UKBizDB.co.uk

CANNON COACH AND BUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cannon Coach And Bus Limited. The company was founded 7 years ago and was given the registration number NI639433. The firm's registered office is in LONDONDERRY. You can find them at 59 Bonds Glen Road, Killaloo, Londonderry, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:CANNON COACH AND BUS LIMITED
Company Number:NI639433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2016
End of financial year:30 June 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:59 Bonds Glen Road, Killaloo, Londonderry, Northern Ireland, BT47 3ST
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cabin, 91 Orchard Road, Strabane, United Kingdom, BT82 9QU

Director26 February 2018Active
8, Springtown Road, Londonderry, Northern Ireland, BT48 0GG

Secretary22 November 2017Active
8, Springtown Road, Londonderry, Northern Ireland, BT48 0GG

Director30 June 2016Active
8, Springtown Road, Londonderry, Northern Ireland, BT48 0GG

Director25 August 2017Active

People with Significant Control

Mr William John Cannon
Notified on:17 January 2019
Status:Active
Date of birth:January 1955
Nationality:Irish
Country of residence:United Kingdom
Address:The Cabin, 91 Orchard Road, Strabane, United Kingdom, BT82 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Riofach Mcnulty
Notified on:30 June 2016
Status:Active
Date of birth:March 1986
Nationality:Irish
Country of residence:Northern Ireland
Address:9, New Street, Strabane, Northern Ireland, BT82 9RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Address

Change registered office address company with date old address new address.

Download
2024-02-26Address

Change registered office address company with date old address new address.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Address

Change registered office address company with date old address new address.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts amended with accounts type micro entity.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Capital

Capital allotment shares.

Download
2019-03-27Capital

Capital allotment shares.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Capital

Capital allotment shares.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Termination secretary company with name termination date.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.