General information

Name:

Cuncannon Ltd

Office Address:

First Floor Moss Farm View Nipe Lane WN8 9PY Upholland

Number: 05479309

Incorporation date: 2005-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cuncannon Limited may be found at First Floor Moss Farm View, Nipe Lane in Upholland. The area code is WN8 9PY. Cuncannon has existed on the British market for nineteen years. The registration number is 05479309. This business's classified under the NACE and SIC code 43290 meaning Other construction installation. The company's latest annual accounts cover the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-06-13.

That firm owes its success and constant improvement to a team of five directors, who are Anthony W., Tracy W., Elizabeth W. and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been in the firm since July 2013. To find professional help with legal documentation, this particular firm has been utilizing the skillset of John W. as a secretary since June 2005.

John W. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Anthony W.

Role: Director

Appointed: 01 July 2013

Latest update: 18 March 2024

Tracy W.

Role: Director

Appointed: 04 February 2007

Latest update: 18 March 2024

Elizabeth W.

Role: Director

Appointed: 04 February 2007

Latest update: 18 March 2024

Michael W.

Role: Director

Appointed: 13 June 2005

Latest update: 18 March 2024

John W.

Role: Director

Appointed: 13 June 2005

Latest update: 18 March 2024

John W.

Role: Secretary

Appointed: 13 June 2005

Latest update: 18 March 2024

People with significant control

John W.
Notified on 1 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 2011-07-01
Date Approval Accounts 14 March 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021 (AA)
filed on: 30th, September 2022
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
18
Company Age

Similar companies nearby

Closest companies