About

Registered Number: 00345902
Date of Incorporation: 04/11/1938 (85 years and 5 months ago)
Company Status: Active
Registered Address: Manchester Business Park 3500 Aviator Way, Manchester, M22 5TG

 

Having been setup in 1938, The Pz Cussons Provident Trust Ltd has its registered office in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITHELL, Ged 04 October 2016 - 1
CAMPBELL, Martyn John 01 April 2018 - 1
MOSS, Clare 04 October 2016 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ELFLETT, Amanda Claire 04 October 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 18 February 2019
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
PSC09 - N/A 01 March 2018
TM01 - Termination of appointment of director 06 February 2018
AP02 - Appointment of corporate director 06 February 2018
AA - Annual Accounts 18 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
CH01 - Change of particulars for director 20 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AP03 - Appointment of secretary 04 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 17 November 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 14 February 2011
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 12 January 2004
225 - Change of Accounting Reference Date 28 May 2003
363s - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 06 December 2002
287 - Change in situation or address of Registered Office 11 June 2002
CERTNM - Change of name certificate 31 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 30 November 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 05 November 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 16 December 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 23 December 1996
288 - N/A 23 June 1996
288 - N/A 10 June 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 08 January 1996
287 - Change in situation or address of Registered Office 23 August 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1994
288 - N/A 15 July 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 13 March 1994
288 - N/A 25 February 1994
288 - N/A 21 December 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 17 March 1993
288 - N/A 17 June 1992
288 - N/A 11 May 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 10 January 1992
363a - Annual Return 12 September 1991
363 - Annual Return 12 June 1991
AA - Annual Accounts 01 June 1991
AA - Annual Accounts 27 April 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
363 - Annual Return 23 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1986
AA - Annual Accounts 23 July 1986
AA - Annual Accounts 23 July 1986
AA - Annual Accounts 23 July 1986
AA - Annual Accounts 23 July 1986
288 - N/A 09 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.