Company NameHeavenly Food Limited
DirectorsJozef Grzegorz Kania and Konrad Kania
Company StatusActive
Company Number06914726
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jozef Grzegorz Kania
Date of BirthMarch 1958 (Born 66 years ago)
NationalityPolish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Little Lane
South Elmsall
Pontefract
WF9 2NW
Director NameMr Konrad Kania
Date of BirthMarch 1992 (Born 32 years ago)
NationalityPolish
StatusCurrent
Appointed01 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Little Lane
South Elmsall
Pontefract
WF9 2NW
Director NameMr Tomas Malinowski
Date of BirthJune 1971 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Leigh Ferry Boat Lane, Old Denaby
Doncaster
DN12 4LB
Secretary NameMiss Katarzyna Michalowska
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAshleigh Ferry Boat Lane
Old Denaby
Doncaster
South Yorkshire
DN12 4LB
Director NameMr Robert Wielogorski
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed01 December 2010(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2017)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address5 Dewfield Close
Grimethorpe
Barnsley
South Yorkshire
S27 7GD
Secretary NameMr Nic Robert Davison
StatusResigned
Appointed01 December 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2014)
RoleCompany Director
Correspondence Address9 Hall Villa Lane
Toll Bar
Doncaster
South Yorkshire
DN5 0LG
Secretary NameDavison & Co. Accountants Ltd (Corporation)
StatusResigned
Appointed01 May 2014(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 January 2015)
Correspondence Address294 Askern Road
Toll Bar
Doncaster
South Yorkshire
DN5 0QN

Location

Registered Address53 Barnsley Road
South Elmsall
Pontefract
WF9 2QW
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Elmsall
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

1000 at £1Josef Grzegorz Kania
100.00%
Ordinary

Financials

Year2014
Net Worth£2,905
Cash£24
Current Liabilities£4,808

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 July 2022 (2 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
18 October 2021Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
13 May 2021Registered office address changed from 53 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RF to 53 Barnsley Road South Elmsall Pontefract WF9 2QW on 13 May 2021 (1 page)
8 February 2021Micro company accounts made up to 31 July 2020 (2 pages)
17 November 2020Director's details changed for Mr Jozef Grzegorz Kania on 16 November 2020 (2 pages)
17 November 2020Director's details changed for Mr Konrad Kania on 16 November 2020 (2 pages)
17 November 2020Change of details for Mr Jozef Grzegorz Kania as a person with significant control on 16 November 2020 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mr Josef Grzegorz Kania on 8 July 2020 (2 pages)
31 May 2020Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 September 2017Appointment of Mr Konrad Kania as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Konrad Kania as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Robert Wielogorski as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Robert Wielogorski as a director on 1 September 2017 (1 page)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
6 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 January 2015 (1 page)
23 June 2015Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 January 2015 (1 page)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 January 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 June 2014Termination of appointment of a secretary (1 page)
24 June 2014Appointment of Davison & Co. Accountants Ltd as a secretary (2 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Termination of appointment of a secretary (1 page)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Appointment of Davison & Co. Accountants Ltd as a secretary (2 pages)
4 June 2014Appointment of Davison & Co. Accountants Ltd as a secretary (2 pages)
4 June 2014Termination of appointment of Nic Davison as a secretary (1 page)
4 June 2014Termination of appointment of Nic Davison as a secretary (1 page)
4 June 2014Termination of appointment of Nic Davison as a secretary (1 page)
4 June 2014Termination of appointment of Nic Davison as a secretary (1 page)
4 June 2014Appointment of Davison & Co. Accountants Ltd as a secretary (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 June 2011Register inspection address has been changed from Unit 4, Coalpit Road Denaby Main Industrial Estate Denaby Doncaster South Yorkshire DN12 4LH (1 page)
30 June 2011Register inspection address has been changed from Unit 4, Coalpit Road Denaby Main Industrial Estate Denaby Doncaster South Yorkshire DN12 4LH (1 page)
30 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
7 December 2010Appointment of Mr Robert Wielogorski as a director (2 pages)
7 December 2010Appointment of Mr Robert Wielogorski as a director (2 pages)
6 December 2010Termination of appointment of Tomas Malinowski as a director (1 page)
6 December 2010Termination of appointment of Katarzyna Michalowska as a secretary (1 page)
6 December 2010Termination of appointment of Tomas Malinowski as a director (1 page)
6 December 2010Appointment of Mr Nic Robert Davison as a secretary (2 pages)
6 December 2010Appointment of Mr Nic Robert Davison as a secretary (2 pages)
6 December 2010Termination of appointment of Katarzyna Michalowska as a secretary (1 page)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 August 2010Registered office address changed from Unit 4 Coalpit Road Denaby Main Industrial Estate Doncaster DN12 4LH United Kingdom on 17 August 2010 (1 page)
17 August 2010Previous accounting period shortened from 31 March 2011 to 31 July 2010 (1 page)
17 August 2010Registered office address changed from Unit 4 Coalpit Road Denaby Main Industrial Estate Doncaster DN12 4LH United Kingdom on 17 August 2010 (1 page)
17 August 2010Previous accounting period shortened from 31 March 2011 to 31 July 2010 (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
1 July 2010Secretary's details changed for Miss Katarzyna Michalowska on 25 May 2010 (1 page)
1 July 2010Director's details changed for Mr Josef Grzegorz Kania on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Tomas Malinowski on 25 May 2010 (2 pages)
1 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 July 2010Secretary's details changed for Miss Katarzyna Michalowska on 25 May 2010 (1 page)
1 July 2010Director's details changed for Mr Tomas Malinowski on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Josef Grzegorz Kania on 25 May 2010 (2 pages)
26 May 2009Incorporation (12 pages)
26 May 2009Incorporation (12 pages)