Bijoux Gallerie Limited CHIPPING NORTON


Founded in 1999, Bijoux Gallerie, classified under reg no. 03751028 is an active company. Currently registered at 8a High Street OX7 5AD, Chipping Norton the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Stuart H., appointed on 13 April 1999. In addition, a secretary was appointed - Nichola H., appointed on 20 June 2001. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Vivien M. who worked with the the company until 20 June 2001.

Bijoux Gallerie Limited Address / Contact

Office Address 8a High Street
Town Chipping Norton
Post code OX7 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03751028
Date of Incorporation Tue, 13th Apr 1999
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Nichola H.

Position: Secretary

Appointed: 20 June 2001

Stuart H.

Position: Director

Appointed: 13 April 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 April 1999

Resigned: 13 April 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1999

Resigned: 13 April 1999

Vivien M.

Position: Director

Appointed: 13 April 1999

Resigned: 20 June 2001

Vivien M.

Position: Secretary

Appointed: 13 April 1999

Resigned: 20 June 2001

Stephen M.

Position: Director

Appointed: 13 April 1999

Resigned: 20 June 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Stuart H. The abovementioned PSC and has 75,01-100% shares.

Stuart H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets167 549116 23090 45584 44178 77068 85871 782
Cash Bank On Hand    16 21612 8929 746
Debtors    6 1967 7947 125
Other Debtors    5 3135 0034 972
Property Plant Equipment    767652554
Total Inventories    56 35848 17254 911
Other
Average Number Employees During Period3333333
Creditors229 205175 210167 349166 905159 446141 650122 838
Depreciation Amortisation Impairment Expense2 4552 4712 4382 409   
Fixed Assets14 56412 49910 0627 6535 2672 902554
Net Current Assets Liabilities-61 656-58 980-76 894-82 464-80 676-72 792-51 056
Other Operating Expenses Format230 74439 22233 99530 669   
Profit Loss-16 823611-20 351-7 979   
Raw Materials Consumables Used56 44890 94157 26151 836   
Staff Costs Employee Benefits Expense40 20046 65869 80950 179   
Total Assets Less Current Liabilities-47 092-46 481-66 832-74 811-75 409-69 890-50 502
Turnover Revenue113 024179 903143 152127 089   
Accumulated Amortisation Impairment Intangible Assets    40 50042 75045 000
Accumulated Depreciation Impairment Property Plant Equipment    6 8836 9987 096
Bank Borrowings Overdrafts    35 00029 75022 750
Increase From Amortisation Charge For Year Intangible Assets     2 2502 250
Increase From Depreciation Charge For Year Property Plant Equipment     11598
Intangible Assets    4 5002 250 
Intangible Assets Gross Cost    45 00045 000 
Other Creditors    123 290103 28993 289
Other Operating Income Format2   25   
Other Taxation Social Security Payable    3534 2804 529
Property Plant Equipment Gross Cost    7 6507 650 
Trade Creditors Trade Payables    8034 3312 270
Trade Debtors Trade Receivables    8832 7912 153

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
Free Download (9 pages)

Company search

Advertisements