CANNON CARPETS AND FLOORING LIMITED

Register to unlock more data on OkredoRegister

CANNON CARPETS AND FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11717481

Incorporation date

07/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex TW17 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2018)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England to C/O Gwas Limited the Ferry Point Ferry Lane Shepperton Middlesex TW17 9LQ on 2025-06-30
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon26/12/2024
Previous accounting period extended from 2023-12-26 to 2024-01-05
dot icon26/09/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon02/02/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Amended total exemption full accounts made up to 2019-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon15/09/2023
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2023
Termination of appointment of Janine Trump as a director on 2023-06-30
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon28/12/2022
Current accounting period shortened from 2021-12-29 to 2021-12-28
dot icon30/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon25/08/2022
Appointment of Miss Janine Trump as a director on 2022-08-12
dot icon23/05/2022
Appointment of Mr Matthew Norton as a director on 2022-04-30
dot icon03/05/2022
Termination of appointment of Joseph Matthew Norton as a director on 2022-04-30
dot icon25/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon09/03/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon08/06/2021
Compulsory strike-off action has been discontinued
dot icon07/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/06/2021
Director's details changed for Mr Joseph Matthew Norton on 2021-06-07
dot icon07/06/2021
Change of details for Matthew Alan Norton as a person with significant control on 2021-06-07
dot icon07/06/2021
Registered office address changed from Suite 2, Unit 14 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 2021-06-07
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon09/06/2020
Registered office address changed from Units 1 & 2 Field View Baynards Green Bicester OX27 7SG England to Suite 2, Unit 14 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 2020-06-09
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon24/10/2019
Appointment of Mr Joseph Matthew Norton as a director on 2019-10-11
dot icon07/08/2019
Registered office address changed from 3 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT United Kingdom to Units 1 & 2 Field View Baynards Green Bicester OX27 7SG on 2019-08-07
dot icon31/07/2019
Termination of appointment of Matthew Alan Norton as a director on 2019-07-23
dot icon07/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£21,401.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
05/01/2024
dot iconNext due on
05/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.65K
-
0.00
21.40K
-
2022
2
2.65K
-
0.00
21.40K
-
2022
2
2.65K
-
0.00
21.40K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.40K £Ascended0.00 % *

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
Miss Janine Trump
Director
12/08/2022 - 30/06/2023
7
Norton, Matthew
Director
30/04/2022 - Present
2
Norton, Matthew Alan
Director
07/12/2018 - 23/07/2019
6
Norton, Joseph Matthew
Director
11/10/2019 - 30/04/2022
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANNON CARPETS AND FLOORING LIMITED

CANNON CARPETS AND FLOORING LIMITED is an(a) Active company incorporated on 07/12/2018 with the registered office located at C/O Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex TW17 9LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON CARPETS AND FLOORING LIMITED?

toggle

CANNON CARPETS AND FLOORING LIMITED is currently Active. It was registered on 07/12/2018 .

Where is CANNON CARPETS AND FLOORING LIMITED located?

toggle

CANNON CARPETS AND FLOORING LIMITED is registered at C/O Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex TW17 9LQ.

What does CANNON CARPETS AND FLOORING LIMITED do?

toggle

CANNON CARPETS AND FLOORING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CANNON CARPETS AND FLOORING LIMITED have?

toggle

CANNON CARPETS AND FLOORING LIMITED had 2 employees in 2022.

What is the latest filing for CANNON CARPETS AND FLOORING LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.