UKBizDB.co.uk

CUDDLES COLLECTION LIMITED

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

This company is commonly known as Cuddles Collection Limited. The company was founded 23 years ago and was given the registration number 04144335. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit1, Hickman Avenue, Wolverhampton, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CUDDLES COLLECTION LIMITED
Company Number:04144335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit1, Hickman Avenue, Wolverhampton, West Midlands, England, WV1 2UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Hickman Avenue, Wolverhampton, England, WV1 2UA

Secretary19 January 2001Active
Unit 1, Hickman Avenue, Wolverhampton, England, WV1 2UA

Director19 January 2001Active
Unit 1, Hickman Avenue, Wolverhampton, England, WV1 2UA

Director30 January 2004Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary19 January 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director19 January 2001Active
16 Fieldview Close, The Mayfield, Daisy Bank, WV14 8RH

Director19 January 2001Active
16 Fieldview Close, The Mayfield Daisy Bank, Coseley, WV14 8RH

Director19 January 2001Active

People with Significant Control

Mr Lakbinder Tura
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Unit 1, Hickman Avenue, Wolverhampton, England, WV1 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Balbinder Tura
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit 1, Hickman Avenue, Wolverhampton, England, WV1 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-05Resolution

Resolution.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Change person director company.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person secretary company with change date.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.