About

Registered Number: 05938867
Date of Incorporation: 18/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 16-17 Windsor Terrace, Grangetown, Sunderland, Tyne & Wear, SR2 9QF

 

Established in 2006, Grangetown Premier Store Ltd has its registered office in Tyne & Wear. Grangetown Premier Store Ltd has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 17 July 2019
MR04 - N/A 13 July 2019
MR04 - N/A 13 July 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 09 August 2018
MR01 - N/A 05 December 2017
MR01 - N/A 04 December 2017
CS01 - N/A 14 September 2017
PSC08 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 24 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 August 2013
TM01 - Termination of appointment of director 26 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 13 August 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 27 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 July 2008
225 - Change of Accounting Reference Date 16 November 2007
363s - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2017 Fully Satisfied

N/A

A registered charge 04 December 2017 Fully Satisfied

N/A

Legal charge 05 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.