POLSAPART LTD Accounts filed on 31-08-2015

POLSAPART LTD Accounts filed on 31-08-2015


false true true true 2014-09-01 2015-08-31 2015-08-31 true 07353463 2014-09-01 2015-08-31 07353463 2013-09-01 2014-08-31 07353463 2015-08-31 07353463 2014-08-31 07353463 2014-08-31 07353463 2013-08-31 07353463 uk-bus:Director1 2014-09-01 2015-08-31 07353463 uk-bus:Director1 2014-09-01 07353463 uk-bus:Director1 2015-08-31 07353463 uk-bus:CompanySecretary 2014-09-01 2015-08-31 07353463 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2014-09-01 2015-08-31 07353463 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2013-09-01 2014-08-31 07353463 uk-gaap:LeasedTangibleFixedAssets 2014-09-01 2015-08-31 07353463 uk-gaap:LeasedTangibleFixedAssets 2013-09-01 2014-08-31 07353463 uk-gaap:NetGoodwill 2014-09-01 2015-08-31 07353463 uk-gaap:NetGoodwill 2013-09-01 2014-08-31 07353463 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-09-01 2015-08-31 07353463 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-09-01 2014-08-31 07353463 uk-bus:AllEntityOfficers 2014-09-01 2015-08-31 07353463 uk-bus:AllEntityOfficers 2013-09-01 2014-08-31 07353463 uk-bus:AllOrdinaryShares 2014-09-01 2015-08-31 07353463 uk-bus:AllOrdinaryShares 2015-08-31 07353463 uk-bus:AllOrdinaryShares 2013-09-01 2014-08-31 07353463 uk-bus:AllOrdinaryShares 2014-08-31 07353463 uk-bus:AllPreferenceShares 2014-09-01 2015-08-31 07353463 uk-bus:AllPreferenceShares 2015-08-31 07353463 uk-bus:AllPreferenceShares 2013-09-01 2014-08-31 07353463 uk-bus:AllPreferenceShares 2014-08-31 07353463 uk-gaap:NetGoodwill 2015-08-31 07353463 uk-gaap:NetGoodwill 2014-08-31 07353463 uk-gaap:IntangibleAssetsOtherThanGoodwill 2015-08-31 07353463 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-08-31 07353463 uk-gaap:LandBuildings 2015-08-31 07353463 uk-gaap:LandBuildings 2014-09-01 2015-08-31 07353463 uk-gaap:LandBuildings 2014-08-31 07353463 uk-gaap:PlantMachinery 2015-08-31 07353463 uk-gaap:PlantMachinery 2014-09-01 2015-08-31 07353463 uk-gaap:PlantMachinery 2014-08-31 07353463 uk-gaap:FixturesFittings 2015-08-31 07353463 uk-gaap:FixturesFittings 2014-09-01 2015-08-31 07353463 uk-gaap:FixturesFittings 2014-08-31 07353463 uk-gaap:MotorVehicles 2015-08-31 07353463 uk-gaap:MotorVehicles 2014-09-01 2015-08-31 07353463 uk-gaap:MotorVehicles 2014-08-31 07353463 uk-gaap:OfficeEquipment 2015-08-31 07353463 uk-gaap:OfficeEquipment 2014-09-01 2015-08-31 07353463 uk-gaap:OfficeEquipment 2014-08-31 07353463 uk-bus:RegisteredOffice 2014-09-01 2015-08-31 07353463 uk-gaap:WithinOneYear 2015-08-31 07353463 uk-gaap:WithinOneYear 2014-08-31 07353463 uk-gaap:AfterOneYear 2015-08-31 07353463 uk-gaap:AfterOneYear 2014-08-31 07353463 uk-gaap:BetweenOneFiveYears 2015-08-31 07353463 uk-gaap:BetweenOneFiveYears 2014-08-31 07353463 uk-gaap:MoreThanFiveYears 2015-08-31 07353463 uk-gaap:MoreThanFiveYears 2014-08-31 iso4217:GBP xbrli:pure xbrli:shares

