Polish Specialities Limited LONDON


Polish Specialities started in year 2004 as Private Limited Company with registration number 05306127. The Polish Specialities company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 90 Brixton Hill. Postal code: SW2 1QN.

There is a single director in the company at the moment - Magdalena H., appointed on 7 December 2004. In addition, a secretary was appointed - Colin A., appointed on 31 August 2005. Currenlty, the company lists one former director, whose name is Krzysztof B. and who left the the company on 31 August 2005. In addition, there is one former secretary - Magdalena H. who worked with the the company until 31 August 2005.

Polish Specialities Limited Address / Contact

Office Address 90 Brixton Hill
Office Address2 Brixton Hill
Town London
Post code SW2 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306127
Date of Incorporation Tue, 7th Dec 2004
Industry
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Colin A.

Position: Secretary

Appointed: 31 August 2005

Magdalena H.

Position: Director

Appointed: 07 December 2004

Magdalena H.

Position: Secretary

Appointed: 07 December 2004

Resigned: 31 August 2005

Krzysztof B.

Position: Director

Appointed: 07 December 2004

Resigned: 31 August 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Magdalena H. This PSC and has 50,01-75% shares.

Magdalena H.

Notified on 6 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    572 811501 650235 968772 6841 915 2242 032 6022 538 5002 887 974
Current Assets886 343775 999646 6711 163 9751 466 2321 812 4272 374 1762 870 9873 820 5524 507 7905 944 9777 008 299
Debtors622 140521 467429 073589 831707 2211 042 7571 657 5811 746 2981 731 3322 267 0783 193 8573 757 574
Net Assets Liabilities    1 110 8261 325 8461 611 9242 029 2142 687 6683 698 5924 718 1895 491 035
Other Debtors    14 20062 85461 75452 95052 950561 7711 032 4711 085 671
Property Plant Equipment    82 81960 18654 45638 72219 765187 896172 958143 869
Total Inventories    186 200268 020480 627352 005173 996208 025212 620362 751
Cash Bank In Hand3 57612 249 200 122572 811       
Intangible Fixed Assets10 2507 2504 2501 250        
Net Assets Liabilities Including Pension Asset Liability161 339197 017323 765630 8921 110 826       
Stocks Inventory260 627242 283217 598374 022186 200       
Tangible Fixed Assets120 966111 455126 54497 85882 819       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve161 239196 917323 665630 7921 110 726       
Other
Accumulated Depreciation Impairment Property Plant Equipment    380 886474 254552 589571 548590 505663 826765 515865 220
Additions Other Than Through Business Combinations Property Plant Equipment     70 735 3 225 241 45286 75170 616
Amounts Owed To Group Undertakings Participating Interests      52 127113 513153 722194 379264 803220 658
Average Number Employees During Period       2525353535
Bank Overdrafts       749 85 19
Corporation Tax Payable    115 76945 837      
Creditors    438 225546 767816 708880 4951 152 649997 0091 399 7461 661 133
Finance Lease Liabilities Present Value Total    117 42682 42659 41736 07436 73225 53230 53211
Increase From Depreciation Charge For Year Property Plant Equipment     93 368 18 95918 95773 321101 68999 705
Net Current Assets Liabilities30 12378 312192 971531 7841 028 0071 265 6601 557 4681 990 4922 667 9033 510 6964 545 2315 347 166
Other Creditors       47 000    
Other Taxation Social Security Payable    36 4217 246      
Property Plant Equipment Gross Cost    463 705534 440607 045610 270610 270851 722938 4731 009 089
Taxation Social Security Payable      42 43564 56661 74468 590151 92768 613
Trade Creditors Trade Payables    168 609411 258662 729618 593900 451708 508952 4841 371 832
Trade Debtors Trade Receivables    693 021979 9031 595 8271 693 3481 678 3821 705 3072 161 3862 671 903
Capital Employed161 339197 017323 765630 8921 110 826       
Creditors Due Within One Year856 220697 687453 700632 191438 225       
Fixed Assets131 216118 705130 79499 10882 819       
Intangible Fixed Assets Aggregate Amortisation Impairment19 75022 75025 75028 75030 000       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 0001 250       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 27 64057 2703 93224 593       
Tangible Fixed Assets Cost Or Valuation371 372399 012456 282460 214463 705       
Tangible Fixed Assets Depreciation250 406287 557329 738362 356380 886       
Tangible Fixed Assets Depreciation Charged In Period 37 15142 18132 61827 632       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    9 102       
Tangible Fixed Assets Disposals    21 102       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (5 pages)

Company search

Advertisements