Company NamePremium Restaurant Services Limited
DirectorsChristiane Singh and Pritpal Grewal Singh
Company StatusActive - Proposal to Strike off
Company Number05840486
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameChristiane Singh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Carlisle Street
Goole
North Humberside
DN14 5DX
Director NamePritpal Grewal Singh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlisle Chambers 8-14 Carlisle Street
Goole
North Humberside
DN14 5DX
Secretary NameChristiane Singh
NationalityBritish
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Carlisle Street
Goole
North Humberside
DN14 5DX
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Contact

Telephone0113 2456106
Telephone regionLeeds

Location

Registered Address6-8 Carlisle Street
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£19,864
Cash£26,050
Current Liabilities£38,441

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
9 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
12 November 2019Cessation of Christiane Singh as a person with significant control on 24 October 2019 (1 page)
12 November 2019Change of details for Mr Pritpal Grewal Singh as a person with significant control on 24 October 2019 (2 pages)
12 November 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 20
(3 pages)
8 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
9 November 2012Particulars of variation of rights attached to shares (2 pages)
9 November 2012Particulars of variation of rights attached to shares (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
9 November 2012Change of share class name or designation (2 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Director's details changed for Christiane Singh on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Christiane Singh on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Christiane Singh on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2009Return made up to 08/06/09; full list of members (4 pages)
29 June 2009Return made up to 08/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
8 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006New director appointed (1 page)
8 June 2006Incorporation (12 pages)
8 June 2006Incorporation (12 pages)