UKBizDB.co.uk

CUSSINS LIMITED

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

This company is commonly known as Cussins Limited. The company was founded 10 years ago and was given the registration number 09030163. The firm's registered office is in ALNWICK. You can find them at 12 Bondgate Within, , Alnwick, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CUSSINS LIMITED
Company Number:09030163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 Bondgate Within, Alnwick, England, NE66 1TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bondgate Within, Alnwick, England, NE66 1TD

Secretary11 May 2015Active
The Estate Office, Alnwick Castle, Alnwick, United Kingdom, NE66 1NQ

Director13 October 2016Active
12, Bondgate Within, Alnwick, England, NE66 1TD

Director05 October 2016Active
8 Bondgate Within, Alnwick, United Kingdom, NE66 1TD

Director08 May 2014Active
8 Bondgate Within, Alnwick, United Kingdom, NE66 1TD

Director08 May 2014Active
Quayside House, Quayside, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director01 October 2021Active
12, Bondgate Within, Alnwick, England, NE66 1TD

Director11 May 2015Active
Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director08 April 2021Active
The Estate Office, Alnwick Castle, Alnwick, United Kingdom, NE66 1NQ

Director13 October 2016Active
8, Bondgate Within, Alnwick, England, NE66 1TD

Director04 December 2014Active
The Estate Office, Alnwick Castle, Alnwick, United Kingdom, NE66 1NQ

Director13 October 2016Active
The Estate Office, Alnwick Castle, Alnwick, United Kingdom, NE66 1NQ

Director13 October 2016Active
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director31 July 2018Active
12, Bondgate Within, Alnwick, England, NE66 1TD

Director12 December 2014Active
12, Bondgate Within, Alnwick, England, NE66 1TD

Director12 December 2014Active
8 Bondgate Within, Alnwick, United Kingdom, NE66 1TD

Director12 December 2014Active

People with Significant Control

The Honourable George Dominic Percy
Notified on:12 November 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Right Honourable Matthew White Fifth Viscount Ridley
Notified on:13 October 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Most Noble Ralph George Algernon 12th Duke Of Northumberland
Notified on:13 October 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jabin Philip Cussins
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:12, Bondgate Within, Alnwick, England, NE66 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Ian Cussins
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:12, Bondgate Within, Alnwick, England, NE66 1TD
Nature of control:
  • Ownership of shares 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 (5 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
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-18Accounts

Accounts with accounts type group.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type group.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type group.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-08Accounts

Accounts with accounts type group.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type group.

Download
2019-07-29Miscellaneous

Legacy.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-02-18Accounts

Accounts with accounts type group.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.