This company is commonly known as Polish Supermarkets Ltd. The company was founded 14 years ago and was given the registration number 07134600. The firm's registered office is in LONDON. You can find them at Craven House, Ground Floor, 40-44 Uxbridge Road, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | POLISH SUPERMARKETS LTD |
---|---|---|
Company Number | : | 07134600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craven House, Ground Floor, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153, Bitterne Road West, Southampton, England, SO18 1BH | Director | 17 September 2021 | Active |
153, Bitterne Road West, Southampton, England, SO18 1BH | Director | 01 January 2022 | Active |
4 Peter James Business Centre, Pump Lane, Hayes, England, UB3 3NT | Director | 25 January 2010 | Active |
Bitterne Business Centre, 110 Bitterne Road West, Southampton, England, SO18 1AQ | Director | 25 January 2010 | Active |
Mr Balwant Singh | ||
Notified on | : | 11 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 153, Bitterne Road West, Southampton, England, SO18 1BH |
Nature of control | : |
|
Mr Gurjeet Singh Arora | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 153, Bitterne Road West, Southampton, England, SO18 1BH |
Nature of control | : |
|
Mr Marcin Miroslaw Rybak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 4 Peter James Business Centre, Pump Lane, Hayes, England, UB3 3NT |
Nature of control | : |
|
Mr Mariusz Przemyslaw Rybak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Bitterne Business Centre, 110 Bitterne Road West, Southampton, England, SO18 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.