Check the

CUSHIONS (UK) LIMITED

Company
CUSHIONS (UK) LIMITED (04261845)

CUSHIONS (UK)

Phone: 02089 001 331
A rating

ABOUT CUSHIONS (UK) LIMITED

Established in 2001, CUK is one of the UK’s leading suppliers of fine home furnishings products and accessories to various well known high street store groups. The company is a family owned and run business with manufacturing facilities in the UK, China and India

We are SEDEX members. All of the factories we have collaborations with are audited ethically and technically by third parties on an annual basis.

KEY FINANCES

Year
2016
Assets
£821.16k ▼ £-125.12k (-13.22 %)
Cash
£513.06k ▲ £387.3k (307.97 %)
Liabilities
£261.43k ▼ £-218.57k (-45.54 %)
Net Worth
£559.73k ▲ £93.45k (20.04 %)

REGISTRATION INFO

Company name
CUSHIONS (UK) LIMITED
Company number
04261845
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.cushionsuk.com
Phones
02089 001 331
Registered Address
UNIT 1 TOWERS BUSINESS PARK,
CAREY WAY,
WEMBLEY,
MIDDLESEX,
HA9 0LQ

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Instagram
View

LAST EVENTS

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
07 Sep 2016
Confirmation statement made on 31 July 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

2 March 2016
Status
Outstanding
Delivered
9 March 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

22 November 2012
Status
Outstanding
Delivered
7 December 2012
Persons entitled
Joysleep Holdings Limited
Description
£8,000.00 and any further sums deposited.

17 May 2011
Status
Outstanding
Delivered
18 May 2011
Persons entitled
Sterling Trade Finance Limited
Description
Fixed and floating charge over the undertaking and all…

27 October 2009
Status
Satisfied on 8 July 2011
Delivered
28 October 2009
Persons entitled
R Raphael & Sons PLC ("Raphael Bank")
Description
Fixed and floating charge over the undertaking and all…

2 February 2006
Status
Outstanding
Delivered
9 February 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

11 October 2005
Status
Satisfied on 14 January 2014
Delivered
13 October 2005
Persons entitled
Merchant Trade Finance Limited and/or Merchany Commercial Finance Limited
Description
All goods and documents. See the mortgage charge document…

9 May 2005
Status
Satisfied on 14 January 2014
Delivered
11 May 2005
Persons entitled
Merchant Trade Finance Limited
Description
Fixed and floating charges over the undertaking and all…

20 May 2004
Status
Satisfied on 4 August 2006
Delivered
26 May 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CUSHIONS (UK) LIMITED DIRECTORS

Rita Verma

  Acting
Appointed
13 January 2005
Role
Secretary
Address
2 Dorset Drive, Edgware, Middlesex, United Kingdom, HA8 7NT
Name
VERMA, Rita

Rakesh Kumar Verma

  Acting PSC
Appointed
13 August 2003
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
2 Dorset Drive, Edgware, Middlesex, United Kingdom, HA8 7NT
Country Of Residence
England
Name
VERMA, Rakesh Kumar
Notified On
1 May 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rita Verma

  Acting
Appointed
20 May 2004
Occupation
Administrator
Role
Director
Age
67
Nationality
British
Address
2 Dorset Drive, Edgware, Middlesex, United Kingdom, NW4 1NY
Country Of Residence
England
Name
VERMA, Rita

Luba Thomson

  Resigned
Appointed
01 August 2001
Resigned
13 January 2005
Role
Secretary
Address
15 Tierney Court, 2 Canning Road, Croydon, Surrey, CR0 6QA
Name
THOMSON, Luba

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
31 July 2001
Resigned
01 August 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Rita Verma

  Resigned PSC
Appointed
01 August 2001
Resigned
31 August 2003
Occupation
Administrator
Role
Director
Age
67
Nationality
British
Address
1 Manor Hall Avenue, Hendon, London, NW4 1NY
Name
VERMA, Rita
Notified On
1 May 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
31 July 2001
Resigned
01 August 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.