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 Asbestos Services Limited
Premier Asbestos Services Limited is an active company incorporated on 30 January 2013 with the registered office located in Hebburn, Tyne and Wear. Premier Asbestos Services Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08381914
Private limited company
Age
12 years
Incorporated
30 January 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
30 January 2025
(7 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(5 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Premier Asbestos Services Limited
Contact
Address
Unit 10 Wagonway Road
Wagonway Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
England
Address changed on
19 Oct 2021
(3 years ago)
Previous address was
Unit 10 Windmill Way Wagonway Road Ind Est Hebburn Tyne and Wear NE31 1SP England
Companies in NE31 1SP
Telephone
01914308383
Email
Available in Endole App
Website
Premierasbestosservices.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mrs Janice Kennedy
Director • PSC • British • British • Lives in UK • Born in May 1963
Mr Graham Kennedy
Director • Asbestos Removal Supervisor • British • Lives in England • Born in Mar 1984
Mr Paul James Kennedy
Director • Contracts Manager • British • Lives in UK • Born in May 1987
Mr George Bonnici
Secretary
J K Holdings (Ne) Ltd
PSC
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
J K Holdings (Ne) Ltd
Mrs Janice Kennedy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£23.65K
Decreased by £10.9K (-32%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 2 (-13%)
Total Assets
£1.03M
Increased by £29.42K (+3%)
Total Liabilities
-£314.51K
Decreased by £52.52K (-14%)
Net Assets
£720.4K
Increased by £81.94K (+13%)
Debt Ratio (%)
30%
Decreased by 6.11% (-17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 17 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Confirmation Submitted
2 Years 6 Months Ago on 10 Feb 2023
Amended Full Accounts Submitted
2 Years 7 Months Ago on 1 Feb 2023
Mr Paul James Kennedy Appointed
2 Years 7 Months Ago on 31 Jan 2023
Mr Graham Kennedy Appointed
2 Years 7 Months Ago on 31 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 5 Jan 2023
Neil Robert Tatum Resigned
3 Years Ago on 25 Mar 2022
Get Alerts
Get Credit Report
Discover Premier Asbestos 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
Confirmation statement made on 30 January 2025 with no updates
Submitted on 7 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 24 Feb 2025
Total exemption full accounts made up to 30 April 2023
Submitted on 17 Feb 2024
Confirmation statement made on 30 January 2024 with no updates
Submitted on 13 Feb 2024
Appointment of Mr Graham Kennedy as a director on 31 January 2023
Submitted on 10 Feb 2023
Confirmation statement made on 30 January 2023 with updates
Submitted on 10 Feb 2023
Appointment of Mr Paul James Kennedy as a director on 31 January 2023
Submitted on 10 Feb 2023
Amended total exemption full accounts made up to 30 April 2022
Submitted on 1 Feb 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 5 Jan 2023
Appointment of Mr George Bonnici as a secretary on 26 March 2022
Submitted on 12 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs