UKBizDB.co.uk

PZ CUSSONS (HOLDINGS) LIMITED

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

This company is commonly known as Pz Cussons (holdings) Limited. The company was founded 88 years ago and was given the registration number 00313993. The firm's registered office is in MANCHESTER. You can find them at Manchester Business Park, 3500 Aviator Way, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PZ CUSSONS (HOLDINGS) LIMITED
Company Number:00313993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1936
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Secretary05 December 2023Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director01 June 2020Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director28 July 2021Active
1 Tudor Grove, Silver Birch View, Middleton, M24 3AJ

Secretary30 June 1994Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Secretary15 January 2007Active
216 Outwood Road, Heald Green, Cheadle, SK8 3JL

Secretary01 April 2004Active
5 Campania Street, Royton, Oldham, OL2 6BA

Secretary01 December 2002Active
5 Campania Street, Royton, Oldham, OL2 6BA

Secretary-Active
The Grange 37 Lostock Junction Lane, Lostock, Bolton, BL6 4JW

Secretary30 September 1994Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director01 January 2018Active
Gardeners Cottage, Mellor Hall Church Road Mellor, Stockport, SK6 5LU

Director10 March 1997Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director27 April 2011Active
25 Beech Avenue, Gatley, Cheadle, SK8 4LS

Director07 January 2008Active
67 Carrwood, Halebarns, Altrincham, WA15 0EP

Director-Active
Marton, Wilmslow Road, Woodford Stockport, SK7 1RH

Director-Active
22 Bower Road, Hale, Altrincham, WA15 9DR

Director-Active
5 Brockway West, Tattenhall, Chester, CH3 9EZ

Director-Active
19 Regency Court, Mickle Trafford, Chester, CH2 4QH

Director-Active
Moreton House St Margarets Road, Altrincham, WA14 2AP

Director-Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director27 April 2011Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director21 January 2009Active
216 Outwood Road, Heald Green, Cheadle, SK8 3JL

Director21 November 2007Active
Lemgo 11 Belgrave Road, Bowdon, Altrincham, WA14 2NZ

Director01 January 1992Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director27 April 2011Active
Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom, M22 5TG

Director01 January 2018Active
96 Haslingden Old Road, Rawtenstall, Rossendale, BB4 8SA

Director-Active

People with Significant Control

Pz Cussons Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom, M22 5TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person secretary company with name date.

Download
2023-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2018-12-23Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.