Magdalenka Polish Delicatessen Limited BRACKNELL


Magdalenka Polish Delicatessen started in year 2007 as Private Limited Company with registration number 06314438. The Magdalenka Polish Delicatessen company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bracknell at 4 Rectory Row. Postal code: RG12 7BN.

There is a single director in the firm at the moment - Magdalena G., appointed on 1 July 2020. In addition, a secretary was appointed - Magdalena G., appointed on 16 July 2007. As of 3 June 2024, there were 2 ex directors - Patrick N., Magdalena G. and others listed below. There were no ex secretaries.

Magdalenka Polish Delicatessen Limited Address / Contact

Office Address 4 Rectory Row
Town Bracknell
Post code RG12 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06314438
Date of Incorporation Mon, 16th Jul 2007
Industry Other retail sale of food in specialised stores
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Magdalena G.

Position: Director

Appointed: 01 July 2020

Magdalena G.

Position: Secretary

Appointed: 16 July 2007

Patrick N.

Position: Director

Appointed: 16 July 2007

Resigned: 18 December 2023

Magdalena G.

Position: Director

Appointed: 16 July 2007

Resigned: 21 January 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Magdalena N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Patrick N. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Magdalena N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patrick N.

Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth39 45757 06674 30587 826       
Balance Sheet
Cash Bank On Hand   47 24847 56820 21630 85978 52756 921110 751138 064
Current Assets41 19660 52082 27494 400101 80485 126101 262135 964105 703152 275154 390
Debtors1 12925 6265 71732 71742 32152 24058 39344 83232 97632 5888 612
Net Assets Liabilities   87 82688 03766 03589 078113 022101 962130 343142 614
Property Plant Equipment   6 7416 7806 96410 39911 51121 18717 39914 721
Total Inventories   14 43511 91512 67012 01012 60515 8068 9367 714
Cash Bank In Hand23 80519 16162 99447 248       
Net Assets Liabilities Including Pension Asset Liability39 45757 06674 30587 826       
Stocks Inventory16 26215 73313 56314 435       
Tangible Fixed Assets8 3566 4986 6316 741       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve38 45756 06673 30586 826       
Shareholder Funds39 45757 06674 30587 826       
Other
Accumulated Depreciation Impairment Property Plant Equipment   17 32019 58021 90225 36829 20636 26942 51548 328
Additions Other Than Through Business Combinations Property Plant Equipment    2 2992 5066 9014 95016 7392 4583 135
Average Number Employees During Period   77778666
Corporation Tax Payable   8 3399 8996 8266 88610 0141 94213 54712 128
Creditors   13 31520 54726 05522 58334 45324 92839 33126 497
Increase From Depreciation Charge For Year Property Plant Equipment    2 2602 3223 4663 8387 0636 2465 813
Net Current Assets Liabilities31 10150 56867 67481 08581 25759 07178 679101 51180 775112 944127 893
Property Plant Equipment Gross Cost   24 06126 36028 86635 76740 71757 45659 91463 049
Trade Creditors Trade Payables   4 3512 89313 45512 17316 0239 9759 9641 460
Trade Debtors Trade Receivables      19    
Creditors Due Within One Year10 0959 95214 60013 315       
Fixed Assets8 3566 4986 6316 741       
Number Shares Allotted  1 0001 000       
Par Value Share  11       
Share Capital Allotted Called Up Paid 1 0001 0001 000       
Tangible Fixed Assets Additions 3092 3432 357       
Tangible Fixed Assets Cost Or Valuation19 05219 36121 70424 061       
Tangible Fixed Assets Depreciation10 69612 86315 07317 320       
Tangible Fixed Assets Depreciation Charged In Period 2 1672 2102 247       
Total Assets Less Current Liabilities39 45757 06674 30587 826       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Thu, 1st Feb 2024
filed on: 3rd, February 2024
Free Download (1 page)

Company search