CANNONS MOTOR SPARES & ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

CANNONS MOTOR SPARES & ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00532980

Incorporation date

07/05/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1954)
dot icon16/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/12/2025
Director's details changed for Paul Cannon on 2025-12-01
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon08/04/2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-08
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon26/05/2023
Withdrawal of a person with significant control statement on 2023-05-26
dot icon26/05/2023
Notification of Lorraine Carney as a person with significant control on 2023-05-17
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/09/2022
Registered office address changed from Bourbon Court, Nightingales Corner, Little Chalfont Buckinghamshire HP7 9QS to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-13
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon02/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon28/07/2020
Termination of appointment of Kenneth Thomas James Stewart as a director on 2020-06-30
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/08/2017
Satisfaction of charge 11 in full
dot icon05/08/2017
Satisfaction of charge 7 in full
dot icon05/08/2017
Satisfaction of charge 5 in full
dot icon05/08/2017
Satisfaction of charge 6 in full
dot icon05/08/2017
Satisfaction of charge 1 in full
dot icon05/08/2017
Satisfaction of charge 12 in full
dot icon05/08/2017
Satisfaction of charge 10 in full
dot icon05/08/2017
Satisfaction of charge 9 in full
dot icon05/08/2017
Satisfaction of charge 3 in full
dot icon05/08/2017
Satisfaction of charge 4 in full
dot icon05/08/2017
Satisfaction of charge 2 in full
dot icon05/08/2017
Satisfaction of charge 8 in full
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon19/05/2010
Director's details changed for Paul Cannon on 2010-05-01
dot icon19/05/2010
Director's details changed for Brian Tony Edwards on 2010-05-01
dot icon19/05/2010
Director's details changed for Kenneth Thomas James Stewart on 2010-05-01
dot icon19/05/2010
Secretary's details changed for Paul Cannon on 2010-05-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 01/05/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon21/08/2007
Full accounts made up to 2006-06-30
dot icon06/08/2007
£ ic 25100/9433 10/07/07 £ sr 15667@1=15667
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Secretary resigned;director resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New secretary appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Return made up to 01/05/07; full list of members
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon05/06/2007
Location of debenture register
dot icon05/06/2007
Location of register of members
dot icon05/06/2007
Registered office changed on 05/06/07 from: 33 macaulay road london SW4 0QP
dot icon24/05/2007
Ad 15/02/07--------- £ si 100@1=100 £ ic 25000/25100
dot icon09/03/2007
Resolutions
dot icon20/02/2007
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 01/05/06; full list of members
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 01/05/05; full list of members
dot icon24/11/2004
Director's particulars changed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 01/05/04; full list of members
dot icon20/01/2004
Full accounts made up to 2002-12-31
dot icon14/11/2003
Particulars of mortgage/charge
dot icon19/06/2003
Return made up to 01/05/03; full list of members
dot icon07/01/2003
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 01/05/02; full list of members
dot icon10/12/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 01/05/01; full list of members
dot icon01/02/2001
Accounts for a medium company made up to 1999-12-31
dot icon08/06/2000
Return made up to 01/05/00; full list of members
dot icon01/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon22/05/1999
Return made up to 01/05/99; full list of members
dot icon21/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon31/05/1998
Return made up to 01/05/98; no change of members
dot icon14/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon30/05/1997
Return made up to 01/05/97; no change of members
dot icon29/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon19/09/1996
New director appointed
dot icon18/06/1996
Return made up to 01/05/96; full list of members
dot icon02/08/1995
Accounts for a medium company made up to 1994-12-31
dot icon12/06/1995
Return made up to 01/05/95; no change of members
dot icon30/10/1994
Full group accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 01/05/94; no change of members
dot icon09/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon24/06/1993
Return made up to 01/05/93; full list of members
dot icon29/09/1992
Group accounts for a medium company made up to 1991-12-31
dot icon11/06/1992
Return made up to 01/05/92; no change of members
dot icon01/10/1991
Group accounts for a medium company made up to 1990-12-31
dot icon22/07/1991
Return made up to 01/05/91; no change of members
dot icon19/11/1990
Group accounts for a medium company made up to 1989-12-31
dot icon19/11/1990
Return made up to 21/06/90; full list of members
dot icon16/11/1989
Return made up to 01/05/89; full list of members
dot icon07/11/1989
Group accounts for a medium company made up to 1988-12-31
dot icon26/10/1988
Group accounts for a medium company made up to 1987-12-31
dot icon26/10/1988
Secretary's particulars changed;director's particulars changed
dot icon26/10/1988
Return made up to 13/05/88; full list of members
dot icon23/10/1987
Group accounts for a medium company made up to 1986-12-31
dot icon23/10/1987
Return made up to 28/06/87; full list of members
dot icon17/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon01/10/1986
Return made up to 02/07/86; full list of members
dot icon07/05/1954
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
356.30K
-
0.00
151.27K
-
2022
13
325.41K
-
0.00
185.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANNONS MOTOR SPARES & ACCESSORIES LIMITED

CANNONS MOTOR SPARES & ACCESSORIES LIMITED is an(a) Active company incorporated on 07/05/1954 with the registered office located at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT. There are currently 3 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 CANNONS MOTOR SPARES & ACCESSORIES LIMITED?

toggle

CANNONS MOTOR SPARES & ACCESSORIES LIMITED is currently Active. It was registered on 07/05/1954 .

Where is CANNONS MOTOR SPARES & ACCESSORIES LIMITED located?

toggle

CANNONS MOTOR SPARES & ACCESSORIES LIMITED is registered at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT.

What does CANNONS MOTOR SPARES & ACCESSORIES LIMITED do?

toggle

CANNONS MOTOR SPARES & ACCESSORIES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for CANNONS MOTOR SPARES & ACCESSORIES LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-06-30.