You are here: bizstats.co.uk > a-z index > P list

Pz Cussons (UK) Limited MANCHESTER


Pz Cussons (UK) started in year 1963 as Private Limited Company with registration number 00748096. The Pz Cussons (UK) company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Manchester at Manchester Business Park. Postal code: M22 5TG. Since Friday 31st May 2002 Pz Cussons (UK) Limited is no longer carrying the name Cussons (u.k.).

Currently there are 3 directors in the the company, namely Rob S., Kareem M. and Kevin M.. In addition one secretary - Louise B. - is with the firm. Currently 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.

Pz Cussons (UK) Limited Address / Contact

Office Address Manchester Business Park
Office Address2 3500 Aviator Way
Town Manchester
Post code M22 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00748096
Date of Incorporation Fri, 25th Jan 1963
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 61 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Louise B.

Position: Secretary

Appointed: 05 December 2023

Rob S.

Position: Director

Appointed: 01 June 2022

Kareem M.

Position: Director

Appointed: 28 July 2021

Kevin M.

Position: Director

Appointed: 01 June 2020

Caomhán L.

Position: Director

Appointed: 15 June 2021

Resigned: 31 May 2022

Kieran H.

Position: Director

Appointed: 15 June 2021

Resigned: 26 May 2022

Alan B.

Position: Director

Appointed: 13 June 2019

Resigned: 08 March 2021

Andrew B.

Position: Director

Appointed: 01 January 2018

Resigned: 28 July 2021

Frazer Y.

Position: Director

Appointed: 11 May 2012

Resigned: 30 November 2019

Michelle W.

Position: Director

Appointed: 06 June 2011

Resigned: 02 November 2011

Simon P.

Position: Director

Appointed: 02 March 2009

Resigned: 31 May 2020

Jon L.

Position: Director

Appointed: 21 January 2009

Resigned: 31 December 2017

Elaine B.

Position: Director

Appointed: 01 May 2008

Resigned: 01 April 2011

Vanessa D.

Position: Director

Appointed: 07 January 2008

Resigned: 21 January 2009

Brandon L.

Position: Director

Appointed: 21 November 2007

Resigned: 13 June 2019

Hannah P.

Position: Director

Appointed: 15 November 2007

Resigned: 11 May 2012

Martyn C.

Position: Secretary

Appointed: 15 January 2007

Resigned: 05 December 2023

Christopher H.

Position: Director

Appointed: 01 March 2005

Resigned: 28 May 2010

Brandon L.

Position: Secretary

Appointed: 01 April 2004

Resigned: 15 January 2007

Graham T.

Position: Director

Appointed: 01 June 2003

Resigned: 20 August 2007

Michael J.

Position: Director

Appointed: 26 May 2003

Resigned: 31 July 2010

Robert J.

Position: Director

Appointed: 01 September 2002

Resigned: 17 February 2005

Nick M.

Position: Director

Appointed: 01 March 2002

Resigned: 31 May 2003

John S.

Position: Director

Appointed: 01 November 2000

Resigned: 22 December 2005

David W.

Position: Director

Appointed: 02 May 2000

Resigned: 31 May 2005

Michael J.

Position: Director

Appointed: 01 February 2000

Resigned: 31 December 2001

David L.

Position: Director

Appointed: 19 April 1999

Resigned: 30 April 2002

Michael S.

Position: Director

Appointed: 01 February 1999

Resigned: 11 August 2000

Dominic B.

Position: Director

Appointed: 25 August 1998

Resigned: 10 May 2004

Neill C.

Position: Director

Appointed: 01 June 1998

Resigned: 01 January 2021

Kieran C.

Position: Director

Appointed: 23 February 1998

Resigned: 12 November 1999

Mark E.

Position: Director

Appointed: 15 September 1997

Resigned: 30 June 2000

Nance Q.

Position: Director

Appointed: 14 June 1996

Resigned: 31 March 1998

James C.

Position: Director

Appointed: 30 January 1995

Resigned: 14 June 1996

Alan S.

Position: Director

Appointed: 30 January 1995

Resigned: 22 January 1999

Michael J.

Position: Director

Appointed: 31 May 1994

Resigned: 16 March 1998

Gavin W.

Position: Director

Appointed: 11 September 1992

Resigned: 22 September 1995

Keith H.

Position: Director

Appointed: 01 December 1991

Resigned: 31 March 1999

Alaric M.

Position: Secretary

Appointed: 01 December 1991

Resigned: 31 March 2004

Philip S.

Position: Director

Appointed: 01 December 1991

Resigned: 31 May 2007

Michael T.

Position: Director

Appointed: 01 December 1991

Resigned: 31 May 1994

Gordon R.

Position: Director

Appointed: 01 December 1991

Resigned: 12 August 1996

Terry E.

Position: Director

Appointed: 01 December 1991

Resigned: 28 February 1995

John L.

Position: Director

Appointed: 01 December 1991

Resigned: 31 March 1998

Michael F.

Position: Director

Appointed: 01 December 1991

Resigned: 31 December 1998

Robert J.

Position: Director

Appointed: 01 December 1991

Resigned: 14 June 1996

Barrie H.

Position: Director

Appointed: 01 December 1991

Resigned: 31 December 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Pz Cussons (Holdings) Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pz Cussons (Holdings) Limited

Manchester Business Park 3500 Aviator Way, Manchester, M22 5TG, 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 00313993
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cussons (u.k.) May 31, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Tuesday 31st May 2022
filed on: 19th, December 2022
Free Download (29 pages)

Company search

Advertisements