CANNON DAVIS COMMERCIAL INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CANNON DAVIS COMMERCIAL INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020404

Incorporation date

23/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bedford Cottage, 63 Portsmouth Road, Liphook, Hampshire GU30 7EECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon08/03/2023
Voluntary strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon15/02/2023
Application to strike the company off the register
dot icon06/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/01/2023
Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to Bedford Cottage 63 Portsmouth Road Liphook Hampshire GU30 7EE on 2023-01-27
dot icon26/01/2023
Change of details for Mr Jeremy Paul Hopkins as a person with significant control on 2023-01-27
dot icon26/01/2023
Director's details changed for Mr Jeremy Paul Hopkins on 2023-01-27
dot icon11/10/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon23/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Director's details changed for Mr Jeremy Paul Hopkins on 2021-01-19
dot icon28/01/2021
Change of details for Mr Jeremy Paul Hopkins as a person with significant control on 2021-01-19
dot icon28/01/2021
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2021-01-28
dot icon26/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon14/02/2018
Satisfaction of charge 1 in full
dot icon25/01/2018
All of the property or undertaking no longer forms part of charge 1
dot icon25/01/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon28/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Termination of appointment of Benjamin David Banks Hankin as a director on 2017-05-23
dot icon06/07/2017
Termination of appointment of Benjamin David Banks Hankin as a secretary on 2017-05-23
dot icon23/01/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon08/11/2016
Satisfaction of charge 3 in full
dot icon30/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon24/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon23/03/2015
Registered office address changed from The Old Forge the Green Elstead Godalming Surrey GU8 6DD to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 2015-03-23
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/08/2010
Director's details changed for Benjamin David Banks Hankin on 2010-06-23
dot icon11/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 23/06/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 23/06/08; full list of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from 7 abbey business park monks walk farnham surrey GU9 8HT
dot icon17/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
Return made up to 23/06/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 23/06/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/08/2005
Return made up to 23/06/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/09/2004
Return made up to 23/06/04; full list of members; amend
dot icon21/07/2004
Return made up to 23/06/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/09/2003
Ad 04/08/03--------- £ si 25@1=25 £ ic 10075/10100
dot icon04/09/2003
Ad 04/08/03--------- £ si 75@1=75 £ ic 10000/10075
dot icon04/09/2003
Nc inc already adjusted 04/08/03
dot icon04/09/2003
Resolutions
dot icon07/07/2003
Return made up to 23/06/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2002-06-30
dot icon20/09/2002
Particulars of contract relating to shares
dot icon20/09/2002
Ad 07/11/01--------- £ si 2000@1
dot icon02/07/2002
Return made up to 23/06/02; full list of members
dot icon11/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon03/12/2001
Ad 07/11/01--------- £ si 7999@1=7999 £ ic 1/8000
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
£ nc 1000/10000 07/11/01
dot icon27/11/2001
Particulars of mortgage/charge
dot icon19/11/2001
Certificate of change of name
dot icon09/11/2001
Particulars of mortgage/charge
dot icon25/07/2001
Return made up to 23/06/01; full list of members
dot icon29/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
New secretary appointed;new director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon09/01/2001
Memorandum and Articles of Association
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
Director resigned
dot icon27/12/2000
Certificate of change of name
dot icon23/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
19/08/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
41.12K
-
0.00
0.00
-
2022
1
41.12K
-
0.00
0.00
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

41.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Jeremy Paul
Director
19/12/2000 - Present
6
INSTANT COMPANIES LIMITED
Nominee Director
23/06/2000 - 19/12/2000
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/2000 - 19/12/2000
99600
Hankin, Benjamin David Banks
Director
19/12/2000 - 23/05/2017
1
Hankin, Benjamin David Banks
Secretary
19/12/2000 - 23/05/2017
-

Persons with Significant Control

2
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 DAVIS COMMERCIAL INTERIORS LIMITED

CANNON DAVIS COMMERCIAL INTERIORS LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at Bedford Cottage, 63 Portsmouth Road, Liphook, Hampshire GU30 7EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON DAVIS COMMERCIAL INTERIORS LIMITED?

toggle

CANNON DAVIS COMMERCIAL INTERIORS LIMITED is currently Active. It was registered on 23/06/2000 .

Where is CANNON DAVIS COMMERCIAL INTERIORS LIMITED located?

toggle

CANNON DAVIS COMMERCIAL INTERIORS LIMITED is registered at Bedford Cottage, 63 Portsmouth Road, Liphook, Hampshire GU30 7EE.

What does CANNON DAVIS COMMERCIAL INTERIORS LIMITED do?

toggle

CANNON DAVIS COMMERCIAL INTERIORS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CANNON DAVIS COMMERCIAL INTERIORS LIMITED have?

toggle

CANNON DAVIS COMMERCIAL INTERIORS LIMITED had 1 employees in 2022.

What is the latest filing for CANNON DAVIS COMMERCIAL INTERIORS LIMITED?

toggle

The latest filing was on 08/03/2023: Voluntary strike-off action has been suspended.