POLSAPART LTD




Company Registration Number:
07353463 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 01st September 2014

End date: 31st August 2015

SUBMITTED

POLSAPART LTD

Company Information
for the Period Ended
31st August 2015




Director: Dominik Polanski
Registered office: 10 Mytchett Road
Mytchett
Surrey
GU16 6EZ
Company Registration Number: 07353463 (England and Wales)

POLSAPART LTD

Abbreviated Balance sheet
As at 31st August 2015

Notes 2015
£
2014
£
Fixed assets
Tangible assets: 5 6,062 7,392
Total fixed assets: 6,062 7,392
Current assets
Debtors: 6 1,112 5,507
Cash at bank and in hand: 35 54
Total current assets: 1,147 5,561
Creditors
Creditors: amounts falling due within one year 7 7,208 9,657
Net current assets (liabilities): ( 6,061 ) ( 4,096 )
Total assets less current liabilities: 1 3,296
Creditors: amounts falling due after more than one year: - 3,295
Total net assets (liabilities): 1 1

The notes form part of these financial statements

POLSAPART LTD

Abbreviated Balance sheet
As at 31st August 2015
continued

Notes 2015
£
2014
£
Capital and reserves
Called up share capital: 8 1 1
Total shareholders funds: 1 1

For the year ending 31 August 2015 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008).

The financial statements were approved by the Board of Directors on 09 May 2016

SIGNED ON BEHALF OF THE BOARD BY:

Name: Dominik Polanski
Status: Director

The notes form part of these financial statements

POLSAPART LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st August 2015

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    The accounts have been prepared under the historical cost convention as modified by the revaluation of certain fixed assets and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008)

    Turnover policy

    Turnover represents the net invoiced value of services rendered excluding value added tax.

    Tangible fixed assets depreciation policy

    Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life: Motor Van 18% per annum on reducing balance

    Other accounting policies

    Leased assets Assets held under finances leases and hire purchase contracts are capitalized and depreciated over their useful lives. The corresponding lease or hire purchase obligation is treated in the balance sheet as liability. The interest element of rental obligation is charged to profit and loss account over the period of the lease at a constant proportion of the outstanding balance of capital repayment.

POLSAPART LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st August 2015

  • 5. Tangible assets

    Total
    Cost £
    At 01st September 2014: 10,995
    At 31st August 2015: 10,995
    Depreciation
    At 01st September 2014: 3,603
    Charge for year: 1,330
    At 31st August 2015: 4,933
    Net book value
    At 31st August 2015: 6,062
    At 31st August 2014: 7,392

POLSAPART LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st August 2015

  • 6. Debtors

    2015
    £
    2014
    £
    Other debtors: 1,112 5,507
    Total: 1,112 5,507

POLSAPART LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st August 2015

  • 7. Creditors: amounts falling due within one year

    2015
    £
    2014
    £
    Amounts due under finance leases and hire purchase contracts: 3,295 2,931
    Taxation and social security: 3,913 6,726
    Total: 7,208 9,657

POLSAPART LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st August 2015

  • 8. Called up share capital

    Allotted, called up and paid

    Previous period 2014
    Class Number of shares Nominal value per share Total
    Ordinary shares: 1 1.00
    1.00
    1
    Total share capital: 1
    Current period 2015
    Class Number of shares Nominal value per share Total
    Ordinary shares: 1 1.00
    1.00
    1
    Total share capital: 1

POLSAPART LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st August 2015

  • 9 . Transactions with directors

    Name of director receiving advance or credit: Dominik Polanski
    Description of the transaction: Loan
    Balance at 01st September 2014: 5,507
    Advances or credits made: 1,112
    Advances or credits repaid: 5,507
    Balance at 31st August 2015: 1,112