Founded in 2017, Premium Stay, classified under reg no. 10677187 is a active - proposal to strike off company. Currently registered at 64 Ground Office HU3 1AB, Hull the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2018.
Premium Stay Limited Address / Contact
Office Address
64 Ground Office
Office Address2
Spring Bank
Town
Hull
Post code
HU3 1AB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10677187
Date of Incorporation
Fri, 17th Mar 2017
Industry
Other letting and operating of own or leased real estate
Industry
Other accommodation
End of financial Year
31st March
Company age
7 years old
Account next due date
Tue, 31st Dec 2019 (1571 days after)
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Wed, 30th Mar 2022 (2022-03-30)
Last confirmation statement dated
Tue, 16th Mar 2021
Company staff
Amy W.
Position: Secretary
Appointed: 24 April 2018
Elzbieta W.
Position: Director
Appointed: 17 March 2017
Resigned: 06 October 2022
Lee W.
Position: Director
Appointed: 17 March 2017
Resigned: 17 March 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
Balance Sheet
Cash Bank On Hand
1 767
Other
Average Number Employees During Period
7
Consideration Received For Shares Issued Specific Share Issue
6th October 2022 - the day director's appointment was terminated
filed on: 10th, January 2023
officers
Free Download
(1 page)
Type
Category
Free download
TM01
6th October 2022 - the day director's appointment was terminated
filed on: 10th, January 2023
officers
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, March 2021
gazette
Free Download
CS01
Confirmation statement with no updates 16th March 2021
filed on: 18th, March 2021
confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 16th March 2020
filed on: 23rd, March 2020
confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 16th March 2019
filed on: 22nd, March 2019
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 16th March 2018
filed on: 4th, June 2018
confirmation statement
Free Download
(4 pages)
TM01
17th March 2017 - the day director's appointment was terminated
filed on: 2nd, May 2018
officers
Free Download
(2 pages)
AP03
New secretary appointment on 24th April 2018
filed on: 2nd, May 2018
officers
Free Download
(3 pages)
AD01
Address change date: 27th October 2017. New Address: 64 Ground Office Spring Bank Hull East Yorkshire HU3 1AB. Previous address: 25 Braid Hills Drive Bransholme Hull HU7 4ZN United Kingdom
filed on: 27th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.