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 FINANCE
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
-
Check the company
-
UK
-
Brent
- Company name
- CUSHIONS (UK) LIMITED
- Company number
- 04261845
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Jul 2001
Age - 24 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
- 69
- 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
- 68
- 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
- 68
- 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.