T.w.a. & A.s. Cundy Limited

General information

Name:

T.w.a. & A.s. Cundy Ltd

Office Address:

Top Farm Papplewick NG15 8FE Nottingham

Number: 01554463

Incorporation date: 1981-04-02

End of financial year: 05 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Nottingham registered with number: 01554463. It was set up in the year 1981. The office of the firm is located at Top Farm Papplewick. The postal code is NG15 8FE. The firm's principal business activity number is 1500 and has the NACE code: Mixed farming. The company's most recent filed accounts documents describe the period up to 2022-05-05 and the most current confirmation statement was filed on 2023-04-30.

Taking into consideration this particular firm's directors directory, since 1996-03-22 there have been two directors: Thomas C. and Angela C.. In order to find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Angela C. as a secretary.

Thomas C. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Angela C.

Role: Secretary

Latest update: 4 February 2024

Thomas C.

Role: Director

Appointed: 22 March 1996

Latest update: 4 February 2024

Angela C.

Role: Director

Appointed: 17 May 1991

Latest update: 4 February 2024

People with significant control

Thomas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Angela C.
Notified on 6 April 2016
Ceased on 25 November 2023
Nature of control:
1/2 or less of shares
Thomas C.
Notified on 6 April 2016
Ceased on 25 October 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 February 2024
Account last made up date 05 May 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 06 May 2013
End Date For Period Covered By Report 05 May 2014
Date Approval Accounts 19 December 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 06 May 2014
End Date For Period Covered By Report 05 May 2015
Date Approval Accounts 11 January 2016
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 06 May 2015
End Date For Period Covered By Report 05 May 2016
Date Approval Accounts 3 February 2017
Annual Accounts
Start Date For Period Covered By Report 06 May 2016
End Date For Period Covered By Report 05 May 2017
Annual Accounts
Start Date For Period Covered By Report 06 May 2017
End Date For Period Covered By Report 05 May 2018
Annual Accounts
Start Date For Period Covered By Report 06 May 2018
End Date For Period Covered By Report 05 May 2019
Annual Accounts
Start Date For Period Covered By Report 06 May 2019
End Date For Period Covered By Report 05 May 2020
Annual Accounts
Start Date For Period Covered By Report 06 May 2020
End Date For Period Covered By Report 05 May 2021
Annual Accounts
Start Date For Period Covered By Report 06 May 2021
End Date For Period Covered By Report 05 May 2022
Annual Accounts
Start Date For Period Covered By Report 06 May 2022
End Date For Period Covered By Report 05 May 2023
Annual Accounts 4 February 2014
End Date For Period Covered By Report 05 May 2013
Date Approval Accounts 4 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 5th May 2022 (AA)
filed on: 5th, March 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
43
Company Age

Similar companies nearby

Closest companies