Company NameHalny Ltd
DirectorsPiotr Krawczyk and Beata Krawczyk
Company StatusActive
Company NumberSC414695
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Piotr Krawczyk
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Merkland Lane
Aberdeen
AB24 5RQ
Scotland
Director NameMrs Beata Krawczyk
Date of BirthApril 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Merkland Lane
Aberdeen
AB24 5RQ
Scotland

Contact

Websitehalny.co.uk

Location

Registered Address1st Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7 at £1Piotr Krawczyk
70.00%
Ordinary
3 at £1Beata Kowalik
30.00%
Ordinary

Financials

Year2014
Net Worth£123,887
Cash£147,737
Current Liabilities£31,799

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
5 September 2019Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 5 September 2019 (1 page)
5 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
9 November 2017Change of details for Mrs Beata Kowalik as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Beata Kowalik on 9 November 2017 (2 pages)
9 November 2017Change of details for Mrs Beata Kowalik as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Beata Kowalik on 9 November 2017 (2 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from 166 Merkland Lane Aberdeen AB24 5RQ Scotland on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 166 Merkland Lane Aberdeen AB24 5RQ Scotland on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 166 Merkland Lane Aberdeen AB24 5RQ Scotland on 8 February 2012 (2 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)