Main Street
Woodnewton
Peterborough
PE8 5EB
Director Name | Mr Timothy Bronek Kisiel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Main Street Woodnewton Peterborough PE8 5EB |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Timothy Bronek Kisiel 51.00% Ordinary |
---|---|
49 at £1 | Johanna Pauline Kisiel 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,483 |
Cash | £431,395 |
Current Liabilities | £51,348 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
24 August 2023 | Change of details for Johanna Pauline Kisiel as a person with significant control on 28 July 2023 (2 pages) |
---|---|
24 August 2023 | Change of details for Timothy Bronek Kisiel as a person with significant control on 28 July 2023 (2 pages) |
24 August 2023 | Director's details changed for Mr Timothy Bronek Kisiel on 28 July 2023 (2 pages) |
24 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
24 August 2023 | Director's details changed for Johanna Pauline Kisiel on 28 July 2023 (2 pages) |
22 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
27 September 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
26 September 2022 | Change of details for Timothy Bronek Kisiel as a person with significant control on 28 July 2022 (2 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
20 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
4 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
1 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 August 2012 | Director's details changed for Timothy Bronek Kisiel on 28 July 2012 (2 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Timothy Bronek Kisiel on 28 July 2012 (2 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
28 April 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
13 August 2010 | Director's details changed for Timothy Bronek Kisiel on 28 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Johanna Pauline Kisiel on 28 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Johanna Pauline Kisiel on 28 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Timothy Bronek Kisiel on 28 July 2010 (2 pages) |
11 September 2009 | Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2009 | Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 July 2009 | Incorporation (17 pages) |
28 July 2009 | Incorporation (17 pages) |