UKBizDB.co.uk

PREMIUM STORES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premium Stores Limited. The company was founded 14 years ago and was given the registration number 06959741. The firm's registered office is in STAFFORD. You can find them at Telegraph House, 59 Wolverhampton Road, Stafford, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PREMIUM STORES LIMITED
Company Number:06959741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2009
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Director11 July 2009Active
48, Englestede Close, Birmingham, England, B20 1BJ

Director30 July 2009Active
54 Hamstead Hill, Birmingham, B20 1DG

Director30 July 2009Active
54 Hampstead Hill, Handsworth Wood, Birmingham, B20 1DG

Director11 July 2009Active
48, Englestede Close, Birmingham, England, B20 1BJ

Director01 September 2015Active
48, Englestede Close, Birmingham, England, B20 1BJ

Director11 May 2018Active
48, Englestede Close, Birmingham, England, B20 1BJ

Director11 May 2018Active

People with Significant Control

Mrs Sukhvinder Dosanjh
Notified on:08 May 2018
Status:Active
Date of birth:July 1969
Nationality:British
Address:C/O Muras Baker Jones Ltd, Regent House, Wolverhampton, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Iqbal Kaur Dosanjh
Notified on:25 April 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:48, Englestede Close, Birmingham, England, B20 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kulwant Singh Dosanjh
Notified on:11 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:C/O Muras Baker Jones Ltd, Regent House, Wolverhampton, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-21Change of name

Certificate change of name company.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.