Company NamePremium Stocks Limited
DirectorsRobert Neil Tobias and Keith Andrew Isaacson
Company StatusLiquidation
Company Number08592372
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Neil Tobias
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bridge End
Leeds
LS1 4DJ
Director NameMr Keith Andrew Isaacson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Peel Mill Commercial Street
Morley
Leeds
LS27 8AG

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return31 July 2022 (1 year, 9 months ago)
Next Return Due14 August 2023 (overdue)

Filing History

19 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
13 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 4
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 4
(4 pages)
10 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 May 2016Change of share class name or designation (2 pages)
9 May 2016Change of share class name or designation (2 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 December 2015Appointment of Mr. Keith Andrew Isaacson as a director on 8 December 2015 (2 pages)
9 December 2015Appointment of Mr. Keith Andrew Isaacson as a director on 8 December 2015 (2 pages)
9 December 2015Appointment of Mr. Keith Andrew Isaacson as a director on 8 December 2015 (2 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
10 July 2015Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ to Suite 2 Peel Mill Commercial Street Morley Leeds LS27 8AG on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ to Suite 2 Peel Mill Commercial Street Morley Leeds LS27 8AG on 10 July 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(37 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(37 pages)