Boleslaw Delikatesy Ltd GREENFORD


Founded in 2013, Boleslaw Delikatesy, classified under reg no. 08696625 is an active company. Currently registered at 9 Walmgate Road UB6 7LH, Greenford the company has been in the business for eleven years. Its financial year was closed on 30th December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 20th September 2013 Boleslaw Delikatesy Ltd is no longer carrying the name Boleslaw Polski Delikatesy.

Currently there are 2 directors in the the company, namely Balakumar P. and Niruja B.. In addition one secretary - Balakumar P. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Boleslaw Delikatesy Ltd Address / Contact

Office Address 9 Walmgate Road
Office Address2 Perivale
Town Greenford
Post code UB6 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696625
Date of Incorporation Thu, 19th Sep 2013
Industry
End of financial Year 30th December
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Balakumar P.

Position: Director

Appointed: 01 October 2013

Balakumar P.

Position: Secretary

Appointed: 19 September 2013

Niruja B.

Position: Director

Appointed: 19 September 2013

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Balakumar P. The abovementioned PSC has significiant influence or control over this company,.

Balakumar P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Boleslaw Polski Delikatesy September 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-292017-09-292018-12-302019-12-30
Net Worth72 85274 683189 826   
Balance Sheet
Cash Bank On Hand  205 821161 304356 658388 807
Current Assets278 624342 316304 672314 817538 019564 470
Debtors42 59646 17246 851101 513129 361123 663
Net Assets Liabilities  189 826259 991406 266512 409
Property Plant Equipment  47 36357 46752 67250 655
Total Inventories  52 00052 00052 00052 000
Cash Bank In Hand190 028244 144205 821   
Intangible Fixed Assets156 750148 500140 250   
Net Assets Liabilities Including Pension Asset Liability72 85274 683189 826   
Stocks Inventory46 00052 00052 000   
Tangible Fixed Assets61 58854 53147 363   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve71 85273 683188 826   
Shareholder Funds72 85274 683189 826   
Other
Accumulated Amortisation Impairment Intangible Assets  24 75033 00043 31251 563
Accumulated Depreciation Impairment Property Plant Equipment  40 87155 23873 56984 569
Average Number Employees During Period    1615
Creditors  302 459244 293306 113216 153
Fixed Assets218 338203 031187 613189 467174 360164 092
Increase From Amortisation Charge For Year Intangible Assets   8 25010 3128 251
Increase From Depreciation Charge For Year Property Plant Equipment   14 36718 33111 000
Intangible Assets  140 250132 000121 688113 437
Intangible Assets Gross Cost  165 000165 000165 000165 000
Net Current Assets Liabilities-145 486-128 3482 21370 524231 906348 317
Property Plant Equipment Gross Cost  88 234112 705126 241135 224
Total Additions Including From Business Combinations Property Plant Equipment   24 47113 5368 983
Total Assets Less Current Liabilities72 85274 683189 826259 991406 266512 409
Creditors Due Within One Year424 110470 664302 459   
Intangible Fixed Assets Additions165 000     
Intangible Fixed Assets Aggregate Amortisation Impairment8 25016 50024 750   
Intangible Fixed Assets Amortisation Charged In Period8 2508 2508 250   
Intangible Fixed Assets Cost Or Valuation165 000165 000165 000   
Number Shares Allotted1 0001 0001 000   
Other Debtors Due After One Year42 59646 17246 851   
Par Value Share111   
Secured Debts424 110470 664302 459   
Share Capital Allotted Called Up Paid1 0001 0001 000   
Tangible Fixed Assets Additions76 9856 5764 673   
Tangible Fixed Assets Cost Or Valuation76 98583 56188 234   
Tangible Fixed Assets Depreciation15 39729 03040 871   
Tangible Fixed Assets Depreciation Charged In Period15 39713 63311 841   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Accounting period ending changed to Friday 30th December 2022 (was Saturday 31st December 2022).
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements