Gt Cushions Limited NOTTINGHAM


Founded in 2002, Gt Cushions, classified under reg no. 04430083 is an active company. Currently registered at Unit 4 Paragon Works NG10 3JW, Nottingham the company has been in the business for 22 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023. Since 23rd May 2002 Gt Cushions Limited is no longer carrying the name Rilcom.

There is a single director in the firm at the moment - Gary T., appointed on 15 May 2002. In addition, a secretary was appointed - Laura D., appointed on 15 May 2002. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Gt Cushions Limited Address / Contact

Office Address Unit 4 Paragon Works
Office Address2 Wilsthorpe Road Long Eaton
Town Nottingham
Post code NG10 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04430083
Date of Incorporation Thu, 2nd May 2002
Industry Manufacture of soft furnishings
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (311 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Gary T.

Position: Director

Appointed: 15 May 2002

Laura D.

Position: Secretary

Appointed: 15 May 2002

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2002

Resigned: 15 May 2002

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 02 May 2002

Resigned: 15 May 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Olvaso Limited from Derby, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gary T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Olvaso Limited

Unit 10 Castle Lane Industrial Estate, Melbourne, Derby, Derby, DE73 8JB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13774220
Notified on 13 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary T.

Notified on 6 April 2016
Ceased on 13 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rilcom May 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth178 033251 905      
Balance Sheet
Cash Bank On Hand  244 022300 732379 009466 199365 329495 759
Current Assets160 826249 602343 462397 730432 830658 300549 386705 050
Debtors85 12485 81986 65680 97636 575175 231132 272160 770
Net Assets Liabilities  360 702395 533387 615553 549614 225750 451
Other Debtors  1 9308259 7305 9758111 763
Property Plant Equipment  141 594133 285138 255137 558267 285255 474
Total Inventories  12 78416 02217 24616 87051 78548 521
Cash Bank In Hand70 940157 170      
Intangible Fixed Assets2 8002 450      
Net Assets Liabilities Including Pension Asset Liability178 033251 905      
Stocks Inventory4 7626 613      
Tangible Fixed Assets139 734135 246      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve178 031251 903      
Shareholder Funds178 033251 905      
Other
Accumulated Amortisation Impairment Intangible Assets  5 6005 9506 3006 6507 0007 000
Accumulated Depreciation Impairment Property Plant Equipment  166 757176 203165 776178 298192 412205 545
Amortisation Rate Used For Intangible Assets   55555
Average Number Employees During Period  111111101212
Bank Borrowings Overdrafts    50 00010 00010 00010 000
Corporation Tax Payable  26 67628 28325 41052 21931 17748 931
Creditors  120 260136 532130 302196 428166 114183 491
Depreciation Rate Used For Property Plant Equipment   1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 833   
Fixed Assets142 534137 696142 994134 335138 955137 908267 285255 474
Increase From Amortisation Charge For Year Intangible Assets   350350350350 
Increase From Depreciation Charge For Year Property Plant Equipment   9 44612 40512 52214 11413 134
Intangible Assets  1 4001 050700350  
Intangible Assets Gross Cost  7 0007 0007 0007 0007 0007 000
Net Current Assets Liabilities57 972123 033223 202261 198302 528461 872383 272521 559
Other Creditors  23 29220 91218 42118 78619 89433 564
Other Taxation Social Security Payable  35 74540 02235 71843 26639 85747 165
Property Plant Equipment Gross Cost  308 352309 488304 030315 854459 697461 019
Provisions For Liabilities Balance Sheet Subtotal     5 6936 3326 582
Total Additions Including From Business Combinations Property Plant Equipment   1 13619 07611 826143 8431 321
Total Assets Less Current Liabilities200 506260 729366 196395 533441 483599 780650 557777 033
Total Increase Decrease From Revaluations Property Plant Equipment    -24 534   
Trade Creditors Trade Payables  34 54747 31550 75372 15765 18643 831
Trade Debtors Trade Receivables  84 72680 15126 845169 256131 461159 007
Creditors Due After One Year22 4738 824      
Creditors Due Within One Year102 854126 569      
Intangible Fixed Assets Aggregate Amortisation Impairment4 2004 550      
Intangible Fixed Assets Amortisation Charged In Period 350      
Intangible Fixed Assets Cost Or Valuation7 0007 000      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 1 397      
Tangible Fixed Assets Cost Or Valuation271 306272 703      
Tangible Fixed Assets Depreciation131 572137 457      
Tangible Fixed Assets Depreciation Charged In Period 5 885      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 30th, October 2023
Free Download (13 pages)

Company search

Advertisements