Company NamePremier Asbestos Services Limited
DirectorJanice Kennedy
Company StatusActive
Company Number08381914
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Janice Kennedy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Secretary NameMr George Bonnici
StatusCurrent
Appointed26 March 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Director NameMrs Carol Tatum
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Director NameMr Neil Robert Tatum
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Secretary NameMrs Carol Tatum
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP

Contact

Websitewww.premierasbestosservices.co.uk

Location

Registered AddressUnit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Carol Tatum
40.00%
Ordinary
40 at £1Janice Kennedy
40.00%
Ordinary
20 at £1Neil Tatum
20.00%
Ordinary

Financials

Year2014
Net Worth£74,143
Cash£59,831
Current Liabilities£163,163

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

18 June 2013Delivered on: 19 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
12 February 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 February 2018Confirmation statement made on 30 January 2018 with updates (3 pages)
18 January 2018Director's details changed for Mr Neil Robert Tatum on 17 January 2018 (2 pages)
18 January 2018Director's details changed for Mrs Carol Tatum on 17 January 2018 (2 pages)
18 January 2018Change of details for Mrs Carol Tatum as a person with significant control on 1 December 2017 (2 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
28 July 2015Registered office address changed from 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne and Wear NE31 1SP to Unit 10 Windmill Way Wagonway Road Ind Est Hebburn Tyne and Wear NE31 1SP on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne and Wear NE31 1SP to Unit 10 Windmill Way Wagonway Road Ind Est Hebburn Tyne and Wear NE31 1SP on 28 July 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
20 August 2014Full accounts made up to 31 March 2014 (9 pages)
20 August 2014Full accounts made up to 31 March 2014 (9 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
19 June 2013Registration of charge 083819140001 (5 pages)
19 June 2013Registration of charge 083819140001 (5 pages)
11 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)