Manchester
Lancashire
M40 8BB
Director Name | Mr Blazej Marek Dziomdziora |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 April 2018(8 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Business Consultant |
Country of Residence | Poland |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mrs Aleksandra Elzbieta Dziomdziora |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 April 2018(8 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Office Manager |
Country of Residence | Poland |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Blazej Marek Dziomdziora |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | Poland |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Secretary Name | Mr Bartlomiej Zakrzewski |
---|---|
Status | Resigned |
Appointed | 22 September 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Ms Aleksandra Elzbieta Dziomdziora |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 June 2015(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2017) |
Role | Office Manager |
Country of Residence | Poland |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Artur Chudy |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Dariusz Adamiec |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Krzysztof Szpakowski |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Konrad Pisarczyk |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Arkadiusz Karpacki |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Mariusz Robert Irzykowski |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Lukasz Cybulski |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Tomasz Cholewinski |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Jan Walenty Karpacki |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Michal Karpacki |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Piotr Krol |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Artur Kulesza |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Jan Kwiatek |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Ms Joanna Lisiewska |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Adam Fojutowski |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Ms Dominika Zaborowska |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Ms Marzena Zawada-Szostka |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Mr Michal Dawid Charuba |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Ms Agnieszka Bieganska |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Director Name | Ms Malgorzata Bartosiak |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2021) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
Telephone | 0161 2059656 |
---|---|
Telephone region | Manchester |
Registered Address | Suite 72 Cariocca Business Park Manchester Lancashire M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
100 at £1 | Blazej Marek Dziomdziora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556 |
Cash | £2,226 |
Current Liabilities | £3,484 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
5 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
12 May 2018 | Appointment of Mrs Aleksandra Elzbieta Dziomdziora as a director on 1 April 2018 (2 pages) |
12 May 2018 | Appointment of Mr Blazej Marek Dziomdziora as a director on 1 April 2018 (2 pages) |
17 November 2017 | Cessation of Blazej Marek Dziomdziora as a person with significant control on 16 November 2017 (1 page) |
17 November 2017 | Cessation of Blazej Marek Dziomdziora as a person with significant control on 16 November 2017 (1 page) |
17 November 2017 | Notification of Bozena Halina Zakrzewska as a person with significant control on 16 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Blazej Marek Dziomdziora as a director on 13 November 2017 (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Termination of appointment of Aleksandra Elzbieta Dziomdziora as a director on 13 November 2017 (1 page) |
17 November 2017 | Notification of Bozena Halina Zakrzewska as a person with significant control on 16 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Blazej Marek Dziomdziora as a director on 13 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Aleksandra Elzbieta Dziomdziora as a director on 13 November 2017 (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
24 August 2017 | Change of details for Mr Blazej Marek Dziomdziora as a person with significant control on 18 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Blazej Marek Dziomdziora on 18 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Blazej Marek Dziomdziora as a person with significant control on 18 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Director's details changed for Mr Blazej Marek Dziomdziora on 18 August 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
27 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 August 2016 | Withdrawal of the directors' residential address register information from the public register (1 page) |
26 August 2016 | Director's details changed for Mr Blazej Marek Dziomdziora on 26 August 2016 (2 pages) |
26 August 2016 | Elect to keep the secretaries register information on the public register (1 page) |
26 August 2016 | Director's details changed for Mr Blazej Marek Dziomdziora on 26 August 2016 (2 pages) |
26 August 2016 | Withdrawal of the directors' residential address register information from the public register (1 page) |
26 August 2016 | Elect to keep the secretaries register information on the public register (1 page) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
1 July 2016 | Director's details changed for Mr Blazej Marek Dziomdziora on 1 February 2016 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
1 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
1 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 July 2016 | Director's details changed for Mr Blazej Marek Dziomdziora on 1 February 2016 (2 pages) |
1 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
23 September 2015 | Appointment of Ms Bozena Zakrzewska as a director on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Ms Bozena Zakrzewska as a director on 23 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Appointment of Ms Aleksandra Elzbieta Dziomdziora as a director on 10 June 2015 (2 pages) |
30 June 2015 | Appointment of Ms Aleksandra Elzbieta Dziomdziora as a director on 10 June 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Blazej Marek Dziomdziora on 17 February 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Blazej Marek Dziomdziora on 17 February 2015 (2 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Register inspection address has been changed from 107 6 Millers Brow 107 Old Market Street Manchester M9 8QN England to Unit 74 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB (1 page) |
5 September 2014 | Register inspection address has been changed from 107 6 Millers Brow 107 Old Market Street Manchester M9 8QN England to Unit 74 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB (1 page) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 December 2013 | Director's details changed for Mr Blazej Marek Dziomdziora on 7 December 2013 (2 pages) |
15 December 2013 | Director's details changed for Mr Blazej Marek Dziomdziora on 7 December 2013 (2 pages) |
15 December 2013 | Director's details changed for Mr Blazej Marek Dziomdziora on 7 December 2013 (2 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Register inspection address has been changed from 107 6 Millers Brow 107 Old Market Street Manchester M9 8QN England (1 page) |
12 August 2013 | Register inspection address has been changed from 107 6 Millers Brow 107 Old Market Street Manchester M9 8QN England (1 page) |
12 August 2013 | Register inspection address has been changed (1 page) |
12 August 2013 | Register inspection address has been changed (1 page) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 August 2013 | Register(s) moved to registered inspection location (1 page) |
10 August 2013 | Register(s) moved to registered inspection location (1 page) |
10 August 2013 | Register(s) moved to registered inspection location (1 page) |
10 August 2013 | Register(s) moved to registered inspection location (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 January 2013 | Director's details changed for Mr Blazej Marek Dziomdziora on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Blazej Marek Dziomdziora on 25 January 2013 (2 pages) |
25 January 2013 | Termination of appointment of Bartlomiej Zakrzewski as a secretary (1 page) |
25 January 2013 | Termination of appointment of Bartlomiej Zakrzewski as a secretary (1 page) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
23 September 2012 | Appointment of Mr Bartlomiej Zakrzewski as a secretary (1 page) |
23 September 2012 | Appointment of Mr Bartlomiej Zakrzewski as a secretary (1 page) |
21 September 2012 | Director's details changed for Mr Blazej Marek Dziomdziora on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Blazej Marek Dziomdziora on 21 September 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Company name changed the blaze enterprise LTD\certificate issued on 16/07/12
|
16 July 2012 | Company name changed the blaze enterprise LTD\certificate issued on 16/07/12
|
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
16 October 2009 | Incorporation (23 pages) |
16 October 2009 | Incorporation (23 pages) |