CUSEC LIMITED

Register to unlock more data on OkredoRegister

CUSEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02816916

Incorporation date

11/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

33 Wolverhampton Road, Cannock, Staffs WS11 1APCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1993)
dot icon21/03/2026
Director's details changed for Thomas Arthur Peake on 2026-03-21
dot icon21/03/2026
Change of details for Thomas Arthur Peake as a person with significant control on 2026-03-21
dot icon21/03/2026
Director's details changed for Thomas Arthur Peake on 2026-03-21
dot icon12/02/2026
Micro company accounts made up to 2025-09-29
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-09-29
dot icon04/07/2023
Micro company accounts made up to 2022-09-29
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-09-30
dot icon14/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon21/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon15/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon02/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon13/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/08/2008
Appointment terminated director michael peake
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/05/2008
Return made up to 11/05/08; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/06/2007
Return made up to 11/05/07; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/05/2006
Return made up to 11/05/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/06/2005
Return made up to 11/05/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/05/2004
Return made up to 11/05/04; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/05/2003
Return made up to 11/05/03; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/05/2002
Return made up to 11/05/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/06/2001
Return made up to 11/05/01; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon17/05/2000
Return made up to 11/05/00; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon29/07/1999
Accounting reference date shortened from 30/04/99 to 30/09/98
dot icon18/05/1999
Return made up to 11/05/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-04-30
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon30/05/1998
Return made up to 11/05/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon19/06/1997
Return made up to 11/05/97; full list of members
dot icon30/05/1997
Particulars of mortgage/charge
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon11/09/1996
Declaration of satisfaction of mortgage/charge
dot icon08/05/1996
Return made up to 11/05/96; no change of members
dot icon21/02/1996
Particulars of mortgage/charge
dot icon21/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Full accounts made up to 1995-04-30
dot icon03/07/1995
Return made up to 11/05/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 11/05/94; full list of members
dot icon18/07/1994
Ad 01/06/93--------- £ si 1@1=1 £ ic 2/3
dot icon31/01/1994
Accounting reference date notified as 30/04
dot icon02/07/1993
Particulars of mortgage/charge
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
New director appointed
dot icon14/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon14/06/1993
New director appointed
dot icon14/06/1993
Registered office changed on 14/06/93 from: 33 crwys road cardiff CF2 4YF
dot icon14/06/1993
Nc inc already adjusted 01/06/93
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon11/05/1993
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
90.00
-
0.00
-
-
2022
2
90.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beech, Ian
Director
01/06/1993 - Present
90
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/05/1993 - 31/05/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/05/1993 - 31/05/1993
16826
Peake, Thomas Arthur
Director
01/06/1993 - Present
8
Beech, Ian
Secretary
31/05/1993 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSEC LIMITED

CUSEC LIMITED is an(a) Active company incorporated on 11/05/1993 with the registered office located at 33 Wolverhampton Road, Cannock, Staffs WS11 1AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSEC LIMITED?

toggle

CUSEC LIMITED is currently Active. It was registered on 11/05/1993 .

Where is CUSEC LIMITED located?

toggle

CUSEC LIMITED is registered at 33 Wolverhampton Road, Cannock, Staffs WS11 1AP.

What does CUSEC LIMITED do?

toggle

CUSEC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CUSEC LIMITED?

toggle

The latest filing was on 21/03/2026: Director's details changed for Thomas Arthur Peake on 2026-03-21.