Company Information for MAGDALENKA POLISH DELICATESSEN LIMITED
4 RECTORY ROW, BRACKNELL, RG12 7BN,
|
Company Registration Number
06314438
Private Limited Company
Active |
Company Name | |
---|---|
MAGDALENKA POLISH DELICATESSEN LIMITED | |
Legal Registered Office | |
4 RECTORY ROW BRACKNELL RG12 7BN Other companies in RG12 | |
Company Number | 06314438 | |
---|---|---|
Company ID Number | 06314438 | |
Date formed | 2007-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB909514713 |
Last Datalog update: | 2024-04-07 00:50:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAGDALENA GLOWACKA |
||
PATRICK JOHN NORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAGDALENA GLOWACKA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEADMASTERS2 LTD | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
SHIELD ROOFING LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2002-04-16 | Dissolved 2016-11-22 | |
LEADTECH SOUTH LTD | Company Secretary | 2003-10-02 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
SHIELD SOUTHERN LTD | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
HEADMASTERS2 LTD | Director | 2005-07-04 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
LEADTECH SOUTH LTD | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
SHIELD ROOFING LIMITED | Director | 2002-04-16 | CURRENT | 2002-04-16 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF PATRICK JOHN NORRIS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 13/01/23 FROM Unit a Waterside Park Cookham Road Bracknell Berkshire RG12 1RB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/01/23 FROM Unit a Waterside Park Cookham Road Bracknell Berkshire RG12 1RB England | |
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SECRETARY'S DETAILS CHNAGED FOR MISS MAGDALENA GLOWACKA on 2021-08-28 | ||
Director's details changed for Miss Magdalena Glowacka on 2021-08-28 | ||
Change of details for Miss Magdalena Glowacka as a person with significant control on 2021-08-28 | ||
PSC04 | Change of details for Miss Magdalena Glowacka as a person with significant control on 2021-08-28 | |
CH01 | Director's details changed for Miss Magdalena Glowacka on 2021-08-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MAGDALENA GLOWACKA on 2021-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS MAGDALENA GLOWACKA | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM Unit 32 Longshot Lane Bracknell Berkshire RG12 1RL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/16 FROM Unit 32 Longshot Lane Bracknell Berkshire United Kingdom | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM Unit 32 Longshot Lane Bracknell Berkshire RG12 1RL United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM Unit 28 Longshot Lane Bracknell Berkshire RG12 1RL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Patrick John Norris on 2014-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MAGDALENA GLOWACKA on 2014-05-01 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM 4 the Square, Harmans Water Bracknell Berkshire RG129LP | |
CH01 | Director's details changed for Mr Patrick John Norris on 2009-11-03 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Patrick John Norris on 2010-11-03 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN NORRIS / 10/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGDALENA GLOWACKA | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/07/2009 TO 30/06/2009 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.51 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGDALENKA POLISH DELICATESSEN LIMITED
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as MAGDALENKA POLISH DELICATESSEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |