CANNON BBT LIMITED

Register to unlock more data on OkredoRegister

CANNON BBT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05642668

Incorporation date

02/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ISLAM & CO, 85-87 Vauxhall Road, Liverpool L3 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon31/12/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon29/12/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon29/12/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon14/02/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon27/02/2017
Confirmation statement made on 2016-12-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Statement of capital following an allotment of shares on 2013-01-01
dot icon14/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Registered office address changed from 2a Rumney Road West Kirkdale Liverpool L4 1RR on 2012-05-28
dot icon12/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Appointment of Mr Gerard Withe as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/01/2010
Director's details changed for Marc Withe on 2009-12-02
dot icon14/01/2010
Secretary's details changed for Marc Withe on 2009-12-02
dot icon14/01/2010
Director's details changed for Michael Withe on 2009-12-02
dot icon06/02/2009
Return made up to 02/12/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 02/12/07; no change of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 02/12/06; full list of members
dot icon24/03/2006
New secretary appointed;new director appointed
dot icon06/03/2006
Ad 02/12/05--------- £ si 2@1=2 £ ic 1/3
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
68.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marc Withe
Director
02/12/2005 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/12/2005 - 02/12/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
02/12/2005 - 02/12/2005
41295
Withe, Marc
Secretary
02/12/2005 - Present
-
Withe, Gerard
Director
01/06/2010 - Present
-

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 CANNON BBT LIMITED

CANNON BBT LIMITED is an(a) Active company incorporated on 02/12/2005 with the registered office located at C/O ISLAM & CO, 85-87 Vauxhall Road, Liverpool L3 6BN. There are currently 4 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 CANNON BBT LIMITED?

toggle

CANNON BBT LIMITED is currently Active. It was registered on 02/12/2005 .

Where is CANNON BBT LIMITED located?

toggle

CANNON BBT LIMITED is registered at C/O ISLAM & CO, 85-87 Vauxhall Road, Liverpool L3 6BN.

What does CANNON BBT LIMITED do?

toggle

CANNON BBT LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CANNON BBT LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.