General information

Name:

Objects Gallery Limited

Office Address:

First Floor 59 Coton Road CV11 5TS Nuneaton

Number: 08715126

Incorporation date: 2013-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 signifies the founding of Objects Gallery Ltd, a company which is situated at First Floor, 59 Coton Road, Nuneaton. This means it's been 11 years Objects Gallery has existed in this business, as it was established on Wednesday 2nd October 2013. Its registration number is 08715126 and the company post code is CV11 5TS. This firm's classified under the NACE and SIC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. Monday 31st October 2022 is the last time when the accounts were filed.

According to this specific company's executives data, since Wednesday 17th May 2017 there have been two directors: Jakub W. and Wioletta R..

Jakub W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jakub W.

Role: Director

Appointed: 17 May 2017

Latest update: 26 January 2024

Wioletta R.

Role: Director

Appointed: 02 October 2013

Latest update: 26 January 2024

People with significant control

Jakub W.
Notified on 25 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Wioletta R.
Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-10-02
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 January 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 1 July 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On October 15, 2023 director's details were changed (CH01)
filed on: 26th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 88100 : Social work activities without accommodation for the elderly and disabled
  • 47910 : Retail sale via mail order houses or via Internet
  • 46190 : Agents involved in the sale of a variety of goods
10
Company Age

Closest Companies - by postcode