GRANGETOWN PREMIER STORE LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 9QF

Company number 05938867
Status Active
Incorporation Date 18 September 2006
Company Type Private Limited Company
Address 16-17 WINDSOR TERRACE, GRANGETOWN, SUNDERLAND, TYNE & WEAR, SR2 9QF
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 8 . The most likely internet sites of GRANGETOWN PREMIER STORE LIMITED are www.grangetownpremierstore.co.uk, and www.grangetown-premier-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Grangetown Premier Store Limited is a Private Limited Company. The company registration number is 05938867. Grangetown Premier Store Limited has been working since 18 September 2006. The present status of the company is Active. The registered address of Grangetown Premier Store Limited is 16 17 Windsor Terrace Grangetown Sunderland Tyne Wear Sr2 9qf. . DULAI, Davinder Pal Singh is a Director of the company. DULAI, Joga Singh is a Director of the company. Secretary DULAI, Jasvinder Kaur has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DULAI, Balkar Singh has been resigned. Director DULAI, Joga Singh has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
DULAI, Davinder Pal Singh
Appointed Date: 01 October 2010
40 years old

Director
DULAI, Joga Singh
Appointed Date: 01 December 2013
70 years old

Resigned Directors

Secretary
DULAI, Jasvinder Kaur
Resigned: 24 September 2014
Appointed Date: 18 September 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 September 2006
Appointed Date: 18 September 2006

Director
DULAI, Balkar Singh
Resigned: 24 September 2014
Appointed Date: 18 September 2006
52 years old

Director
DULAI, Joga Singh
Resigned: 22 March 2013
Appointed Date: 18 September 2006
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 September 2006
Appointed Date: 18 September 2006

Persons With Significant Control

Mr Joga Singh Dulai
Notified on: 14 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGETOWN PREMIER STORE LIMITED Events

14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 8

...
... and 23 more events
10 Oct 2006
New director appointed
29 Sep 2006
Secretary resigned
29 Sep 2006
Director resigned
29 Sep 2006
New director appointed
18 Sep 2006
Incorporation

GRANGETOWN PREMIER STORE LIMITED Charges

5 December 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 stockton terrace ryhope road grangetown sunderland tyne &…