Cuss Contractors Limited MANCHESTER


Cuss Contractors started in year 1962 as Private Limited Company with registration number 00738659. The Cuss Contractors company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES.

There is a single director in the company at the moment - Maria Y., appointed on 20 June 2023. In addition, a secretary was appointed - James I., appointed on 31 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cuss Contractors Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00738659
Date of Incorporation Tue, 23rd Oct 1962
Industry Non-trading company
End of financial Year 28th February
Company age 62 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

James I.

Position: Secretary

Appointed: 31 May 2022

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Richard A.

Position: Director

Appointed: 28 June 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Ian C.

Position: Director

Appointed: 20 September 2011

Resigned: 25 January 2018

Keith R.

Position: Director

Appointed: 31 August 2006

Resigned: 30 November 2011

Graham G.

Position: Director

Appointed: 08 April 2004

Resigned: 31 August 2006

Dean M.

Position: Director

Appointed: 02 December 2003

Resigned: 30 April 2015

Peter T.

Position: Secretary

Appointed: 14 May 1999

Resigned: 30 October 2015

Timothy K.

Position: Director

Appointed: 14 May 1999

Resigned: 02 December 2003

James M.

Position: Director

Appointed: 10 July 1991

Resigned: 02 September 2002

Alan W.

Position: Director

Appointed: 10 July 1991

Resigned: 14 May 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is J.d. Williams & Company Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

J.D. Williams & Company Limited

Griffin House 40 Lever Street, Manchester, M60 6ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00178367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 4, 2023
filed on: 28th, June 2023
Free Download (5 pages)

Company search

Advertisements