Sandra Krynicki Limited - Limited company - abbreviated - 11.9

Sandra Krynicki Limited - Limited company - abbreviated - 11.9


04826078 1.8.14 31.7.15 31.7.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure048260782014-07-31048260782015-07-31048260782014-08-012015-07-31048260782013-07-31048260782013-08-012014-07-31048260782014-07-3104826078ns12:England2014-08-012015-07-3104826078ns14:PoundSterling2014-08-012015-07-3104826078ns7:Director12014-08-012015-07-3104826078ns7:OrdinaryShareClass12014-08-012015-07-3104826078ns7:CompanySecretary2014-08-012015-07-3104826078ns7:RegisteredOffice2014-08-012015-07-3104826078ns5:FixturesFittings2014-08-012015-07-3104826078ns7:OrdinaryShareClass12015-07-3104826078ns7:OrdinaryShareClass12014-07-31
REGISTERED NUMBER: 04826078 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 July 2015

for

Sandra Krynicki Limited

Sandra Krynicki Limited (Registered number: 04826078)






Contents of the Abbreviated Accounts
for the Year Ended 31 July 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Sandra Krynicki Limited

Company Information
for the Year Ended 31 July 2015







DIRECTOR: Mrs S Krynicki





SECRETARY: D J Krynicki





REGISTERED OFFICE: 71 Coniston Road
Askern
Doncaster
South Yorkshire
DN6 0EH





REGISTERED NUMBER: 04826078 (England and Wales)

Sandra Krynicki Limited (Registered number: 04826078)

Abbreviated Balance Sheet
31 July 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 1,023 1,218

CURRENT ASSETS
Debtors 6,974 7,055
Cash at bank 16,885 16,969
23,859 24,024
CREDITORS
Amounts falling due within one year 3,081 4,660
NET CURRENT ASSETS 20,778 19,364
TOTAL ASSETS LESS CURRENT
LIABILITIES

21,801

20,582

PROVISIONS FOR LIABILITIES 205 204
NET ASSETS 21,596 20,378

CAPITAL AND RESERVES
Called up share capital 3 1 1
Profit and loss account 21,595 20,377
SHAREHOLDERS' FUNDS 21,596 20,378

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 July 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 July 2015 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges her responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 12 February 2016 and were signed by:




Mrs S Krynicki - Director


Sandra Krynicki Limited (Registered number: 04826078)

Notes to the Abbreviated Accounts
for the Year Ended 31 July 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of services, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Fixtures and fittings - 25% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 August 2014 3,253
Additions 320
At 31 July 2015 3,573
DEPRECIATION
At 1 August 2014 2,035
Charge for year 515
At 31 July 2015 2,550
NET BOOK VALUE
At 31 July 2015 1,023
At 31 July 2014 1,218

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
1 Ordinary £1 1 1

4. ULTIMATE CONTROLLING PARTY

Mrs S Krynicki, company director is the ultimate controlling party.