Grangetown
Sunderland
Tyne & Wear
SR2 9QF
Director Name | Mr Joga Singh Dulai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 16-17 Windsor Terrace Grangetown Sunderland Tyne & Wear SR2 9QF |
Director Name | Mr Joga Singh Dulai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Coniston Crescent Winlaton Tyne & Wear NE21 6PY |
Director Name | Mr Balkar Singh Dulai |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dene Terrace Horden Durham County Durham SR8 4JF |
Secretary Name | Jasvinder Kaur Dulai |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23-24 Coniston Crescent Winlaton Tyne & Wear NE21 6PY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | premier-stores.co.uk |
---|
Registered Address | 16-17 Windsor Terrace Grangetown Sunderland Tyne & Wear SR2 9QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
2 at £1 | Davinder Pal Singh Dulai 25.00% Ordinary |
---|---|
2 at £1 | Jasvinder Kaur Dulai 25.00% Ordinary |
2 at £1 | Joga Singh Dulai 25.00% Ordinary |
2 at £1 | Pawan Preet Kaur Dulai 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,033 |
Cash | £1,896 |
Current Liabilities | £91,272 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
4 December 2017 | Delivered on: 5 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 December 2017 | Delivered on: 4 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 December 2011 | Delivered on: 14 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee. Particulars: 8 stockton terrace ryhope road grangetown sunderland tyne & wear. Outstanding |
30 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
27 September 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
13 July 2019 | Satisfaction of charge 059388670003 in full (1 page) |
13 July 2019 | Satisfaction of charge 059388670002 in full (1 page) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
5 December 2017 | Registration of charge 059388670003, created on 4 December 2017 (43 pages) |
5 December 2017 | Registration of charge 059388670003, created on 4 December 2017 (43 pages) |
4 December 2017 | Registration of charge 059388670002, created on 4 December 2017 (43 pages) |
4 December 2017 | Registration of charge 059388670002, created on 4 December 2017 (43 pages) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Cessation of Joga Singh Dulai as a person with significant control on 14 September 2016 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Cessation of Joga Singh Dulai as a person with significant control on 14 September 2016 (1 page) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 September 2014 | Termination of appointment of Jasvinder Kaur Dulai as a secretary on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Termination of appointment of Jasvinder Kaur Dulai as a secretary on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Balkar Singh Dulai as a director on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Balkar Singh Dulai as a director on 24 September 2014 (1 page) |
6 August 2014 | Appointment of Mr Joga Singh Dulai as a director on 1 December 2013 (2 pages) |
6 August 2014 | Appointment of Mr Joga Singh Dulai as a director on 1 December 2013 (2 pages) |
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Appointment of Mr Joga Singh Dulai as a director on 1 December 2013 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
26 March 2013 | Termination of appointment of Joga Dulai as a director (1 page) |
26 March 2013 | Termination of appointment of Joga Dulai as a director (1 page) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 May 2011 | Appointment of Mr Davinderpal Dulai as a director (2 pages) |
27 May 2011 | Appointment of Mr Davinderpal Dulai as a director (2 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
20 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 November 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
16 November 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
31 October 2007 | Return made up to 18/09/07; full list of members (7 pages) |
31 October 2007 | Return made up to 18/09/07; full list of members (7 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
18 September 2006 | Incorporation (12 pages) |
18 September 2006 | Incorporation (12 pages) |