Borkowski Ltd STONEHOUSE


Founded in 2011, Borkowski, classified under reg no. 07574217 is an active company. Currently registered at 701 Stonehouse Park GL10 3UT, Stonehouse the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 24, 2018 Borkowski Ltd is no longer carrying the name Spqr Communications.

The company has 3 directors, namely Andrew B., Mark B. and Katherine B.. Of them, Katherine B. has been with the company the longest, being appointed on 22 March 2011 and Andrew B. has been with the company for the least time - from 5 September 2018. As of 30 April 2024, there were 5 ex directors - Adrian M., Derek F. and others listed below. There were no ex secretaries.

Borkowski Ltd Address / Contact

Office Address 701 Stonehouse Park
Office Address2 Sperry Way
Town Stonehouse
Post code GL10 3UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07574217
Date of Incorporation Tue, 22nd Mar 2011
Industry Public relations and communications activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Andrew B.

Position: Director

Appointed: 05 September 2018

Mark B.

Position: Director

Appointed: 01 September 2018

Katherine B.

Position: Director

Appointed: 22 March 2011

Adrian M.

Position: Director

Appointed: 01 June 2016

Resigned: 31 August 2018

Derek F.

Position: Director

Appointed: 17 November 2014

Resigned: 31 August 2018

Katherine B.

Position: Director

Appointed: 22 March 2011

Resigned: 18 June 2018

Mark B.

Position: Director

Appointed: 22 March 2011

Resigned: 31 March 2016

Jeremy P.

Position: Director

Appointed: 22 March 2011

Resigned: 22 March 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Mark B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Katherine B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Borkowski Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mark B.

Notified on 28 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Katherine B.

Notified on 28 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Borkowski Holdings Limited

47 Marylebone Lane, London, W1U 2NT, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 11543728
Notified on 31 August 2018
Ceased on 28 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian M.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spqr Communications May 24, 2018
Borkowski January 25, 2018
Borkowski.do September 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 4968 301119 541       
Balance Sheet
Cash Bank On Hand  42 046271 94466 315117 62074 116184 113522 583504 487
Current Assets85 341123 345306 894604 087478 680288 716254 502370 733845 351905 021
Debtors66 151117 059264 848332 143412 365171 096180 386186 620322 768400 534
Net Assets Liabilities  119 541312 395232 774185 209124 340148 354506 117484 270
Other Debtors  171 764134 587168 28858 22154 83237 073107 21789 701
Property Plant Equipment  5 5497 44726 37517 93213 5168 87010 392 
Cash Bank In Hand19 1906 28642 046       
Net Assets Liabilities Including Pension Asset Liability2 4968 301119 541       
Tangible Fixed Assets11 9657 4865 549       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 3968 201119 441       
Shareholder Funds2 4968 301119 541       
Other
Total Fixed Assets Additions  2 085       
Total Fixed Assets Cost Or Valuation 46 07548 160       
Total Fixed Assets Depreciation 38 58942 611       
Total Fixed Assets Depreciation Charge In Period  4 022       
Accumulated Amortisation Impairment Intangible Assets   9 88539 885     
Accumulated Depreciation Impairment Property Plant Equipment  32 72651 59758 83737 47948 49159 81470 32746 529
Additions Other Than Through Business Combinations Intangible Assets   30 000      
Additions Other Than Through Business Combinations Property Plant Equipment   6 60226 168     
Amortisation Rate Used For Intangible Assets   5050     
Average Number Employees During Period  59101211121620
Bank Borrowings Overdrafts    56  42 500  
Corporation Tax Payable  33 45273 45613 539     
Creditors  183 024329 141272 283118 032141 11042 500348 230441 878
Depreciation Rate Used For Property Plant Equipment   3333     
Fixed Assets11 9657 4865 54937 44926 37717 932    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 026       
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   14 167      
Increase From Depreciation Charge For Year Property Plant Equipment   4 7067 24010 61811 01211 32310 5134 751
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    30 000     
Intangible Assets   30 000      
Intangible Assets Gross Cost  9 88539 88539 885     
Investments   22     
Investments Fixed Assets   22     
Investments In Group Undertakings   22     
Net Current Assets Liabilities-9 469815113 992274 946206 397170 684113 392183 669497 121463 143
Other Creditors  7 808110 28252 23213 03750 03153 887142 301184 460
Other Taxation Social Security Payable  39 71536 88067 63870 52860 20673 787150 840138 177
Property Plant Equipment Gross Cost  38 27559 04485 21255 41162 00768 68480 71948 598
Total Assets Less Current Liabilities2 4968 301119 541312 395232 774188 616126 908192 539507 513491 312
Trade Creditors Trade Payables  102 049108 523152 41334 46730 87351 89055 089119 241
Trade Debtors Trade Receivables  83 206197 556244 077112 875125 554149 547215 551310 833
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   14 165      
Advances Credits Directors 32 241124 98310 89820 161     
Advances Credits Made In Period Directors  125 157141 740      
Advances Credits Repaid In Period Directors  32 415255 825      
Amount Specific Advance Or Credit Directors 37 283 10 89820 1617 705    
Amount Specific Advance Or Credit Made In Period Directors    20 1615 428    
Amount Specific Advance Or Credit Repaid In Period Directors    10 89817 884    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 976    
Disposals Property Plant Equipment     45 436    
Provisions For Liabilities Balance Sheet Subtotal     3 4072 5681 6851 3967 042
Total Additions Including From Business Combinations Property Plant Equipment     15 6356 5966 67712 03511 942
Creditors Due Within One Year Total Current Liabilities 122 530192 902       
Intangible Fixed Assets Aggregate Amortisation Impairment 9 8859 885       
Intangible Fixed Assets Cost Or Valuation 9 8859 885       
Tangible Fixed Assets Additions 3 0012 085       
Tangible Fixed Assets Cost Or Valuation33 18936 19038 275       
Tangible Fixed Assets Depreciation21 22428 70432 726       
Tangible Fixed Assets Depreciation Charge For Period  4 022       
Creditors Due Within One Year94 810122 530        
Tangible Fixed Assets Depreciation Charged In Period 7 480        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: February 15, 2024
filed on: 15th, February 2024
Free Download (1 page)

Company search