Warning: file_put_contents(c/a405332d522e61fd076c4fde3116d190.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pz Cussons (international) Limited, M22 5TG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PZ CUSSONS (INTERNATIONAL) LIMITED

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

This company is commonly known as Pz Cussons (international) Limited. The company was founded 62 years ago and was given the registration number 00706511. 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 (INTERNATIONAL) LIMITED
Company Number:00706511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1961
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
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

Secretary-Active
Chelworth Manor, 39 Manor Road Bramhall, Stockport, SK7 3LX

Director14 June 1996Active
The Cottage Anderton, North Owram, Halifax,

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

Director13 June 2019Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director01 January 2018Active
119 Bramhall La South, Bramhall, SK7 2PP

Director01 January 2001Active
Gardeners Cottage, Mellor Hall Church Road Mellor, Stockport, SK6 5LU

Director14 June 1996Active
25 Waimea Road, Lindfield, Nsw 2070, Australia, FOREIGN

Director14 June 1996Active
68 Ecton Avenue, Macclesfield, SK10 1RA

Director01 January 2004Active
14 Brimfield Avenue, Tyldesley, Manchester, M29 8WY

Director-Active
25 Beech Avenue, Gatley, Cheadle, SK8 4LS

Director07 January 2008Active
Cardross Bollin Way, Prestbury, Macclesfield, SK10 4BX

Director30 June 1994Active
Hill View, Chapel Road, Whaley Bridge, High Peak, SK23 7EN

Director01 June 2001Active
Marton, Wilmslow Road, Woodford Stockport, SK7 1RH

Director30 June 1994Active
22 Bower Road, Hale, Altrincham, WA15 9DR

Director30 June 1994Active
1 Nevill Road, Bramhall, Stockport, SK7 3ET

Director01 November 2000Active
5 Brockway West, Tattenhall, Chester, CH3 9EZ

Director-Active
37, South West Avenue, Bollington, Macclesfield, England, SK10 5DX

Director26 October 1998Active
17 Thornley Park Road, Grotton, Saddleworth, OL4 5QT

Director01 June 2001Active
Hadleigh, Groby Road, Altrincham, WA14 2BQ

Director18 July 1997Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director21 January 2009Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director01 January 2001Active
Lemgo 11 Belgrave Road, Bowdon, Altrincham, WA14 2NZ

Director-Active
Kairley Mt Oak Road, Mottram St Andrew, Macclesfield, SK10 4RA

Director17 February 1997Active
14 Kempsway, Hepworth, Huddersfield, HD7 7HZ

Director-Active
25 Harrington Drive, Gawsworth, Macclesfield, SK11 9RD

Director-Active
5 Campania Street, Royton, Oldham, OL2 6BA

Director01 January 1999Active
Two Hoots Barn, Knutsford Road, Mobberley, Knutsford, WA16 7BG

Director01 March 1995Active
2 Hazelmere, The Springs Bowdon, Altrincham, WA14 3JH

Director12 October 1998Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director10 March 1995Active

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
2021-03-08Officers

Termination director company with name termination date.

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
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

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
2018-01-12Officers

Termination director company with name termination 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.