CUSS CONTRACTORS LIMITED

Griffin House Griffin House, Manchester, M60 6ES
StatusACTIVE
Company No.00738659
CategoryPrivate Limited Company
Incorporated23 Oct 1962
Age61 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

CUSS CONTRACTORS LIMITED is an active private limited company with number 00738659. It was incorporated 61 years, 7 months, 13 days ago, on 23 October 1962. The company address is Griffin House Griffin House, Manchester, M60 6ES.



Company Fillings

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-20

Officer name: Maria Yiannakou

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Katherine Nichol

Termination date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-31

Officer name: Mr James Iveson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Michael Cropper

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Richard John Adnett

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Katherine Nichol

Appointment date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-28

Officer name: Craig Barry Lovelace

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Adnett

Appointment date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Ralph Eric Tucker

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 02 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2018

Action Date: 03 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Eric Tucker

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: Ian Carr

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: J.D. Williams & Company Limited

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 04 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Michael Cropper

Appointment date: 2015-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-30

Officer name: Peter John Tynan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Dean Moore

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr Craig Barry Lovelace

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 02 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2012

Action Date: 03 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Risk

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Carr

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Carr

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-23

Officer name: Peter John Tynan

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Dean Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dean moore / 16/02/2009

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dean moore / 16/02/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2008

Action Date: 01 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-01

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2007

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2006

Action Date: 25 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-25

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2006

Action Date: 26 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-26

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2003

Action Date: 01 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-01

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2002

Action Date: 02 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-02

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2001

Action Date: 03 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-03

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2000

Action Date: 26 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-26

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2000

Action Date: 27 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-27

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 1997

Action Date: 01 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-01

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 1996

Action Date: 02 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-02

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 1995

Action Date: 25 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-25

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 1994

Action Date: 26 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-26

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 1993

Action Date: 27 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-27

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/93; no change of members

Documents

View document PDF

Memorandum articles

Date: 08 Feb 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ATOMGLEN LIMITED

EUREICA HOUSE,BROMLEY,BR2 9HN

Number:02389918
Status:LIQUIDATION
Category:Private Limited Company

ELMORE KITCHENS LIMITED

5 SARACEN STREET,BATH,BA1 5BR

Number:10495993
Status:ACTIVE
Category:Private Limited Company

LINENS DIRECT LIMITED

THE OLD EXCHANGE 234,SOUTHEND ON SEA,SS1 2EG

Number:02717720
Status:IN ADMINISTRATION
Category:Private Limited Company

PRAIA INVESTMENTS LLP

FAIRHURST HOUSE,HEATON LANE STOCKPORT,SK4 1AS

Number:OC314538
Status:ACTIVE
Category:Limited Liability Partnership

S D ROYCE CONSULTING LIMITED

VINE COTTAGE, 32 BEDFORD STREET,HERTFORDSHIRE,SG5 2JG

Number:06317726
Status:ACTIVE
Category:Private Limited Company

THAMES WEST BATHROOMS LIMITED

37 GLEN COURT,STAINES-UPON-THAMES,TW18 2LG

Number:06927846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source