Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Premier Tank Services Limited
Premier Tank Services Limited is an active company incorporated on 18 December 2007 with the registered office located in Heywood, Greater Manchester. Premier Tank Services Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06456261
Private limited company
Age
17 years
Incorporated
18 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 January 2025
(10 months ago)
Next confirmation dated
23 January 2026
Due by
6 February 2026
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Premier Tank Services Limited
Contact
Update Details
Address
Premier House
40 Rochdale Road
Heywood
OL10 1LE
England
Address changed on
28 Feb 2023
(2 years 9 months ago)
Previous address was
Progress House 396 Wilmslow Road Withington Manchester M20 3BN England
Companies in OL10 1LE
Telephone
01706629376
Email
Available in Endole App
Website
Premierseals.co.uk
See All Contacts
People
Officers
3
Shareholders
7
Controllers (PSC)
3
Mr Paul Ennis
PSC • Director • British • Lives in England • Born in Feb 1974 • Engineer
Mr David Hartley
PSC • Director • British • Lives in England • Born in Aug 1977 • Engineer
Adam Keith Dawson
Director • Commercial Director • British • Lives in England • Born in May 1978
Mr Adam Keith Dawson
PSC • British • Lives in England • Born in May 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diemet UK Limited
David Hartley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£125.23K
Decreased by £189.55K (-60%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£398.21K
Decreased by £749.52K (-65%)
Total Liabilities
-£355.02K
Decreased by £733.09K (-67%)
Net Assets
£43.19K
Decreased by £16.43K (-28%)
Debt Ratio (%)
89%
Decreased by 5.65% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 9 Jul 2025
Confirmation Submitted
10 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year 7 Months Ago on 1 May 2024
Adam Keith Dawson Resigned
1 Year 9 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 23 Jan 2024
Keith Dawson Resigned
1 Year 10 Months Ago on 23 Jan 2024
Adam Keith Dawson (PSC) Appointed
1 Year 10 Months Ago on 23 Jan 2024
Keith Dawson (PSC) Resigned
1 Year 10 Months Ago on 23 Jan 2024
Paul Ennis (PSC) Appointed
1 Year 10 Months Ago on 23 Jan 2024
David Hartley (PSC) Appointed
1 Year 10 Months Ago on 23 Jan 2024
Get Alerts
Get Credit Report
Discover Premier Tank Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 1 May 2024
Termination of appointment of Adam Keith Dawson as a secretary on 22 February 2024
Submitted on 22 Feb 2024
Notification of David Hartley as a person with significant control on 23 January 2024
Submitted on 23 Jan 2024
Notification of Paul Ennis as a person with significant control on 23 January 2024
Submitted on 23 Jan 2024
Cessation of Keith Dawson as a person with significant control on 23 January 2024
Submitted on 23 Jan 2024
Notification of Adam Keith Dawson as a person with significant control on 23 January 2024
Submitted on 23 Jan 2024
Termination of appointment of Keith Dawson as a director on 23 January 2024
Submitted on 23 Jan 2024
Confirmation statement made on 23 January 2024 with updates
Submitted on 23 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs