About

Registered Number: 09304781
Date of Incorporation: 11/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG,

 

Cannon Fire Protection Ltd was registered on 11 November 2014 and are based in Warrington. The current directors of this business are listed as Haigh, Ashley, Cannon Fire Holdings Limited, Nichols, Andrew Philip, Burgin, Philip Michael, Costello, Mark, King, Stewart, Mackay, Craig Richard, Smith, James John. We don't know the number of employees at the company. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Ashley 24 December 2014 - 1
CANNON FIRE HOLDINGS LIMITED 10 October 2019 - 1
BURGIN, Philip Michael 01 November 2015 31 July 2020 1
COSTELLO, Mark 01 November 2015 30 November 2017 1
KING, Stewart 01 May 2019 26 June 2019 1
MACKAY, Craig Richard 22 August 2018 11 October 2019 1
SMITH, James John 24 December 2014 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Andrew Philip 24 December 2014 01 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
AA - Annual Accounts 29 April 2020
AP02 - Appointment of corporate director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 20 August 2019
TM01 - Termination of appointment of director 27 June 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
AD01 - Change of registered office address 05 November 2018
AAMD - Amended Accounts 01 October 2018
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 26 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 December 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 30 April 2015
AD01 - Change of registered office address 26 January 2015
AP03 - Appointment of secretary 15 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
CERTNM - Change of name certificate 13 January 2015
AD01 - Change of registered office address 13 January 2015
AD01 - Change of registered office address 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
NEWINC - New incorporation documents 11 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.