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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Kopalina, Cracow, Poland, | Director | 29 July 2010 | Active |
58, St John's Square, London, United Kingdom, EC1V 4JG | Director | 30 November 2023 | Active |
29 Bridgewater Road, Ruislip, HA4 0ED | Secretary | 15 January 2002 | Active |
10 Avocet Close, Lincoln, LN6 0JH | Secretary | 07 July 2006 | Active |
Kendal House 15 Cavendish Road, Retford, DN22 7HD | Secretary | 14 November 1996 | Active |
20 Union Street, Retford, DN22 6LB | Secretary | 31 October 2000 | Active |
4 Pond Close Long Furrow, Welton, Lincoln, LN2 3UE | Secretary | 01 January 2000 | Active |
42 Sherwood Avenue, Northampton, NN2 8PZ | Secretary | 26 June 1996 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 25 June 1996 | Active |
8 Lansdown Drive, Meadowlands Ordsall, Retford, DN22 7WY | Director | 01 July 1997 | Active |
Krosnienska Street 19a, 38-420, Korczyna, Poland, | Director | 01 November 2000 | Active |
17 Stycznia 53a, 38-200, Jaslo, Poland, | Director | 31 October 2000 | Active |
The Coach House, Sudbrook Road, Carlton Scroop, Grantham, NG32 3AW | Director | 24 November 1998 | Active |
66a, Na Polach Street, 31-344 Krakow, Poland, Poland, | Director | 04 May 2009 | Active |
Richmond House York Street, East Markham, Newark, NG22 0QW | Director | 14 November 1996 | Active |
Kendal House 15 Cavendish Road, Retford, DN22 7HD | Director | 26 June 1996 | Active |
4 Pond Close Long Furrow, Welton, Lincoln, LN2 3UE | Director | 01 January 2000 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 25 June 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Officers | Second filing of director appointment with name. | Download |
2020-08-26 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.