About

Registered Number: 01691576
Date of Incorporation: 17/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Parkway Trading Estate, Barton Dock Road, Stretford, Manchester, M32 0TL

 

Having been setup in 1983, Cannon Viking Ltd are based in Stretford in Manchester, it's status is listed as "Active". We don't know the number of employees at Cannon Viking Ltd. The companies directors are listed as Rayner, Jonathan Stuart, Bruce, Mazzoni, Greenwood, Derek Hewitt.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNER, Jonathan Stuart 08 April 2019 - 1
BRUCE, Mazzoni 11 July 1995 18 December 1998 1
GREENWOOD, Derek Hewitt N/A 03 October 1995 1

Filing History

Document Type Date
CS01 - N/A 12 October 2019
AA - Annual Accounts 09 May 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 10 August 2016
MR04 - N/A 10 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 18 June 2015
MR01 - N/A 07 April 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 08 September 2014
MR01 - N/A 20 March 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
SH01 - Return of Allotment of shares 22 October 2013
AR01 - Annual Return 30 September 2013
MR05 - N/A 30 May 2013
MR05 - N/A 30 May 2013
MR05 - N/A 30 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
AA - Annual Accounts 05 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 July 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 11 August 2011
AUD - Auditor's letter of resignation 11 January 2011
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 29 July 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 02 October 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 03 December 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 16 July 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 12 August 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 26 July 1998
395 - Particulars of a mortgage or charge 04 June 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 14 October 1996
288 - N/A 02 March 1996
363s - Annual Return 29 November 1995
288 - N/A 15 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 20 October 1995
RESOLUTIONS - N/A 16 December 1994
RESOLUTIONS - N/A 16 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1994
123 - Notice of increase in nominal capital 16 December 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 21 September 1994
288 - N/A 21 January 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 07 October 1993
288 - N/A 20 January 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 09 October 1992
363a - Annual Return 02 October 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
CERTNM - Change of name certificate 05 February 1990
CERTNM - Change of name certificate 05 February 1990
288 - N/A 31 January 1990
169 - Return by a company purchasing its own shares 18 January 1990
CERTNM - Change of name certificate 16 January 1990
CERTNM - Change of name certificate 16 January 1990
MEM/ARTS - N/A 11 January 1990
288 - N/A 10 January 1990
288 - N/A 10 January 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
RESOLUTIONS - N/A 03 January 1989
RESOLUTIONS - N/A 03 January 1989
RESOLUTIONS - N/A 03 January 1989
PUC 7 - N/A 03 January 1989
363 - Annual Return 14 December 1988
AA - Annual Accounts 25 October 1988
395 - Particulars of a mortgage or charge 10 October 1988
RESOLUTIONS - N/A 23 March 1988
RESOLUTIONS - N/A 23 March 1988
123 - Notice of increase in nominal capital 23 March 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
CERTNM - Change of name certificate 28 March 1983
NEWINC - New incorporation documents 17 January 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 12 March 2014 Outstanding

N/A

Debenture 21 March 2012 Fully Satisfied

N/A

Legal mortgage 27 May 1998 Fully Satisfied

N/A

Legal charge 26 September 1988 Fully Satisfied

N/A

Debenture 28 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.