Cinnamon Wd Limited

General information

Name:

Cinnamon Wd Ltd

Office Address:

08572998: Companies House Default Address CF14 8LH Cardiff

Number: 08572998

Incorporation date: 2013-06-17

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Cinnamon Wd Limited can be contacted at 08572998: Companies House Default Address, in Cardiff. The company's zip code is CF14 8LH. Cinnamon Wd has been actively competing on the market for the last eleven years. The company's reg. no. is 08572998. Despite the fact, that lately it's been known as Cinnamon Wd Limited, it previously was known under a different name. The firm was known as Amazing Furniture until 2015-10-21, when the name was changed to Cinnamon Web Design. The definitive change occurred on 2018-09-05. This enterprise's Standard Industrial Classification Code is 46900, that means Non-specialised wholesale trade. Cinnamon Wd Ltd reported its latest accounts for the period up to 2020-12-31. The latest annual confirmation statement was filed on 2021-11-26.

There is 1 director this particular moment supervising the following company, specifically Ferenc T. who has been utilizing the director's responsibilities for eleven years. The company had been directed by Conor B. until 2021-11-25. In addition another director, including Chris H. quit in September 2016.

  • Previous company's names
  • Cinnamon Wd Limited 2018-09-05
  • Cinnamon Web Design Ltd 2015-10-21
  • Amazing Furniture Ltd 2013-06-17

Financial data based on annual reports

Company staff

Ferenc T.

Role: Director

Appointed: 25 November 2021

Latest update: 19 August 2023

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 10 December 2022
Confirmation statement last made up date 26 November 2021
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
10
Company Age