About

Registered Number: 00532980
Date of Incorporation: 07/05/1954 (70 years ago)
Company Status: Active
Registered Address: Bourbon Court, Nightingales, Corner, Little Chalfont, Buckinghamshire, HP7 9QS

 

Based in Buckinghamshire, Cannons Motor Spares & Accessories Ltd was registered on 07 May 1954, it's status is listed as "Active". Cannons Motor Spares & Accessories Ltd is registered for VAT. Cannon, Paul, Edwards, Brian Tony, Cannon, Maurice, Cannon, Stanley Nicholas Frederick, Cannon, Stanley George, Stewart, Kenneth Thomas James are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Paul 07 June 2007 - 1
EDWARDS, Brian Tony 07 June 2007 - 1
CANNON, Maurice N/A 10 July 2007 1
CANNON, Stanley Nicholas Frederick 29 July 1996 10 July 2007 1
CANNON, Stanley George N/A 10 July 2007 1
STEWART, Kenneth Thomas James 07 June 2007 30 June 2020 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 21 August 2007
169 - Return by a company purchasing its own shares 06 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2007
353 - Register of members 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
RESOLUTIONS - N/A 09 March 2007
225 - Change of Accounting Reference Date 20 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 29 October 1996
288 - N/A 19 September 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 22 July 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 07 November 1989
AA - Annual Accounts 26 October 1988
288 - N/A 26 October 1988
363 - Annual Return 26 October 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 01 October 1986
NEWINC - New incorporation documents 07 May 1954

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 May 2007 Fully Satisfied

N/A

Legal charge 12 November 2003 Fully Satisfied

N/A

Legal charge 29 July 1982 Fully Satisfied

N/A

Legal charge 09 November 1979 Fully Satisfied

N/A

Guarantee & debenture 04 October 1978 Fully Satisfied

N/A

Legal charge 17 March 1978 Fully Satisfied

N/A

Legal charge 04 February 1976 Fully Satisfied

N/A

Legal charge 04 February 1976 Fully Satisfied

N/A

Legal charge 04 February 1976 Fully Satisfied

N/A

Debenture 01 August 1967 Fully Satisfied

N/A

Collateral mortgage for further securing £25,000 secured by another mortgage dated 28TH june 1960 28 June 1960 Fully Satisfied

N/A

Mortgage 28 June 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.