Company number 06456261
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address PROGRESS HOUSE, 396 WILMSLOW ROAD, WITHINGTON, MANCHESTER, ENGLAND, M20 3BN
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Director's details changed for Mark John Booth on 13 January 2017; Director's details changed for Lee Edward Booth on 13 January 2017. The most likely internet sites of PREMIER TANK SERVICES LIMITED are www.premiertankservices.co.uk, and www.premier-tank-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Premier Tank Services Limited is a Private Limited Company.
The company registration number is 06456261. Premier Tank Services Limited has been working since 18 December 2007.
The present status of the company is Active. The registered address of Premier Tank Services Limited is Progress House 396 Wilmslow Road Withington Manchester England M20 3bn. . DAWSON, Adam Keith is a Secretary of the company. BOOTH, Lee Edward is a Director of the company. BOOTH, Mark John is a Director of the company. DAWSON, Keith is a Director of the company. Secretary DAWSON, Keith has been resigned. Director METAIS, Francois has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
DAWSON, Keith
Resigned: 20 December 2007
Appointed Date: 18 December 2007
Director
METAIS, Francois
Resigned: 20 December 2007
Appointed Date: 18 December 2007
71 years old
Persons With Significant Control
Mr Lee Edward Booth
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark John Booth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Keith Dawson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PREMIER TANK SERVICES LIMITED Events
20 Feb 2017
Confirmation statement made on 18 December 2016 with updates
13 Jan 2017
Director's details changed for Mark John Booth on 13 January 2017
13 Jan 2017
Director's details changed for Lee Edward Booth on 13 January 2017
13 Jan 2017
Director's details changed for Mark John Booth on 13 January 2017
13 Jan 2017
Director's details changed for Lee Edward Booth on 13 January 2017
...
... and 33 more events
27 Dec 2007
New secretary appointed
27 Dec 2007
Secretary resigned
27 Dec 2007
Registered office changed on 27/12/07 from: c/o perkins mainman, 1 king street, manchester lancashire M2 6AW
27 Dec 2007
Director resigned
18 Dec 2007
Incorporation
6 April 2016
Charge code 0645 6261 0004
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
29 July 2008
Charge of deposit
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 June 2008
Charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account no…
7 March 2008
Debenture
Delivered: 11 March 2008
Status: Satisfied
on 28 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…