CANNON MOTORS LIMITED
CO ANTRIM


Company number NI060303
Status Active
Incorporation Date 28 July 2006
Company Type Private Limited Company
Address 440 SHORE ROAD, NEWTOWNABBEY, CO ANTRIM, BT37 9RU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 10,000 . The most likely internet sites of CANNON MOTORS LIMITED are www.cannonmotors.co.uk, and www.cannon-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Cannon Motors Limited is a Private Limited Company. The company registration number is NI060303. Cannon Motors Limited has been working since 28 July 2006. The present status of the company is Active. The registered address of Cannon Motors Limited is 440 Shore Road Newtownabbey Co Antrim Bt37 9ru. . MORGAN, Peter Robert is a Secretary of the company. ANDREWS, Michael Gregson is a Director of the company. ANDREWS, Pauline Dorothy is a Director of the company. MORGAN, Jenny Suzanne is a Director of the company. MORGAN, John James is a Director of the company. MORGAN, Peter Robert is a Director of the company. MORGAN, William Robert is a Director of the company. WHARRY, Gibson Samuel is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MORGAN, Peter Robert
Appointed Date: 10 August 2006

Director
ANDREWS, Michael Gregson
Appointed Date: 12 June 2012
70 years old

Director
ANDREWS, Pauline Dorothy
Appointed Date: 05 May 2015
70 years old

Director
MORGAN, Jenny Suzanne
Appointed Date: 01 October 2014
38 years old

Director
MORGAN, John James
Appointed Date: 22 August 2006
46 years old

Director
MORGAN, Peter Robert
Appointed Date: 10 August 2006
41 years old

Director
MORGAN, William Robert
Appointed Date: 10 August 2006
71 years old

Director
WHARRY, Gibson Samuel
Appointed Date: 03 April 2007
61 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 10 August 2006
Appointed Date: 28 July 2006

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 10 August 2006
Appointed Date: 28 July 2006

Persons With Significant Control

Mr John James Morgan
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANNON MOTORS LIMITED Events

12 Sep 2016
Confirmation statement made on 28 July 2016 with updates
05 Jul 2016
Accounts for a small company made up to 31 December 2015
18 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000

12 Jun 2015
Accounts for a small company made up to 31 December 2014
05 May 2015
Appointment of Mrs Pauline Dorothy Andrews as a director on 5 May 2015
...
... and 37 more events
11 Sep 2006
Change of dirs/sec
21 Aug 2006
Cert change
21 Aug 2006
Resolution to change name
16 Aug 2006
Change in sit reg add
28 Jul 2006
Incorporation

CANNON MOTORS LIMITED Charges

27 March 2015
Charge code NI06 0303 0004
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All the lands comprised in folios 2207 sdl, AN26731…
27 March 2015
Charge code NI06 0303 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
30 March 2007
Mortgage or charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. Lands and premises at belfast road…
30 March 2007
Debenture
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. The company to the intent…