Cuddles Collection Limited

General information

Name:

Cuddles Collection Ltd

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 04144335

Incorporation date: 2001-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The day the company was started is 2001-01-19. Registered under no. 04144335, this firm operates as a Private Limited Company. You may visit the main office of this firm during business hours under the following address: 38 De Montfort Street, LE1 7GS Leicester. The company's declared SIC number is 82990: Other business support service activities not elsewhere classified. The company's latest financial reports describe the period up to March 31, 2022 and the most recent confirmation statement was submitted on February 16, 2023.

Financial data based on annual reports

Company staff

Lakhbinder T.

Role: Director

Appointed: 30 January 2004

Latest update: 11 November 2023

Lakhbinder T.

Role: Secretary

Appointed: 19 January 2001

Latest update: 11 November 2023

Balbinder T.

Role: Director

Appointed: 19 January 2001

Latest update: 11 November 2023

People with significant control

Balbinder T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lakbinder T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 March 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 January 2013
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 September 2013

Jobs and Vacancies at Cuddles Collection Ltd

Van Driver in Wolverhampton, posted on Tuesday 5th April 2016
Region / City Midlands, Wolverhampton
Industry Other manufacturing services
Job type part time (less than 30 hours)
Application by email mark@cuddles-collection.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021 (AA)
filed on: 20th, December 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 6 Bilston Key Industrial Estate Oxford Street

Post code:

WV14 7DW

City / Town:

Bilston

HQ address,
2013

Address:

Unit 6 Bilston Key Industrial Estate Oxford Street

Post code:

WV14 7DW

City / Town:

Bilston

HQ address,
2014

Address:

Unit 6 Bilston Key Industrial Estate Oxford Street

Post code:

WV14 7DW

City / Town:

Bilston

HQ address,
2015

Address:

Unit 1 Hickman Avenue

Post code:

WV1 2XD

City / Town:

Wolverhampton

HQ address,
2016

Address:

Unit 1 Hickman Avenue

Post code:

WV1 2UA

City / Town:

Wolverhampton

Accountant/Auditor,
2014 - 2012

Name:

Brindleys Limited

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode