You are here: bizstats.co.uk > a-z index > E list > E list

E & D Kagon Ltd BRISTOL


Founded in 2012, E & D Kagon, classified under reg no. 08188935 is a active - proposal to strike off company. Currently registered at 186 Avonvale Road BS5 9SX, Bristol the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 16th March 2018 E & D Kagon Ltd is no longer carrying the name Polish Shop Pan Tadeusz.

E & D Kagon Ltd Address / Contact

Office Address 186 Avonvale Road
Town Bristol
Post code BS5 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08188935
Date of Incorporation Thu, 23rd Aug 2012
Industry
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Jul 2022 (2022-07-26)
Last confirmation statement dated Mon, 12th Jul 2021

Company staff

Dawid K.

Position: Director

Appointed: 28 November 2016

Ewelina G.

Position: Director

Appointed: 30 October 2013

Tadeusz G.

Position: Director

Appointed: 19 November 2012

Resigned: 12 July 2016

Ewelina G.

Position: Director

Appointed: 23 August 2012

Resigned: 19 November 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Ewelina G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dawid K. This PSC owns 25-50% shares and has 25-50% voting rights.

Ewelina G.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Dawid K.

Notified on 9 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Polish Shop Pan Tadeusz March 16, 2018
Polish Supermarket Pan Tadeusz December 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  4 2964504 5009549 934
Current Assets10 00013 18837 25413 00814 98010 4549 934
Net Assets Liabilities1 9418 37910 6285 1097 3549 9599 934
Total Inventories  32 95812 55810 4809 500 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 400400    
Average Number Employees During Period4433222
Creditors9 5167 06226 6267 8997 626495 
Fixed Assets1 4572 6531 921    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    4 1092 2452 605
Net Current Assets Liabilities4846 12610 6285 1097 3549 9599 934
Total Assets Less Current Liabilities1 9418 77910 6285 1097 3549 9599 934

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
Free Download (1 page)

Company search

Advertisements