UKBizDB.co.uk

CUSSONS TECHNOLOGY LIMITED

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

This company is commonly known as Cussons Technology Limited. The company was founded 22 years ago and was given the registration number 04271888. The firm's registered office is in MANCHESTER. You can find them at C/o Mazars Llp, One St Peters Square, Manchester, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:CUSSONS TECHNOLOGY LIMITED
Company Number:04271888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 August 2001
End of financial year:30 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:C/o Mazars Llp, One St Peters Square, Manchester, M2 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Secretary28 July 2015Active
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Director27 October 2017Active
48, Majestic View, Onchniv, Isle Of Man, Isle Of Man, IM3 2JN

Director28 September 2001Active
Knotts Cottage, Bury Road Edgworth Turton, Bolton, BL7 0BX

Director28 September 2001Active
1 Holford Walk, Osborne Park Firgrove, Rochdale, OL16 3BP

Director28 September 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary16 August 2001Active
1 Holford Walk, Osborne Park Firgrove, Rochdale, OL16 3BP

Secretary28 September 2001Active
102, Great Clowes Street, Manchester, Uk, M7 1RH

Director22 June 2012Active
4 Silcotes Court, Wakefield, WF2 0UJ

Director28 September 2001Active
102, Great Clowes Street, Manchester, Uk, M7 1RH

Director22 June 2012Active
92 Crow Hill South, Alkrington, Middleton, M24 1JU

Director03 October 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 August 2001Active

People with Significant Control

Cusson Technology (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:102, Great Clowes Street, Salford, England, M7 1RH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-15Insolvency

Liquidation in administration progress report.

Download
2023-05-20Insolvency

Liquidation in administration progress report.

Download
2022-11-18Insolvency

Liquidation in administration progress report.

Download
2022-05-17Insolvency

Liquidation in administration progress report.

Download
2021-11-19Insolvency

Liquidation in administration progress report.

Download
2021-11-17Insolvency

Liquidation in administration extension of period.

Download
2021-05-20Insolvency

Liquidation in administration progress report.

Download
2020-12-01Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration extension of period.

Download
2020-05-21Insolvency

Liquidation in administration progress report.

Download
2020-02-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-13Insolvency

Liquidation in administration result creditors meeting.

Download
2019-12-18Insolvency

Liquidation in administration proposals.

Download
2019-11-18Address

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

Download
2019-11-11Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Accounts

Accounts with accounts type audited abridged.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type audited abridged.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.