Company Information for NOWY STYL UK LIMITED
58 ST JOHN'S SQUARE, LONDON, EC1V 4JG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NOWY STYL UK LIMITED | |
Legal Registered Office | |
58 ST JOHN'S SQUARE LONDON EC1V 4JG Other companies in NG22 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
RAFAL CHWAST |
||
ROMAN PRZYBYLSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDRZEJ GOTFRYD |
Director | ||
ANDRZEJ GALAK |
Director | ||
KATIE MARSHALL |
Company Secretary | ||
KATARZYNA DOROTA GALAGUS |
Company Secretary | ||
PAUL LYNDON VIVIAN |
Company Secretary | ||
DEAN MICHAEL VIVIAN |
Director | ||
MARIA WALKER |
Company Secretary | ||
DAVID ALAN PELL |
Director | ||
MARIA WALKER |
Director | ||
FIONA DAWN VIVIAN |
Company Secretary | ||
FIONA DAWN VIVIAN |
Director | ||
JULIE FOSTER |
Director | ||
THOMAS WILLIAM WILDISH |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
WRF INTERNATIONAL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Audited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES | ||
DIRECTOR APPOINTED MRS MALGORZATA NAPARLO | ||
APPOINTMENT TERMINATED, DIRECTOR ROMAN PRZYBYLSKI | ||
Audited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 48-50 st John Street London EC1M 4DG United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM 48-50 st John Street London EC1M 4DG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES | |
PSC04 | Change of details for Mr Roman Przybylski as a person with significant control on 2021-06-14 | |
CH01 | Director's details changed for Mr Roman Przybylski on 2021-06-14 | |
PSC05 | Change of details for Nowy Styl Sp Zoo as a person with significant control on 2021-06-14 | |
PSC04 | Change of details for Mr Roman Przybylski as a person with significant control on 2021-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/20 FROM Ollerton Road Ollerton Road Walker Industrial Park Tuxford Newark Nottinghamshire NG22 0PQ United Kingdom | |
RP04AP01 | Second filing of director appointment of Rafal Chwast | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Roman Przybylski as a person with significant control on 2020-06-25 | |
CH01 | Director's details changed for Mr Roman Przybylski on 2020-06-25 | |
CH01 | Director's details changed for Roman Przybylski on 2020-05-14 | |
PSC04 | Change of details for Mr Roman Przybylski as a person with significant control on 2020-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/20 FROM Ollerton Road Walker Industrial Park Tuxford Newark Nottinghamshire NG22 0PQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 2062386 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC02 | Notification of Nowy Styl Sp Zoo as a person with significant control on 2016-06-26 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAN PRZYBYLSKI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAL CHWAST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2062386 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2062386 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2062386 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR RAFAL CHWAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ GOTFRYD | |
AR01 | 25/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROMAN PRZYBYLSKI | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDRZEJ GALAK | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
SA | SHARE AGREEMENT OTC | |
RES04 | GBP NC 3551483/4552186 21/12/2007 | |
123 | NC INC ALREADY ADJUSTED 21/12/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 21/12/07 GBP SI 1000703@1=1000703 GBP IC 1061683/2062386 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 04/05/06 | |
122 | £ IC 3079547/1061683 12/05/06 £ SR 2017864@1=2017864 | |
RES04 | £ NC 2500000/3551483 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 12/05/06--------- £ SI 849347@1=849347 £ IC 2230200/3079547 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 25/06/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/04/02 | |
88(2)R | AD 30/04/02--------- £ SI 2220000@1=2220000 £ IC 10200/2230200 | |
RES13 | SHARE ALLOTMENT 30/04/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED OFFICE SEATING (UK) LIMITED CERTIFICATE ISSUED ON 04/03/02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | |
DEED OF DEPOSIT | Outstanding | ARCHFINALL LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | G E CAPITAL COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
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
NOWY STYL UK LIMITED owns 1 domain names.
nowystyl.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Lincoln Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94013000 | Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs) | ||
![]() | 94013000 | Swivel 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
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. |