CUDDLES COLLECTION LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 2XD

Company number 04144335
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address UNIT 1, HICKMAN AVENUE, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV1 2XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 25 March 2016 to 31 March 2016. The most likely internet sites of CUDDLES COLLECTION LIMITED are www.cuddlescollection.co.uk, and www.cuddles-collection.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and nine months. Cuddles Collection Limited is a Private Limited Company. The company registration number is 04144335. Cuddles Collection Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Cuddles Collection Limited is Unit 1 Hickman Avenue Wolverhampton West Midlands England Wv1 2xd. The company`s financial liabilities are £157.55k. It is £1.59k against last year. The cash in hand is £85.01k. It is £43.82k against last year. And the total assets are £599.84k, which is £250.47k against last year. TURA, Lakhbinder is a Secretary of the company. TURA, Balbinder is a Director of the company. TURA, Lakhbinder is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director RAM, Shadi has been resigned. Director TOORA, Lakhbinder has been resigned. The company operates in "Other business support service activities n.e.c.".


cuddles collection Key Finiance

LIABILITIES £157.55k
+1%
CASH £85.01k
+106%
TOTAL ASSETS £599.84k
+71%
All Financial Figures

Current Directors

Secretary
TURA, Lakhbinder
Appointed Date: 19 January 2001

Director
TURA, Balbinder
Appointed Date: 19 January 2001
54 years old

Director
TURA, Lakhbinder
Appointed Date: 30 January 2004
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 19 January 2001
Appointed Date: 19 January 2001
73 years old

Director
RAM, Shadi
Resigned: 30 January 2004
Appointed Date: 19 January 2001
80 years old

Director
TOORA, Lakhbinder
Resigned: 06 June 2002
Appointed Date: 19 January 2001
57 years old

Persons With Significant Control

Mr Lakbinder Tura
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Balbinder Tura
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUDDLES COLLECTION LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Previous accounting period extended from 25 March 2016 to 31 March 2016
18 Apr 2016
Registration of charge 041443350003, created on 13 April 2016
16 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300

...
... and 54 more events
28 Jan 2001
Ad 19/01/01--------- £ si 299@1=299 £ ic 1/300
28 Jan 2001
Director resigned
28 Jan 2001
Secretary resigned
28 Jan 2001
Registered office changed on 28/01/01 from: somerset house 40-49 price street birmingham B4 6LZ
19 Jan 2001
Incorporation

CUDDLES COLLECTION LIMITED Charges

13 April 2016
Charge code 0414 4335 0003
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
11 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 2 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…