M&K Polish Goods Ltd

General information

Name:

M&K Polish Goods Limited

Office Address:

Suite E10 Josephs Well Hanover Walk LS3 1AB Leeds

Number: 06379163

Incorporation date: 2007-09-24

Dissolution date: 2021-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 marks the start of M&K Polish Goods Ltd, the firm that was situated at Suite E10 Josephs Well, Hanover Walk, Leeds. The company was started on 2007-09-24. The firm registered no. was 06379163 and the zip code was LS3 1AB. This company had been on the British market for about 14 years up until 2021-09-07.

The information we have describing the enterprise's management indicates that the last two directors were: Malgorzata K. and Krzysztof W. who became the part of the company on 2007-09-24.

Financial data based on annual reports

Company staff

Malgorzata K.

Role: Director

Appointed: 24 September 2007

Latest update: 15 February 2024

Malgorzata K.

Role: Secretary

Appointed: 24 September 2007

Latest update: 15 February 2024

Krzysztof W.

Role: Director

Appointed: 24 September 2007

Latest update: 15 February 2024

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 21 August 2019
Confirmation statement last made up date 07 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 7 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 11 Binder Industrial Estate Denaby Main

Post code:

DN12 4HA

City / Town:

Doncaster

HQ address,
2013

Address:

Unit 11 Binder Industrial Estate Denaby Main

Post code:

DN12 4HA

City / Town:

Doncaster

HQ address,
2014

Address:

Unit 11 Binder Industrial Estate Denaby Main

Post code:

DN12 4HA

City / Town:

Doncaster

HQ address,
2015

Address:

Unit 11 Binder Industrial Estate Denaby Main

Post code:

DN12 4HA

City / Town:

Doncaster

HQ address,
2016

Address:

Unit 11 Binder Industrial Estate Denaby Main

Post code:

DN12 4HA

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
  • 46390 :
13
Company Age

Closest Companies - by postcode