I.J. CANNINGS & SON LIMITED
MATFORD PARK ROAD EXETER

Hellopages » Devon » Exeter » EX2 8EX

Company number 01889679
Status Active
Incorporation Date 26 February 1985
Company Type Private Limited Company
Address STRATFORD HOUSE, WATERBRIDGE COURT, MATFORD PARK ROAD EXETER, DEVON, EX2 8EX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 28 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of I.J. CANNINGS & SON LIMITED are www.ijcanningsson.co.uk, and www.i-j-cannings-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. I J Cannings Son Limited is a Private Limited Company. The company registration number is 01889679. I J Cannings Son Limited has been working since 26 February 1985. The present status of the company is Active. The registered address of I J Cannings Son Limited is Stratford House Waterbridge Court Matford Park Road Exeter Devon Ex2 8ex. . ALI HASSAN, Julie Allison Marie is a Secretary of the company. ALI HASSAN, Julie Allison Marie is a Director of the company. CANNINGS, Bradley Warren is a Director of the company. CANNINGS, Ian Jarvis is a Director of the company. Secretary CANNINGS, Susan Ann has been resigned. Secretary PENGILLY, Rosemary Jessica has been resigned. Director BORKOWSKI, Michael Stefan has been resigned. Director CANNINGS, Susan Ann has been resigned. Director HUDD, Stephen Bennett has been resigned. Director PENGILLY, Rosemary Jessica has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ALI HASSAN, Julie Allison Marie
Appointed Date: 03 July 2006

Director
ALI HASSAN, Julie Allison Marie
Appointed Date: 03 July 2006
56 years old

Director
CANNINGS, Bradley Warren
Appointed Date: 16 October 1998
52 years old

Director
CANNINGS, Ian Jarvis

78 years old

Resigned Directors

Secretary
CANNINGS, Susan Ann
Resigned: 03 July 2006
Appointed Date: 01 January 1994

Secretary
PENGILLY, Rosemary Jessica
Resigned: 31 December 1993

Director
BORKOWSKI, Michael Stefan
Resigned: 11 January 2008
Appointed Date: 22 June 2006
53 years old

Director
CANNINGS, Susan Ann
Resigned: 17 July 2015
76 years old

Director
HUDD, Stephen Bennett
Resigned: 22 October 1997
68 years old

Director
PENGILLY, Rosemary Jessica
Resigned: 31 December 1993
73 years old

Persons With Significant Control

Mr Bradley Warren Cannings
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

I.J. CANNINGS & SON LIMITED Events

20 Feb 2017
Accounts for a small company made up to 31 May 2016
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

28 Nov 2015
Accounts for a small company made up to 31 May 2015
29 Jul 2015
Termination of appointment of Susan Ann Cannings as a director on 17 July 2015
...
... and 93 more events
17 Feb 1988
Return made up to 25/11/87; full list of members

10 Nov 1987
Accounting reference date shortened from 28/02 to 31/05

11 Aug 1987
Accounts made up to 31 May 1986

07 Oct 1986
Return made up to 26/08/86; full list of members

26 Feb 1985
Incorporation

I.J. CANNINGS & SON LIMITED Charges

7 March 2013
Deed of assignment
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables meaning the debts and the payment…
13 April 2012
Floating charge
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and…
13 April 2012
Deed of assignment
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables and all money, all rights, benefits…
22 April 2003
Mortgage
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land lying to the east…
31 January 1991
Mortgage
Delivered: 4 February 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a well park ave., St. Thomas, exeter t/no…
21 August 1985
Single debenture
Delivered: 30 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…