18 December 2009Director's details changed for Keith Dawson on 18 December 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 18/12/08; full list of members (6 pages)
6 January 2009Return made up to 18/12/08; full list of members (6 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2008Memorandum and Articles of Association (3 pages)
15 October 2008Memorandum and Articles of Association (3 pages)
15 October 2008Nc inc already adjusted 08/10/08 (2 pages)
15 October 2008Nc inc already adjusted 08/10/08 (2 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
27 December 2007Registered office changed on 27/12/07 from: c/o perkins mainman, 1 king street, manchester lancashire M2 6AW (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: c/o perkins mainman, 1 king street, manchester lancashire M2 6AW (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
18 December 2007Incorporation (10 pages)
18 December 2007Incorporation (10 pages)