About

Registered Number: 00738659
Date of Incorporation: 23/10/1962 (61 years and 7 months ago)
Company Status: Active
Registered Address: Griffin House, 40 Lever Street, Manchester, M60 6ES

 

Cuss Contractors Ltd was registered on 23 October 1962 and are based in Manchester. Cuss Contractors Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROPPER, Daniel Michael 30 October 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
PSC02 - N/A 20 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 26 November 2015
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 20 September 2011
CH03 - Change of particulars for secretary 24 August 2011
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 29 December 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 May 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 07 August 1997
288c - Notice of change of directors or secretaries or in their particulars 02 January 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 08 December 1995
288 - N/A 14 September 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 25 July 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
MEM/ARTS - N/A 08 February 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 30 July 1992
RESOLUTIONS - N/A 17 March 1992
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 07 August 1991
363a - Annual Return 07 August 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
287 - Change in situation or address of Registered Office 27 June 1991
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
288 - N/A 24 August 1987
288 - N/A 24 August 1987
288 - N/A 24 August 1987
288 - N/A 24 August 1987
287 - Change in situation or address of Registered Office 24 August 1987
AA - Annual Accounts 24 August 1987
AA - Annual Accounts 24 August 1987
AA - Annual Accounts 24 August 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
363 - Annual Return 24 August 1987
363 - Annual Return 24 August 1987
363 - Annual Return 24 August 1987
CO-ADD - N/A 27 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 October 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.