Company NameCunniff Design Limited
Company StatusActive
Company Number09807476
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
South Yorkshire
S4 7YA
Director NameMr Robert Edward Cunniff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Patrick William Evers
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(4 months after company formation)
Appointment Duration8 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 2 October 2023 with updates (5 pages)
22 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
3 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 August 2018Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW United Kingdom to Quayside House Furnival Road Sheffield S4 7YA on 8 August 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
18 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
18 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
15 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
15 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
28 July 2016Appointment of Mr Robert Edward Cunniff as a director on 3 October 2015 (2 pages)
28 July 2016Appointment of Mr Robert Edward Cunniff as a director on 3 October 2015 (2 pages)
28 July 2016Appointment of Mr Patrick William Evers as a director on 1 February 2016 (2 pages)
28 July 2016Appointment of Mr Patrick William Evers as a director on 1 February 2016 (2 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 1
(27 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 1
(27 pages)