Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOWY STYL UK LIMITED
Company Information for

NOWY STYL UK LIMITED

58 ST JOHN'S SQUARE, LONDON, EC1V 4JG,
Company Registration Number
03216609
Private Limited Company
Active

Company Overview

About Nowy Styl Uk Ltd
NOWY STYL UK LIMITED was founded on 1996-06-25 and has its registered office in London. The organisation's status is listed as "Active". Nowy Styl Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
NOWY STYL UK LIMITED
 
Legal Registered Office
58 ST JOHN'S SQUARE
LONDON
EC1V 4JG
Other companies in NG22
 
Filing Information
Company Number 03216609
Company ID Number 03216609
Date formed 1996-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB670795794  
Last Datalog update: 2024-11-05 14:51:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOWY STYL UK LIMITED

Current Directors
Officer Role Date Appointed
RAFAL CHWAST
Director 2010-07-29
ROMAN PRZYBYLSKI
Director 2009-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRZEJ GOTFRYD
Director 2000-10-31 2010-07-29
ANDRZEJ GALAK
Director 2000-11-01 2009-05-04
KATIE MARSHALL
Company Secretary 2006-07-07 2007-10-26
KATARZYNA DOROTA GALAGUS
Company Secretary 2002-01-15 2006-07-07
PAUL LYNDON VIVIAN
Company Secretary 2000-10-31 2002-01-15
DEAN MICHAEL VIVIAN
Director 1996-11-14 2001-12-04
MARIA WALKER
Company Secretary 2000-01-01 2000-09-24
DAVID ALAN PELL
Director 1998-11-24 2000-09-24
MARIA WALKER
Director 2000-01-01 2000-09-13
FIONA DAWN VIVIAN
Company Secretary 1996-11-14 2000-01-01
FIONA DAWN VIVIAN
Director 1996-06-26 2000-01-01
JULIE FOSTER
Director 1997-07-01 1999-07-16
THOMAS WILLIAM WILDISH
Company Secretary 1996-06-26 1996-11-14
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1996-06-25 1996-06-26
WRF INTERNATIONAL LIMITED
Nominated Director 1996-06-25 1996-06-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30Audited abridged accounts made up to 2023-12-31
2024-07-26CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2023-11-30DIRECTOR APPOINTED MRS MALGORZATA NAPARLO
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ROMAN PRZYBYLSKI
2023-08-15Audited abridged accounts made up to 2022-12-31
2023-07-11CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 48-50 st John Street London EC1M 4DG United Kingdom
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 48-50 st John Street London EC1M 4DG United Kingdom
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-30PSC04Change of details for Mr Roman Przybylski as a person with significant control on 2021-06-14
2021-06-28CH01Director's details changed for Mr Roman Przybylski on 2021-06-14
2021-06-28PSC05Change of details for Nowy Styl Sp Zoo as a person with significant control on 2021-06-14
2021-06-28PSC04Change of details for Mr Roman Przybylski as a person with significant control on 2021-06-14
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Ollerton Road Ollerton Road Walker Industrial Park Tuxford Newark Nottinghamshire NG22 0PQ United Kingdom
2020-11-04RP04AP01Second filing of director appointment of Rafal Chwast
2020-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-07-08PSC04Change of details for Mr Roman Przybylski as a person with significant control on 2020-06-25
2020-07-08CH01Director's details changed for Mr Roman Przybylski on 2020-06-25
2020-05-14CH01Director's details changed for Roman Przybylski on 2020-05-14
2020-05-14PSC04Change of details for Mr Roman Przybylski as a person with significant control on 2020-05-14
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Ollerton Road Walker Industrial Park Tuxford Newark Nottinghamshire NG22 0PQ
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2062386
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-03PSC02Notification of Nowy Styl Sp Zoo as a person with significant control on 2016-06-26
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAN PRZYBYLSKI
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAL CHWAST
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2062386
2016-07-18AR0125/06/16 ANNUAL RETURN FULL LIST
2015-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2062386
2015-06-26AR0125/06/15 ANNUAL RETURN FULL LIST
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2062386
2014-06-26AR0125/06/14 ANNUAL RETURN FULL LIST
2014-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-06-26AR0125/06/13 ANNUAL RETURN FULL LIST
2013-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-27MG01Particulars of a mortgage or charge / charge no: 7
2012-07-10AR0125/06/12 ANNUAL RETURN FULL LIST
2012-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-01AUDAUDITOR'S RESIGNATION
2011-09-07AR0125/06/11 ANNUAL RETURN FULL LIST
2011-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-09-01AP01DIRECTOR APPOINTED MR RAFAL CHWAST
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ GOTFRYD
2010-08-31AR0125/06/10 FULL LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED ROMAN PRZYBYLSKI
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR ANDRZEJ GALAK
2009-04-09AUDAUDITOR'S RESIGNATION
2008-12-02363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-05-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19SASHARE AGREEMENT OTC
2008-03-19RES04GBP NC 3551483/4552186 21/12/2007
2008-03-19123NC INC ALREADY ADJUSTED 21/12/07
2008-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-1988(2)AD 21/12/07 GBP SI 1000703@1=1000703 GBP IC 1061683/2062386
2007-10-16288bSECRETARY RESIGNED
2007-08-13363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-24288bSECRETARY RESIGNED
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-07363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-11123NC INC ALREADY ADJUSTED 04/05/06
2006-07-11122£ IC 3079547/1061683 12/05/06 £ SR 2017864@1=2017864
2006-06-28RES04£ NC 2500000/3551483
2006-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-2888(2)RAD 12/05/06--------- £ SI 849347@1=849347 £ IC 2230200/3079547
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-07225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-07-27363sRETURN MADE UP TO 25/06/04; CHANGE OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 25/06/03; NO CHANGE OF MEMBERS
2003-02-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-10AUDAUDITOR'S RESIGNATION
2002-08-30363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS; AMEND
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/10/00
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-20123NC INC ALREADY ADJUSTED 30/04/02
2002-06-2088(2)RAD 30/04/02--------- £ SI 2220000@1=2220000 £ IC 10200/2230200
2002-06-15RES13SHARE ALLOTMENT 30/04/02
2002-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-22AUDAUDITOR'S RESIGNATION
2002-04-04225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02
2002-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-04CERTNMCOMPANY NAME CHANGED OFFICE SEATING (UK) LIMITED CERTIFICATE ISSUED ON 04/03/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to NOWY STYL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOWY STYL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-27 Outstanding HARMSWORTH PENSION FUNDS TRUSTEES LIMITED
DEED OF DEPOSIT 2006-09-27 Outstanding ARCHFINALL LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1999-09-22 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 1999-08-31 Satisfied G E CAPITAL COMMERCIAL FINANCE LIMITED
DEBENTURE 1998-02-27 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 1997-10-31 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 1996-11-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOWY STYL UK LIMITED

Intangible Assets
Patents
We have not found any records of NOWY STYL UK LIMITED registering or being granted any patents
Domain Names

NOWY STYL UK LIMITED owns 1 domain names.

nowystyl.co.uk  

Trademarks
We have not found any records of NOWY STYL UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOWY STYL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2015-03-12 GBP £1,452 Office Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NOWY STYL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NOWY STYL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2018-11-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-02-0094013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2015-12-0094013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOWY STYL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOWY STYL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1V 4JG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1