Objects Gallery Ltd NUNEATON


Objects Gallery started in year 2013 as Private Limited Company with registration number 08715126. The Objects Gallery company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Nuneaton at First Floor. Postal code: CV11 5TS.

The company has 2 directors, namely Jakub W., Wioletta R.. Of them, Wioletta R. has been with the company the longest, being appointed on 2 October 2013 and Jakub W. has been with the company for the least time - from 17 May 2017. As of 20 April 2024, there was 1 ex director - Blazej D.. There were no ex secretaries.

Objects Gallery Ltd Address / Contact

Office Address First Floor
Office Address2 59 Coton Road
Town Nuneaton
Post code CV11 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08715126
Date of Incorporation Wed, 2nd Oct 2013
Industry Social work activities without accommodation for the elderly and disabled
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Jakub W.

Position: Director

Appointed: 17 May 2017

Wioletta R.

Position: Director

Appointed: 02 October 2013

Blazej D.

Position: Director

Appointed: 28 October 2013

Resigned: 18 November 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Jakub W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Wioletta R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jakub W.

Notified on 25 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wioletta R.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-9 096-9 052-14 100     
Balance Sheet
Cash Bank On Hand      257257
Current Assets4 1515 0897 1747 6005 4375 1345 246257
Net Assets Liabilities  6 41912 81021 37721 37736 586-37 325
Cash Bank In Hand7593951 197     
Debtors10427335     
Net Assets Liabilities Including Pension Asset Liability-9 096-9 052-14 100     
Stocks Inventory3 2884 6675 642     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve-9 097-9 053-14 101     
Shareholder Funds-9 096-9 052-14 100     
Other
Average Number Employees During Period    1111
Creditors  13 49020 40926 81426 81441 832740
Fixed Assets      4 9904 990
Investments Fixed Assets      4 9904 990
Net Current Assets Liabilities-9 096-9 052-14 10012 81021 37721 37736 586-483
Other Creditors      41 832740
Other Investments Other Than Loans      4 9904 990
Total Assets Less Current Liabilities-9 096-9 052-14 10012 81021 37721 37736 5864 507
Creditors Due Within One Year13 24714 14121 274     
Number Shares Allotted10011     
Par Value Share111     
Share Capital Allotted Called Up Paid10011     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On October 15, 2023 director's details were changed
filed on: 26th, October 2023
Free Download (2 pages)

Company search