About

Registered Number: 06959741
Date of Incorporation: 11/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW,

 

Established in 2009, Premium Stores Ltd have registered office in Stafford, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of this company are Dosanjh, Kirpa Kaur, Dosanjh, Kulwant Singh, Dosanjh, Sukhvinder Kaur, Singh Dosanjh, Mandir, Singh Dosanjh, Nirankar, Dosanjh, Iqbal Kaur, Dosanjh, Jasbir Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOSANJH, Kirpa Kaur 01 September 2015 - 1
DOSANJH, Kulwant Singh 11 July 2009 - 1
DOSANJH, Sukhvinder Kaur 30 July 2009 - 1
SINGH DOSANJH, Mandir 11 May 2018 - 1
SINGH DOSANJH, Nirankar 11 May 2018 - 1
DOSANJH, Iqbal Kaur 30 July 2009 26 October 2009 1
DOSANJH, Jasbir Singh 11 July 2009 07 May 2017 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC04 - N/A 16 July 2020
PSC04 - N/A 16 July 2020
PSC04 - N/A 16 July 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 08 May 2019
PSC04 - N/A 24 January 2019
PSC04 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CS01 - N/A 16 July 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
PSC01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
AA - Annual Accounts 08 March 2018
CH01 - Change of particulars for director 11 October 2017
PSC04 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AD01 - Change of registered office address 10 October 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 May 2015
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 21 August 2014
AA - Annual Accounts 03 April 2014
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 July 2011
AA01 - Change of accounting reference date 01 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
SH01 - Return of Allotment of shares 04 March 2010
TM01 - Termination of appointment of director 30 October 2009
287 - Change in situation or address of Registered Office 15 September 2009
395 - Particulars of a mortgage or charge 03 September 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
NEWINC - New incorporation documents 11 July 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 April 2010 Outstanding

N/A

Debenture 03 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.