Wendy A.cushing Limited STOCKPORT


Wendy A.cushing started in year 1987 as Private Limited Company with registration number 02156982. The Wendy A.cushing company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Stockport at 1 Coronation Point Coronation Street. Postal code: SK5 7PL.

There is a single director in the company at the moment - Susan H., appointed on 3 November 2017. In addition, a secretary was appointed - Richard C., appointed on 7 November 2007. 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.

Wendy A.cushing Limited Address / Contact

Office Address 1 Coronation Point Coronation Street
Office Address2 South Reddish
Town Stockport
Post code SK5 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156982
Date of Incorporation Tue, 25th Aug 1987
Industry Wholesale of textiles
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Susan H.

Position: Director

Appointed: 03 November 2017

Richard C.

Position: Secretary

Appointed: 07 November 2007

John R.

Position: Director

Appointed: 03 November 2017

Resigned: 02 September 2018

Christopher M.

Position: Director

Appointed: 03 November 2017

Resigned: 04 March 2020

William K.

Position: Director

Appointed: 03 November 2017

Resigned: 04 March 2020

Matthew W.

Position: Director

Appointed: 25 July 2016

Resigned: 03 November 2017

Kevin B.

Position: Director

Appointed: 04 October 2010

Resigned: 03 October 2016

Richard C.

Position: Director

Appointed: 04 October 2010

Resigned: 03 November 2017

Susan H.

Position: Director

Appointed: 13 March 2009

Resigned: 04 October 2010

Joanna B.

Position: Secretary

Appointed: 28 April 2006

Resigned: 07 November 2007

Philip E.

Position: Secretary

Appointed: 02 September 2005

Resigned: 28 April 2006

Harish S.

Position: Secretary

Appointed: 10 February 2005

Resigned: 02 September 2005

James D.

Position: Director

Appointed: 10 February 2005

Resigned: 31 December 2012

Peter R.

Position: Director

Appointed: 10 February 2005

Resigned: 31 December 2012

John R.

Position: Secretary

Appointed: 17 November 1998

Resigned: 15 October 2004

John R.

Position: Director

Appointed: 17 November 1998

Resigned: 15 October 2004

Chirayath B.

Position: Secretary

Appointed: 30 June 1994

Resigned: 17 November 1998

Antony L.

Position: Director

Appointed: 30 June 1994

Resigned: 17 November 1998

Chirayath B.

Position: Director

Appointed: 30 June 1994

Resigned: 30 June 2009

Paul K.

Position: Director

Appointed: 10 October 1991

Resigned: 30 June 1994

Wendy C.

Position: Director

Appointed: 10 October 1991

Resigned: 30 June 1994

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Css Industries, Inc. from Plymouth Meeting, United States. The abovementioned PSC is categorised as "a general corporation", 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. Another entity in the persons with significant control register is British Trimmings Ltd that entered Stockport, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Css Industries, Inc.

Suite 300 450, Plymouth Road, Plymouth Meeting, Pennsylvania, 19462, United States

Legal authority State Of Delaware
Legal form General Corporation
Country registered Usa
Place registered State Of Delaware, Usa
Registration number 160126
Notified on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

British Trimmings Ltd

1 Coronation Point Coronation Street, Stockport, SK5 7PL, PO Box SK5 7PJ, England

Legal authority Limited Liability Act 2000
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 02150914
Notified on 20 August 2016
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Debtors60 06260 062
Other
Amounts Owed By Related Parties60 06260 062
Average Number Employees During Period11
Balances Amounts Owed By Related Parties 60 062
Net Current Assets Liabilities60 06260 062

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements