This company is commonly known as Wendy Cushing Trimmings Limited. The company was founded 32 years ago and was given the registration number 02695927. The firm's registered office is in STOCKPORT. You can find them at 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | WENDY CUSHING TRIMMINGS LIMITED |
---|---|---|
Company Number | : | 02695927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire, SK5 7PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Coronation Point Coronation Street, South Reddish, Stockport, SK5 7PL | Secretary | 07 November 2007 | Active |
1, Coronation Point Coronation Street, South Reddish, Stockport, SK5 7PL | Director | 03 November 2017 | Active |
4 Epsom Close, Hazel Grove, Stockport, SK7 4RP | Secretary | 30 June 1994 | Active |
33 Mersey Road, Sale, M33 6HL | Secretary | 28 April 2006 | Active |
14 Troutbeck Avenue, Congleton, CW12 4JA | Secretary | 02 September 2005 | Active |
43 Buckland Road, Leyton, London, E10 6QS | Secretary | 20 March 1992 | Active |
8 Premier Street, Old Trafford, Manchester, M16 9ND | Secretary | 17 November 1998 | Active |
41 Nursery Road, Stockport, SK4 2ND | Secretary | 10 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 March 1992 | Active |
4 Epsom Close, Hazel Grove, Stockport, SK7 4RP | Director | 30 June 1994 | Active |
1, Coronation Point Coronation Street, South Reddish, Stockport, United Kingdom, SK5 7PL | Director | 04 October 2010 | Active |
1, Coronation Point Coronation Street, South Reddish, Stockport, United Kingdom, SK5 7PL | Director | 04 October 2010 | Active |
53 Buckland Road, London, E10 6QS | Director | 20 March 1992 | Active |
22 Lafayette Drive, Cedar Grove, New Jersey, United States, FOREIGN | Director | 10 February 2005 | Active |
3 Hollins Square, Hollins Lane, Bury, BL9 8DH | Director | 13 March 2009 | Active |
43 Buckland Road, Leyton, London, E10 6QS | Director | 20 March 1992 | Active |
450, Plymouth Road, Suite 300, Plymouth Meeting, United States, | Director | 03 November 2017 | Active |
Milkinstead, Lamaload Road Rainow, Macclesfield, SK10 5XP | Director | 30 June 1994 | Active |
450, Plymouth Road, Suite 300, Plymouth Meeting, United States, | Director | 03 November 2017 | Active |
8 Premier Street, Old Trafford, Manchester, M16 9ND | Director | 17 November 1998 | Active |
12 Deer Chase Road, Morristown, New Jersey, United States, FOREIGN | Director | 10 February 2005 | Active |
450, Plymouth Road, Suite 300, Plymouth Meeting, United States, | Director | 03 November 2017 | Active |
1, Coronation Point Coronation Street, South Reddish, Stockport, SK5 7PL | Director | 25 July 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 March 1992 | Active |
Css Industries, Inc. | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 300, 450, Plymouth Road, Plymouth Meeting, United States, 19462 |
Nature of control | : |
|
British Trimmings | ||
Notified on | : | 20 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Coronation Point, Coronation Street, Stockport, England, SK5 7PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Change person secretary company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.