UKBizDB.co.uk

POLISH SUPERMARKETS LTD

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
153, Bitterne Road West, Southampton, England, SO18 1BH

Director17 September 2021Active
153, Bitterne Road West, Southampton, England, SO18 1BH

Director01 January 2022Active
4 Peter James Business Centre, Pump Lane, Hayes, England, UB3 3NT

Director25 January 2010Active
Bitterne Business Centre, 110 Bitterne Road West, Southampton, England, SO18 1AQ

Director25 January 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-11-08Address

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

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Address

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

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.