Company NameCundiff's Glass & Glazing Limited
DirectorStephen Kenneth Cundiff
Company StatusActive
Company Number03575073
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Kenneth Cundiff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Alma Works Cavendish Street
Ashton-Under-Lyne
OL6 7QL
Secretary NameMr Simon John Cornforth
NationalityEnglish
StatusCurrent
Appointed08 March 2007(8 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11 Courthill House
Water Lane
Wilmslow
SK9 5AJ
Director NameMrs Kathryn Pendleton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleProprietor Of Window Blind Com
Correspondence Address12 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HW
Secretary NameMr Philip William Pendleton
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HW
Secretary NameMr Andrew Charles Gilbody
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mayfair Crescent
Failsworth
Manchester
M35 9HY

Contact

Websitecundiffsglass.co.uk
Telephone0161 3303007
Telephone regionManchester

Location

Registered AddressUnit 2 Alma Works
Cavendish Street
Ashton-Under-Lyne
OL6 7QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

3 at £1Stephen Kenneth Cundiff
100.00%
Ordinary

Financials

Year2014
Net Worth£53,520
Cash£96,384
Current Liabilities£125,586

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
26 October 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
21 June 2022Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 12,000
(4 pages)
20 June 2022Sub-division of shares on 1 April 2022 (4 pages)
20 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
4 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
15 February 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
3 June 2020Secretary's details changed for Mr Simon John Cornforth on 3 June 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mr Stephen Kenneth Cundiff on 3 June 2020 (2 pages)
3 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
3 December 2019Registered office address changed from C/O Simon Charles Accountants Llp 605 Oldham Road Failsworth Manchester M35 9AN to Unit 2 Alma Works Cavendish Street Ashton-Under-Lyne OL6 7QL on 3 December 2019 (1 page)
6 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
12 February 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
19 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 September 2015Registered office address changed from Alan Cornforth & Co City House Oldham Road Failsworth Manchester M35 9AN to C/O Simon Charles Accountants Llp 605 Oldham Road Failsworth Manchester M35 9AN on 28 September 2015 (1 page)
28 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
28 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
28 September 2015Registered office address changed from Alan Cornforth & Co City House Oldham Road Failsworth Manchester M35 9AN to C/O Simon Charles Accountants Llp 605 Oldham Road Failsworth Manchester M35 9AN on 28 September 2015 (1 page)
28 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(4 pages)
7 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(4 pages)
7 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Stephen Kenneth Cundiff on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Stephen Kenneth Cundiff on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Stephen Kenneth Cundiff on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 July 2009Return made up to 03/06/09; full list of members (3 pages)
15 July 2009Return made up to 03/06/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 June 2008Return made up to 03/06/08; full list of members (3 pages)
9 June 2008Return made up to 03/06/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 August 2007Return made up to 03/06/07; no change of members (6 pages)
6 August 2007Return made up to 03/06/07; no change of members (6 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
12 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
23 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
12 August 2005Return made up to 03/06/05; full list of members (6 pages)
12 August 2005Return made up to 03/06/05; full list of members (6 pages)
30 July 2004Return made up to 03/06/04; full list of members (6 pages)
30 July 2004Return made up to 03/06/04; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
19 February 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
19 February 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
19 June 2003Return made up to 03/06/03; full list of members (6 pages)
19 June 2003Return made up to 03/06/03; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
6 August 2002Return made up to 03/06/02; full list of members (6 pages)
6 August 2002Return made up to 03/06/02; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
12 July 2001Return made up to 03/06/01; full list of members (6 pages)
12 July 2001Return made up to 03/06/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 October 1999 (10 pages)
26 September 2000Full accounts made up to 31 October 1999 (10 pages)
26 September 2000Registered office changed on 26/09/00 from: alan cornforth & co park view chambers 72 manchester road, oldham lancashire OL9 7AP (1 page)
26 September 2000Registered office changed on 26/09/00 from: alan cornforth & co park view chambers 72 manchester road, oldham lancashire OL9 7AP (1 page)
26 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Director resigned (2 pages)
4 April 2000Secretary resigned (2 pages)
4 April 2000New secretary appointed (1 page)
4 April 2000Director resigned (2 pages)
4 April 2000New secretary appointed (1 page)
4 April 2000Registered office changed on 04/04/00 from: 12 werneth road woodley stockport cheshire SK6 1HW (1 page)
4 April 2000Secretary resigned (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 12 werneth road woodley stockport cheshire SK6 1HW (1 page)
16 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
3 June 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
3 June 1998Incorporation (15 pages)
3 June 1998Incorporation (15 pages)