CUSEC LIMITED
STAFFS

Hellopages » Staffordshire » Cannock Chase » WS11 1AP

Company number 02816916
Status Active
Incorporation Date 11 May 1993
Company Type Private Limited Company
Address 33 WOLVERHAMPTON ROAD, CANNOCK, STAFFS, WS11 1AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CUSEC LIMITED are www.cusec.co.uk, and www.cusec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7.1 miles; to Coseley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cusec Limited is a Private Limited Company. The company registration number is 02816916. Cusec Limited has been working since 11 May 1993. The present status of the company is Active. The registered address of Cusec Limited is 33 Wolverhampton Road Cannock Staffs Ws11 1ap. The company`s financial liabilities are £0.09k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.09k, which is £0k against last year. BEECH, Ian is a Secretary of the company. BEECH, Ian is a Director of the company. PEAKE, Thomas Arthur is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PEAKE, Michael John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cusec Key Finiance

LIABILITIES £0.09k
CASH £0.01k
TOTAL ASSETS £0.09k
All Financial Figures

Current Directors

Secretary
BEECH, Ian
Appointed Date: 01 June 1993

Director
BEECH, Ian
Appointed Date: 01 June 1993
66 years old

Director
PEAKE, Thomas Arthur
Appointed Date: 01 June 1993
79 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1993
Appointed Date: 11 May 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 June 1993
Appointed Date: 11 May 1993
35 years old

Director
PEAKE, Michael John
Resigned: 31 March 2008
Appointed Date: 01 June 1993
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1993
Appointed Date: 11 May 1993

Persons With Significant Control

Mr Ian Beech
Notified on: 11 May 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Thomas Arthur Peake
Notified on: 11 May 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSEC LIMITED Events

17 May 2017
Confirmation statement made on 11 May 2017 with updates
24 Apr 2017
Total exemption small company accounts made up to 30 September 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
14 Jun 1993
Registered office changed on 14/06/93 from: 33 crwys road cardiff CF2 4YF

14 Jun 1993
Nc inc already adjusted 01/06/93

14 Jun 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1993
Incorporation

CUSEC LIMITED Charges

23 May 1997
Legal charge
Delivered: 30 May 1997
Status: Satisfied on 10 December 1998
Persons entitled: Barclays Bank PLC
Description: Land on the west side of hill street hednesford…
14 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 10 December 1998
Persons entitled: Barclays Bank PLC
Description: Land fronting hill street hednesford cannock staffs and…
14 February 1996
Floating charge
Delivered: 21 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
1 July 1993
Mortgage
Delivered: 2 July 1993
Status: Satisfied on 11 September 1996
Persons entitled: Chartdrive Limited
Description: Land fronting to hill street hednesford staffordshire and…