About

Registered Number: 05452790
Date of Incorporation: 13/05/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 27c Long Wood Road, Trafford Park, Manchester, M17 1PZ,

 

Cannon Electrical Contractors Ltd was founded on 13 May 2005 and has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROVE, Stephen Christopher 13 May 2005 - 1
DILLON, Peter Joseph 13 May 2005 - 1
SKELLORN, David Leslie 13 May 2005 - 1
LATHAM, William 13 May 2005 27 June 2016 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 29 January 2019
RP04TM01 - N/A 16 November 2018
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
AD01 - Change of registered office address 15 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 31 May 2012
AAMD - Amended Accounts 24 April 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
225 - Change of Accounting Reference Date 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
225 - Change of Accounting Reference Date 11 August 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.