CANNON MOTORS LIMITED

Register to unlock more data on OkredoRegister

CANNON MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060303

Incorporation date

28/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

52-70 Belfast Road, Carrickfergus BT38 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon07/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon08/12/2023
Registration of charge NI0603030005, created on 2023-12-08
dot icon06/12/2023
Registered office address changed from 440 Shore Road Newtownabbey Co Antrim BT37 9RU to 52-70 Belfast Road Carrickfergus BT38 8BT on 2023-12-06
dot icon07/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Termination of appointment of Michael Gregson Andrews as a director on 2023-03-31
dot icon09/05/2023
Termination of appointment of Pauline Dorothy Andrews as a director on 2023-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Appointment of Mrs Kirstin Elizabeth Morgan as a director on 2021-11-01
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon25/02/2021
Notification of a person with significant control statement
dot icon19/02/2021
Cessation of Peter Robert Morgan as a person with significant control on 2016-04-06
dot icon19/02/2021
Cessation of Kirstin Elizabeth Morgan as a person with significant control on 2016-04-06
dot icon19/02/2021
Cessation of John James Morgan as a person with significant control on 2016-04-06
dot icon19/02/2021
Cessation of Jenny Suzanne Morgan as a person with significant control on 2016-04-06
dot icon18/02/2021
Notification of Kirstin Morgan as a person with significant control on 2016-04-06
dot icon18/02/2021
Notification of Jenny Suzanne Morgan as a person with significant control on 2016-04-06
dot icon18/02/2021
Notification of Peter Robert Morgan as a person with significant control on 2016-04-06
dot icon21/01/2021
Satisfaction of charge 2 in full
dot icon21/01/2021
Satisfaction of charge 1 in full
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon08/10/2019
Change of share class name or designation
dot icon17/09/2019
Secretary's details changed for Mr Peter Robert Morgan on 2019-01-15
dot icon02/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon02/07/2018
Accounts for a small company made up to 2017-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon12/06/2015
Accounts for a small company made up to 2014-12-31
dot icon05/05/2015
Appointment of Mrs Pauline Dorothy Andrews as a director on 2015-05-05
dot icon02/04/2015
Registration of charge NI0603030003, created on 2015-03-27
dot icon02/04/2015
Registration of charge NI0603030004, created on 2015-03-27
dot icon20/10/2014
Appointment of Mrs Jenny Suzanne Morgan as a director on 2014-10-01
dot icon01/08/2014
Accounts for a small company made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon15/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon28/08/2012
Accounts for a small company made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mr Peter Robert Morgan on 2012-08-07
dot icon07/08/2012
Secretary's details changed for Peter Robert Morgan on 2012-08-07
dot icon12/06/2012
Appointment of Michael Gregson Andrews as a director
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon01/08/2011
Director's details changed for Gibson Samuel Wharry on 2011-08-01
dot icon01/08/2011
Director's details changed for William Robert Morgan on 2011-08-01
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon02/08/2009
28/07/09 annual return shuttle
dot icon16/01/2009
31/03/08 annual accts
dot icon11/08/2008
28/07/08 annual return shuttle
dot icon14/11/2007
29/03/07 annual accts
dot icon21/08/2007
28/07/07 annual return form
dot icon03/05/2007
Resolutions
dot icon19/04/2007
Change of dirs/sec
dot icon03/04/2007
Particulars of a mortgage charge
dot icon03/04/2007
Particulars of a mortgage charge
dot icon03/01/2007
Return of allot of shares
dot icon03/01/2007
Change of ARD
dot icon03/01/2007
Return of allot of shares
dot icon26/09/2006
Change of dirs/sec
dot icon20/09/2006
Updated mem and arts
dot icon11/09/2006
Return of allot of shares
dot icon11/09/2006
Change of dirs/sec
dot icon11/09/2006
Change of dirs/sec
dot icon11/09/2006
Change in sit reg add
dot icon21/08/2006
Resolution to change name
dot icon21/08/2006
Cert change
dot icon16/08/2006
Change in sit reg add
dot icon28/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenny Suzanne Morgan
Director
01/10/2014 - Present
-
Morgan, John James
Director
22/08/2006 - Present
4
CS DIRECTOR SERVICES LIMITED
Corporate Director
28/07/2006 - 10/08/2006
3187
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
28/07/2006 - 10/08/2006
1813
Morgan, Peter Robert
Director
10/08/2006 - Present
5

Persons with Significant Control

4
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 MOTORS LIMITED

CANNON MOTORS LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at 52-70 Belfast Road, Carrickfergus BT38 8BT. There are currently 7 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 MOTORS LIMITED?

toggle

CANNON MOTORS LIMITED is currently Active. It was registered on 28/07/2006 .

Where is CANNON MOTORS LIMITED located?

toggle

CANNON MOTORS LIMITED is registered at 52-70 Belfast Road, Carrickfergus BT38 8BT.

What does CANNON MOTORS LIMITED do?

toggle

CANNON MOTORS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CANNON MOTORS LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-07-28 with no updates.