CANNINGS OF LIMAVADY (MOTORS) LIMITED

Register to unlock more data on OkredoRegister

CANNINGS OF LIMAVADY (MOTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012685

Incorporation date

06/04/1978

Size

Micro Entity

Contacts

Registered address

Registered address

87a Manse Road, Crossgar, Downpatrick, Co. Down BT30 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1978)
dot icon06/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon28/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/08/2024
Micro company accounts made up to 2023-09-28
dot icon28/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon31/03/2024
Termination of appointment of Margaret Jane Canning as a director on 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-09-30
dot icon10/02/2021
Unaudited abridged accounts made up to 2019-09-30
dot icon26/09/2020
Previous accounting period shortened from 2019-09-29 to 2019-09-28
dot icon26/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/02/2020
Appointment of Lyn Hagan as a secretary on 2020-02-09
dot icon10/02/2020
Termination of appointment of Margaret J Canning as a secretary on 2020-02-09
dot icon29/09/2019
Micro company accounts made up to 2018-09-30
dot icon16/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon29/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon28/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/07/2017
Micro company accounts made up to 2016-09-30
dot icon27/06/2017
Previous accounting period extended from 2016-09-28 to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/09/2016
Registered office address changed from C/O Lyn Canning Hagan 87a Manse Road Crossgar Downpatrick BT30 9LZ Northern Ireland to 87a Manse Road Crossgar Downpatrick Co. Down BT30 9LZ on 2016-09-04
dot icon16/08/2016
Registered office address changed from 6/8 Ballyclose Street Limavady Co Londonderry BT49 0BN to C/O Lyn Canning Hagan 87a Manse Road Crossgar Downpatrick BT30 9LZ on 2016-08-16
dot icon16/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2015
Compulsory strike-off action has been discontinued
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon17/12/2015
Total exemption small company accounts made up to 2014-09-28
dot icon30/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/07/2015
Satisfaction of charge 2 in full
dot icon30/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-28
dot icon01/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/02/2011
Annual return made up to 2010-07-31 with full list of shareholders
dot icon07/02/2011
Director's details changed for Mrs Margaret Jane Canning on 2010-07-31
dot icon07/02/2011
Director's details changed for Mr Geoffrey Canning on 2010-07-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/05/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Previous accounting period extended from 2009-04-30 to 2009-09-30
dot icon11/09/2009
31/07/09 annual return shuttle
dot icon08/03/2009
30/04/08 annual accts
dot icon09/09/2008
31/07/08 annual return shuttle
dot icon04/03/2008
30/04/07 annual accts
dot icon18/10/2007
31/07/07 annual return shuttle
dot icon02/03/2007
30/04/06 annual accts
dot icon26/11/2006
31/07/06 annual return shuttle
dot icon04/04/2006
30/04/05 annual accts
dot icon23/09/2005
31/07/05 annual return shuttle
dot icon21/09/2005
30/04/04 annual accts
dot icon20/10/2004
31/07/04 annual return shuttle
dot icon17/06/2004
30/04/03 annual accts
dot icon07/09/2003
31/07/03 annual return shuttle
dot icon29/05/2003
30/04/02 annual accts
dot icon15/08/2002
31/07/02 annual return shuttle
dot icon05/06/2002
30/04/01 annual accts
dot icon25/10/2001
31/07/01 annual return shuttle
dot icon31/08/2001
30/04/00 annual accts
dot icon18/10/2000
31/07/00 annual return shuttle
dot icon07/06/2000
30/04/99 annual accts
dot icon19/04/2000
31/07/99 annual return shuttle
dot icon06/09/1999
30/04/98 annual accts
dot icon19/11/1998
31/07/98 annual return shuttle
dot icon08/03/1998
30/04/97 annual accts
dot icon10/09/1997
31/07/97 annual return shuttle
dot icon28/02/1997
30/04/96 annual accts
dot icon04/10/1996
31/07/96 annual return shuttle
dot icon08/03/1996
30/04/95 annual accts
dot icon05/10/1995
31/07/95 annual return shuttle
dot icon02/03/1995
30/04/94 annual accts
dot icon03/10/1994
31/07/94 annual return shuttle
dot icon31/03/1994
30/04/93 annual accts
dot icon04/10/1993
31/07/93 annual return shuttle
dot icon06/05/1993
30/04/92 annual accts
dot icon01/04/1993
31/07/92 annual return form
dot icon20/10/1992
31/07/91 annual return form
dot icon12/09/1991
30/04/91 annual accts
dot icon04/09/1991
30/04/90 annual accts
dot icon12/09/1990
31/07/90 annual return
dot icon07/09/1990
30/04/89 annual accts
dot icon03/05/1989
31/07/88 annual return
dot icon28/04/1989
30/04/88 annual accts
dot icon26/05/1988
30/04/87 annual accts
dot icon17/05/1988
31/07/87 annual return
dot icon19/03/1987
31/07/86 annual return
dot icon26/02/1987
Particulars of a mortgage charge
dot icon11/02/1987
30/04/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
30/07/85 annual return
dot icon15/04/1986
30/04/85 annual accts
dot icon14/04/1986
Change of dirs/sec
dot icon15/10/1985
Change of dirs/sec
dot icon05/04/1985
30/06/84 annual return
dot icon05/04/1985
30/07/83 annual return
dot icon15/03/1985
30/04/84 annual accts
dot icon16/02/1984
Particulars of a mortgage charge
dot icon27/04/1983
31/12/82 annual return
dot icon30/11/1982
Notice of ARD
dot icon16/02/1982
31/12/81 annual return
dot icon05/02/1981
31/12/80 annual return
dot icon20/12/1979
31/12/79 annual return
dot icon30/11/1978
Return of allots (cash)
dot icon09/05/1978
Particulars re directors
dot icon09/05/1978
Situation of reg office
dot icon06/04/1978
Articles
dot icon06/04/1978
Memorandum
dot icon06/04/1978
Decl on compl on incorp
dot icon06/04/1978
Statement of nominal cap
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.89K
-
0.00
-
-
2022
0
2.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey Canning
Director
06/04/1978 - Present
-
Hagan, Lyn
Secretary
09/02/2020 - Present
-
Canning, Margaret J
Secretary
06/04/1978 - 09/02/2020
-
Canning, Margaret Jane
Director
06/04/1978 - 31/12/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNINGS OF LIMAVADY (MOTORS) LIMITED

CANNINGS OF LIMAVADY (MOTORS) LIMITED is an(a) Active company incorporated on 06/04/1978 with the registered office located at 87a Manse Road, Crossgar, Downpatrick, Co. Down BT30 9LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNINGS OF LIMAVADY (MOTORS) LIMITED?

toggle

CANNINGS OF LIMAVADY (MOTORS) LIMITED is currently Active. It was registered on 06/04/1978 .

Where is CANNINGS OF LIMAVADY (MOTORS) LIMITED located?

toggle

CANNINGS OF LIMAVADY (MOTORS) LIMITED is registered at 87a Manse Road, Crossgar, Downpatrick, Co. Down BT30 9LZ.

What does CANNINGS OF LIMAVADY (MOTORS) LIMITED do?

toggle

CANNINGS OF LIMAVADY (MOTORS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANNINGS OF LIMAVADY (MOTORS) LIMITED?

toggle

The latest filing was on 06/09/2025: Confirmation statement made on 2025-07-31 with no updates.