UKBizDB.co.uk

A.& W.CUSHION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.& W.cushion Limited. The company was founded 87 years ago and was given the registration number 00327058. The firm's registered office is in . You can find them at Barn Road, Norwich, , . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:A.& W.CUSHION LIMITED
Company Number:00327058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Barn Road, Norwich, NR2 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A.& W.Cushion Limited, Barn Road, Norwich, United Kingdom, NR2 4PW

Secretary19 August 1994Active
Barn Road, Norwich, NR2 4PW

Director04 December 2011Active
C/O A.& W.Cushion Limited, Barn Road, Norwich, United Kingdom, NR2 4PW

Director-Active
Barn Road, Norwich, NR2 4PW

Director01 January 1998Active
Barn Road, Norwich, NR2 4PW

Director04 December 2011Active
C/O A.& W.Cushion Limited, Barn Road, Norwich, United Kingdom, NR2 4PW

Director-Active
Barn Road, Norwich, United Kingdom, NR2 4PW

Director15 March 2004Active
The Pleasance Water Lane, Colney Lane Cringleford, Norwich, NR4 7RW

Secretary-Active
Barn Road, Norwich, NR2 4PW

Director04 December 2011Active
The Pleasance Water Lane, Colney Lane Cringleford, Norwich, NR4 7RW

Director-Active
10 Vincent Square, London, SW1P 2LX

Director-Active

People with Significant Control

Mr Dominic William Copping
Notified on:19 January 2023
Status:Active
Date of birth:September 1973
Nationality:British
Address:Barn Road, NR2 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cedric John Copping
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:C/O A.& W.Cushion Limited, Barn Road, Norwich, United Kingdom, NR2 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Accounts

Change account reference date company current shortened.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.