Maja Polish Deli Limited NORTHOLT


Maja Polish Deli started in year 2007 as Private Limited Company with registration number 06206139. The Maja Polish Deli company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Northolt at 67 Oldfield Circus. Postal code: UB5 4RU.

At the moment there are 2 directors in the the company, namely Mary H. and Mariusz M.. In addition one secretary - Joanna L. - is with the firm. Currenlty, the company lists one former director, whose name is Edward H. and who left the the company on 8 October 2013. In addition, there is one former secretary - Edward H. who worked with the the company until 8 October 2013.

Maja Polish Deli Limited Address / Contact

Office Address 67 Oldfield Circus
Town Northolt
Post code UB5 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06206139
Date of Incorporation Tue, 10th Apr 2007
Industry
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Joanna L.

Position: Secretary

Appointed: 01 September 2014

Mary H.

Position: Director

Appointed: 08 October 2013

Mariusz M.

Position: Director

Appointed: 10 April 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 April 2007

Resigned: 10 April 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2007

Resigned: 10 April 2007

Edward H.

Position: Secretary

Appointed: 10 April 2007

Resigned: 08 October 2013

Edward H.

Position: Director

Appointed: 10 April 2007

Resigned: 08 October 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Mary H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mariusz M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mary H.

Notified on 6 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Mariusz M.

Notified on 6 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth73 473102 942194 195121 139265 297        
Balance Sheet
Cash Bank On Hand     434 804299 812164 072177 914202 606264 837305 661282 898
Current Assets117 444150 337308 455181 309353 643510 249439 909287 611338 264295 846370 416412 852407 002
Debtors5 69830 61921 87511 72225 62232 500110 54980 59494 36537 75510 0948 54034 353
Net Assets Liabilities     272 818278 877289 980284 261284 678286 866290 370293 447
Other Debtors5 69850 272     34 71136 47537 75510 0948 540 
Property Plant Equipment     64 48264 50664 48264 48221 950   
Total Inventories     42 94529 54842 94565 98555 48595 48598 65189 751
Cash Bank In Hand75 72787 820239 598130 978286 076434 804       
Intangible Fixed Assets35 04757 922           
Net Assets Liabilities Including Pension Asset Liability73 473102 942194 195121 139265 297272 818       
Stocks Inventory36 01931 89836 61738 60941 94542 945       
Tangible Fixed Assets 57 92264 79855 78264 48264 482       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve73 469102 938180 235121 135265 293272 814       
Shareholder Funds73 473102 942194 195121 139265 297        
Other
Accumulated Depreciation Impairment Property Plant Equipment     41 84741 84741 87141 87184 403106 353106 353 
Additions Other Than Through Business Combinations Property Plant Equipment      24      
Average Number Employees During Period        1515151515
Bank Borrowings          50 00047 217 
Bank Overdrafts      6 001-12 00115 314    
Corporation Tax Payable     37 8959 014      
Creditors     301 913225 53862 113118 48533 11833 55075 26577 307
Fixed Assets35 04757 92262 71755 78264 482   64 48221 950   
Increase From Depreciation Charge For Year Property Plant Equipment       24 42 53221 950  
Net Current Assets Liabilities49 12772 817129 39765 357200 815208 336214 371225 498219 779262 728336 866337 587329 695
Other Creditors         11 00024 00024 000 
Other Taxation Social Security Payable     3 2403 748      
Property Plant Equipment Gross Cost     106 329106 353106 353106 353106 353106 353106 353 
Taxation Social Security Payable      12 76236 70512 9885 6669 55018 520 
Total Assets Less Current Liabilities84 174130 739180 239121 139265 297   284 261284 678336 866337 587329 695
Trade Creditors Trade Payables     260 778206 77537 40990 18316 452 32 745 
Trade Debtors Trade Receivables     32 500110 54945 88357 890    
Creditors Due After One Year Total Noncurrent Liabilities10 70147 257           
Creditors Due Within One Year Total Current Liabilities68 31776 269           
Intangible Fixed Assets Additions 33 521           
Intangible Fixed Assets Aggregate Amortisation Impairment8 82019 466           
Intangible Fixed Assets Amortisation Charged In Period 10 646           
Intangible Fixed Assets Cost Or Valuation43 86777 388           
Other Creditors Due Within One Year5 889            
Taxation Social Security Due Within One Year37 45536 859           
Trade Creditors Within One Year24 97339 410           
Capital Employed    265 297272 818       
Creditors Due Within One Year 77 520179 058115 952152 828301 913       
Par Value Share     1       
Creditors Due After One Year 27 797           
Tangible Fixed Assets Additions  20 240 8 700        
Tangible Fixed Assets Cost Or Valuation 77 38997 62997 629106 329106 329       
Tangible Fixed Assets Depreciation 19 46734 91241 84741 84741 847       
Tangible Fixed Assets Depreciation Charged In Period  15 4459 016         
Share Capital Allotted Called Up Paid    44       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2023-11-21
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements