This company is commonly known as Cannon Motorcycles Limited. The company was founded 20 years ago and was given the registration number 04870056. The firm's registered office is in MALDON. You can find them at Arlington House, Spital Road, Maldon, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | CANNON MOTORCYCLES LIMITED |
---|---|---|
Company Number | : | 04870056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2003 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arlington House, Spital Road, Maldon, England, CM9 6FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arlington House, Spital Road, Maldon, England, CM9 6FF | Secretary | 06 July 2007 | Active |
Arlington House, Spital Road, Maldon, England, CM9 6FF | Director | 02 January 2009 | Active |
Arlington House, Spital Road, Maldon, England, CM9 6FF | Director | 18 August 2003 | Active |
112 Kingswood Chase, Leigh On Sea, SS9 3BG | Secretary | 18 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 August 2003 | Active |
112 Kingswood Chase, Leigh On Sea, SS9 3BG | Director | 01 September 2003 | Active |
Arlington House, Spital Road, Maldon, England, CM9 6FF | Director | 01 May 2018 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 August 2003 | Active |
Mr Scott Fogharty | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Spital Road, Maldon, England, CM9 6FF |
Nature of control | : |
|
Mr William George Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Spital Road, Maldon, England, CM9 6FF |
Nature of control | : |
|
Mrs Suzanne Heather Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Spital Road, Maldon, England, CM9 6FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Accounts | Change account reference date company previous extended. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Capital | Capital return purchase own shares. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Capital | Capital allotment shares. | Download |
2018-10-03 | Capital | Capital allotment shares. | Download |
2018-10-02 | Resolution | Resolution. | Download |
2018-10-02 | Change of constitution | Statement of companys objects. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.