UKBizDB.co.uk

CANNON IRONS LIMITED

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

This company is commonly known as Cannon Irons Limited. The company was founded 12 years ago and was given the registration number 07942946. The firm's registered office is in HAVERHILL. You can find them at Cxg House, High Street, Haverhill, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CANNON IRONS LIMITED
Company Number:07942946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cxg House, High Street, Haverhill, England, CB9 8AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon House, 70 High Street, Haverhill, United Kingdom, CB9 8AR

Director09 February 2012Active
Cxg House, High Street, Haverhill, England, CB9 8AR

Director09 February 2012Active
65, Fonnereau Road, Ipswich, England, IP1 3JN

Director20 November 2013Active
65, Fonnereau Road, Ipswich, England, IP1 3JN

Director20 November 2013Active

People with Significant Control

Mrs Claire Ann Pilley
Notified on:09 November 2022
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Cannon House, 70 High Street, Haverhill, United Kingdom, CB9 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Mark Pilley
Notified on:28 February 2021
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Cannon House, 70 High Street, Haverhill, United Kingdom, CB9 8AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cxg Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cxg House, 70 High Street, Haverhill, United Kingdom, CB9 8AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Address

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

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Address

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

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.