Polonez Ltd LONDON


Polonez started in year 2014 as Private Limited Company with registration number 09302439. The Polonez company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in London at 14 Green Lanes. Postal code: N13 6JR.

Polonez Ltd Address / Contact

Office Address 14 Green Lanes
Town London
Post code N13 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09302439
Date of Incorporation Mon, 10th Nov 2014
Industry Other retail sale in non-specialised stores
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 31st Aug 2023 (251 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Michal B.

Position: Director

Appointed: 01 October 2021

Jakub L.

Position: Director

Appointed: 10 October 2021

Resigned: 10 October 2021

Jakub L.

Position: Director

Appointed: 10 October 2021

Resigned: 28 April 2022

Jakub L.

Position: Director

Appointed: 17 September 2020

Resigned: 01 October 2021

Marcin K.

Position: Director

Appointed: 17 September 2020

Resigned: 01 October 2021

Maggie T.

Position: Director

Appointed: 17 September 2020

Resigned: 18 September 2020

Jakub Lenczewski

Position: Corporate Director

Appointed: 17 September 2020

Resigned: 17 September 2020

Piotr S.

Position: Director

Appointed: 18 June 2020

Resigned: 17 September 2020

Maggie T.

Position: Director

Appointed: 21 March 2018

Resigned: 18 June 2020

Jakub L.

Position: Director

Appointed: 10 November 2014

Resigned: 18 June 2020

Marcin K.

Position: Director

Appointed: 10 November 2014

Resigned: 18 June 2020

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we discovered, there is Michal B. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Jakub L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Marcin K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Michal B.

Notified on 1 October 2021
Nature of control: 75,01-100% shares

Jakub L.

Notified on 17 September 2020
Ceased on 1 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Marcin K.

Notified on 26 September 2016
Ceased on 18 June 2020
Nature of control: 25-50% shares

Jakub L.

Notified on 26 September 2016
Ceased on 18 June 2020
Nature of control: 25-50% shares

Izabla K.

Notified on 26 September 2016
Ceased on 13 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth37 322      
Balance Sheet
Cash Bank On Hand3 58412 60911 87812 8227 39858 44045 717
Current Assets37 44045 81757 59259 26251 24398 08581 769
Debtors6 3484 00025 18628 77629 50629 45633 486
Net Assets Liabilities37 42039 7293672 464287-8 321-2 598
Other Debtors98      
Property Plant Equipment26 65918 5399 397893 19 08814 440
Total Inventories33 85629 20820 52817 66414 33910 1892 566
Cash Bank In Hand3 584      
Net Assets Liabilities Including Pension Asset Liability37 322      
Stocks Inventory33 856      
Tangible Fixed Assets26 659      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve37 320      
Shareholder Funds37 322      
Other
Accumulated Depreciation Impairment Property Plant Equipment8 88718 02827 17036 52437 41739 15343 801
Additions Other Than Through Business Combinations Property Plant Equipment 1 021 850 20 824 
Amounts Owed By Group Undertakings Participating Interests  12 98214 13014 94614 94618 946
Average Number Employees During Period   5544
Bank Borrowings     50 00049 113
Bank Overdrafts6 598      
Corporation Tax Payable7 82018 352     
Creditors33 02724 62766 62257 69150 95675 49449 694
Increase From Depreciation Charge For Year Property Plant Equipment 9 1419 1429 3548931 7364 648
Net Current Assets Liabilities43 69021 190-9 0301 57128722 59132 075
Other Creditors 147 00116 03415 11025 029-5 500
Other Taxation Social Security Payable-1 113-663     
Property Plant Equipment Gross Cost35 54636 56736 56737 41737 41758 24158 241
Taxation Social Security Payable 17 68910 75418 76313 6035131 129
Total Assets Less Current Liabilities70 349   28741 67946 515
Trade Creditors Trade Payables19 7226 9378 86722 89422 24349 95254 065
Trade Debtors Trade Receivables  8 20410 64610 56010 51010 540
Creditors Due After One Year33 027      
Fixed Assets26 659      
Number Shares Allotted2      
Par Value Share1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 250      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions35 546      
Tangible Fixed Assets Cost Or Valuation35 546      
Tangible Fixed Assets Depreciation8 887      
Tangible Fixed Assets Depreciation Charged In Period8 887      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 28th April 2022
filed on: 12th, January 2023
Free Download (1 page)

Company search

Advertisements