Company NameGrangetown Premier Store Limited
DirectorsDavinder Pal Singh Dulai and Joga Singh Dulai
Company StatusActive
Company Number05938867
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Davinder Pal Singh Dulai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(4 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-17 Windsor Terrace
Grangetown
Sunderland
Tyne & Wear
SR2 9QF
Director NameMr Joga Singh Dulai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address16-17 Windsor Terrace
Grangetown
Sunderland
Tyne & Wear
SR2 9QF
Director NameMr Joga Singh Dulai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Coniston Crescent
Winlaton
Tyne & Wear
NE21 6PY
Director NameMr Balkar Singh Dulai
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dene Terrace
Horden
Durham
County Durham
SR8 4JF
Secretary NameJasvinder Kaur Dulai
NationalityIndian
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address23-24 Coniston Crescent
Winlaton
Tyne & Wear
NE21 6PY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepremier-stores.co.uk

Location

Registered Address16-17 Windsor Terrace
Grangetown
Sunderland
Tyne & Wear
SR2 9QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

2 at £1Davinder Pal Singh Dulai
25.00%
Ordinary
2 at £1Jasvinder Kaur Dulai
25.00%
Ordinary
2 at £1Joga Singh Dulai
25.00%
Ordinary
2 at £1Pawan Preet Kaur Dulai
25.00%
Ordinary

Financials

Year2014
Net Worth£65,033
Cash£1,896
Current Liabilities£91,272

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

4 December 2017Delivered on: 5 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 December 2017Delivered on: 4 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 December 2011Delivered 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

Filing History

30 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
27 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
4 October 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
13 July 2019Satisfaction of charge 059388670003 in full (1 page)
13 July 2019Satisfaction of charge 059388670002 in full (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
5 December 2017Registration of charge 059388670003, created on 4 December 2017 (43 pages)
5 December 2017Registration of charge 059388670003, created on 4 December 2017 (43 pages)
4 December 2017Registration of charge 059388670002, created on 4 December 2017 (43 pages)
4 December 2017Registration of charge 059388670002, created on 4 December 2017 (43 pages)
14 September 2017Notification of a person with significant control statement (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Cessation of Joga Singh Dulai as a person with significant control on 14 September 2016 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Cessation of Joga Singh Dulai as a person with significant control on 14 September 2016 (1 page)
14 September 2017Notification of a person with significant control statement (2 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8
(3 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 September 2014Termination of appointment of Jasvinder Kaur Dulai as a secretary on 24 September 2014 (1 page)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 8
(4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 8
(4 pages)
24 September 2014Termination of appointment of Jasvinder Kaur Dulai as a secretary on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Balkar Singh Dulai as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Balkar Singh Dulai as a director on 24 September 2014 (1 page)
6 August 2014Appointment of Mr Joga Singh Dulai as a director on 1 December 2013 (2 pages)
6 August 2014Appointment of Mr Joga Singh Dulai as a director on 1 December 2013 (2 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5
(6 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5
(6 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5
(6 pages)
6 August 2014Appointment of Mr Joga Singh Dulai as a director on 1 December 2013 (2 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(6 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(6 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
26 March 2013Termination of appointment of Joga Dulai as a director (1 page)
26 March 2013Termination of appointment of Joga Dulai as a director (1 page)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 May 2011Appointment of Mr Davinderpal Dulai as a director (2 pages)
27 May 2011Appointment of Mr Davinderpal Dulai as a director (2 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 September 2009Return made up to 18/09/09; full list of members (4 pages)
30 September 2009Return made up to 18/09/09; full list of members (4 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 November 2008Return made up to 18/09/08; full list of members (4 pages)
20 November 2008Return made up to 18/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 November 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
16 November 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
31 October 2007Return made up to 18/09/07; full list of members (7 pages)
31 October 2007Return made up to 18/09/07; full list of members (7 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
18 September 2006Incorporation (12 pages)
18 September 2006Incorporation (12 pages)