WENDY A.CUSHING LIMITED
Overview
Company Name | WENDY A.CUSHING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02156982 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WENDY A.CUSHING LIMITED?
- Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WENDY A.CUSHING LIMITED located?
Registered Office Address | 1 Coronation Point Coronation Street South Reddish SK5 7PL Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WENDY A.CUSHING LIMITED?
Company Name | From | Until |
---|---|---|
CLEANCOURT LIMITED | Aug 25, 1987 | Aug 25, 1987 |
What are the latest accounts for WENDY A.CUSHING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WENDY A.CUSHING LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for WENDY A.CUSHING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Css Industries, Inc. as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||
Notification of Ig Design Group Plc as a person with significant control on Apr 15, 2025 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Richard Cawthra on Oct 11, 2023 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Munyan as a director on Mar 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of William Kiesling as a director on Mar 04, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Roselli as a director on Sep 02, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||
Cessation of British Trimmings Ltd as a person with significant control on Nov 03, 2017 | 1 pages | PSC07 | ||
Notification of Css Industries, Inc. as a person with significant control on Nov 03, 2017 | 2 pages | PSC02 | ||
Appointment of Mr William Kiesling as a director on Nov 03, 2017 | 2 pages | AP01 | ||
Appointment of Mr John Roselli as a director on Nov 03, 2017 | 2 pages | AP01 | ||
Appointment of Mr Christopher Munyan as a director on Nov 03, 2017 | 2 pages | AP01 | ||
Who are the officers of WENDY A.CUSHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAWTHRA, Richard | Secretary | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire | British | Accountant | 101072150001 | |||||
HAFT, Susan Amanda | Director | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire | United Kingdom | British | General Manager | 243645460001 | ||||
BALAKRISHNAN, Chirayath Viswanath | Secretary | 4 Epsom Close Hazel Grove SK7 4RP Stockport Cheshire | British | Director | 7408210001 | |||||
BARNES, Joanna Catherine | Secretary | 33 Mersey Road M33 6HL Sale Cheshire | British | Finance Manager | 112471450001 | |||||
EDWARDS, Philip Stanley | Secretary | 14 Troutbeck Avenue CW12 4JA Congleton Cheshire | British | Operations Director | 108241490001 | |||||
KENNEDY, Paul | Secretary | 43 Buckland Road Leyton E10 6QS London | British | 21378080001 | ||||||
REGAN, John Patrick Andrew | Secretary | 8 Premier Street Old Trafford M16 9ND Manchester | British | Accountant | 61507480002 | |||||
SHAH, Harish | Secretary | 41 Nursery Road SK4 2ND Stockport Cheshire | British | 126169570001 | ||||||
BALAKRISHNAN, Chirayath Viswanath | Director | 4 Epsom Close Hazel Grove SK7 4RP Stockport Cheshire | British | Director | 7408210001 | |||||
BROOKS, Kevin | Director | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire United Kingdom | United Kingdom | British | Logistics Director | 155917700001 | ||||
CAWTHRA, Richard | Director | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire United Kingdom | United Kingdom | British | Finance Director | 155915850001 | ||||
CUSHING, Wendy Ann | Director | 53 Buckland Road E10 6QS London | British | Company Director | 13601580001 | |||||
DIVIZIO, James Vincent | Director | 22 Lafayette Drive Cedar Grove FOREIGN New Jersey Nj 07009 United States | Usa | American | Vice President | 103765800001 | ||||
HAFT, Susan Amanda | Director | 3 Hollins Square Hollins Lane BL9 8DH Bury Lancashire | United Kingdom | British | Managing Director | 243645460001 | ||||
KENNEDY, Paul | Director | 43 Buckland Road Leyton E10 6QS London | British | Sound Recordist | 21378080001 | |||||
KIESLING, William | Director | c/o Css Industries Inc Plymouth Road Suite 300 Plymouth Meeting 450 Pa 19462 United States | United States | American | Vice President | 243686480001 | ||||
LAUGHTON, Antony Wallace | Director | Milkinstead Lamaload Road Rainow SK10 5XP Macclesfield Cheshire | United Kingdom | British | Director | 7408220001 | ||||
MUNYAN, Christopher | Director | c/o Css Industries Inc Plymouth Road Suite 300 Plymouth Meeting 450 Pa 19462 United States | United States | American | President | 219196840001 | ||||
REGAN, John Patrick Andrew | Director | 8 Premier Street Old Trafford M16 9ND Manchester | England | British | Accountant | 61507480002 | ||||
REILLY, Peter Fitzgerald | Director | 12 Deer Chase Road Morristown FOREIGN New Jersey Nj 07960 United States | Usa | American | Executive Vp | 103765730001 | ||||
ROSELLI, John | Director | c/o Css Industries Inc Plymouth Road Suite 300 Plymouth Meeting 450 Pa 19462 United States | United States | American | Executive Vice President | 243686490001 | ||||
WILSON, Matthew John | Director | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire | England | British | General Manager | 188100550001 |
Who are the persons with significant control of WENDY A.CUSHING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ig Design Group Plc | Apr 15, 2025 | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Css Industries, Inc. | Nov 03, 2017 | 450, Plymouth Road 19462 Plymouth Meeting Suite 300 Pennsylvania United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
British Trimmings Ltd | Aug 20, 2016 | Coronation Street SK5 7PJ SK5 7PL Stockport 1 Coronation Point England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0