UKBizDB.co.uk

NOWY STYL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nowy Styl Uk Limited. The company was founded 28 years ago and was given the registration number 03216609. The firm's registered office is in TUXFORD NEWARK. You can find them at Ollerton Road Ollerton Road, Walker Industrial Park, Tuxford Newark, Nottinghamshire. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:NOWY STYL UK LIMITED
Company Number:03216609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Ollerton Road Ollerton Road, Walker Industrial Park, Tuxford Newark, Nottinghamshire, United Kingdom, NG22 0PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Kopalina, Cracow, Poland,

Director29 July 2010Active
58, St John's Square, London, United Kingdom, EC1V 4JG

Director30 November 2023Active
29 Bridgewater Road, Ruislip, HA4 0ED

Secretary15 January 2002Active
10 Avocet Close, Lincoln, LN6 0JH

Secretary07 July 2006Active
Kendal House 15 Cavendish Road, Retford, DN22 7HD

Secretary14 November 1996Active
20 Union Street, Retford, DN22 6LB

Secretary31 October 2000Active
4 Pond Close Long Furrow, Welton, Lincoln, LN2 3UE

Secretary01 January 2000Active
42 Sherwood Avenue, Northampton, NN2 8PZ

Secretary26 June 1996Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary25 June 1996Active
8 Lansdown Drive, Meadowlands Ordsall, Retford, DN22 7WY

Director01 July 1997Active
Krosnienska Street 19a, 38-420, Korczyna, Poland,

Director01 November 2000Active
17 Stycznia 53a, 38-200, Jaslo, Poland,

Director31 October 2000Active
The Coach House, Sudbrook Road, Carlton Scroop, Grantham, NG32 3AW

Director24 November 1998Active
66a, Na Polach Street, 31-344 Krakow, Poland, Poland,

Director04 May 2009Active
Richmond House York Street, East Markham, Newark, NG22 0QW

Director14 November 1996Active
Kendal House 15 Cavendish Road, Retford, DN22 7HD

Director26 June 1996Active
4 Pond Close Long Furrow, Welton, Lincoln, LN2 3UE

Director01 January 2000Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director25 June 1996Active

People with Significant Control

Mr Rafal Chwast
Notified on:26 June 2016
Status:Active
Date of birth:August 1971
Nationality:Polish
Country of residence:Poland
Address:7, Kopalina, Cracow, Poland,
Nature of control:
  • Significant influence or control
Mr Roman Przybylski
Notified on:26 June 2016
Status:Active
Date of birth:July 1979
Nationality:Polish
Country of residence:Poland
Address:66a, Na Polach Street, Poland, Poland,
Nature of control:
  • Significant influence or control
Nowy Styl Sp Zoo
Notified on:26 June 2016
Status:Active
Country of residence:Poland
Address:Puzaka, 49 Street, Krosno, Poland, 38-400
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-08-15Accounts

Accounts with accounts type audited abridged.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type audited abridged.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-10Accounts

Accounts with accounts type audited abridged.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-11-04Officers

Second filing of director appointment with name.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.