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.
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 | : |
|
Registered Address | : | Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Secretary | 05 December 2023 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 June 2020 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 28 July 2021 | Active |
1 Tudor Grove, Silver Birch View, Middleton, M24 3AJ | Secretary | 30 June 1994 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Secretary | 15 January 2007 | Active |
216 Outwood Road, Heald Green, Cheadle, SK8 3JL | Secretary | 01 April 2004 | Active |
5 Campania Street, Royton, Oldham, OL2 6BA | Secretary | 01 December 2002 | Active |
5 Campania Street, Royton, Oldham, OL2 6BA | Secretary | - | Active |
The Grange 37 Lostock Junction Lane, Lostock, Bolton, BL6 4JW | Secretary | 30 September 1994 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 January 2018 | Active |
Gardeners Cottage, Mellor Hall Church Road Mellor, Stockport, SK6 5LU | Director | 10 March 1997 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 27 April 2011 | Active |
25 Beech Avenue, Gatley, Cheadle, SK8 4LS | Director | 07 January 2008 | Active |
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 | Director | 27 April 2011 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 21 January 2009 | Active |
216 Outwood Road, Heald Green, Cheadle, SK8 3JL | Director | 21 November 2007 | Active |
Lemgo 11 Belgrave Road, Bowdon, Altrincham, WA14 2NZ | Director | 01 January 1992 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 27 April 2011 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom, M22 5TG | Director | 01 January 2018 | Active |
96 Haslingden Old Road, Rawtenstall, Rossendale, BB4 8SA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Appoint person secretary company with name date. | Download |
2023-12-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2018-12-23 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.