About

Registered Number: 04338673
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 5 Edison Road, Churchfields Industrial, Estate Salisbury, Wiltshire, SP2 7NU

 

M G Cannon Ltd was registered on 12 December 2001 with its registered office in Wiltshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 9 directors listed for M G Cannon Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCUDDER, Vince 12 September 2016 - 1
SNOOK, Robert James 11 June 2012 - 1
WAREHAM, Daniel Carl 18 June 2020 - 1
CANNON, Kay Dorcas 12 December 2001 14 May 2004 1
CANNON, Michael Graham 12 December 2001 14 May 2004 1
HANCOCK, Shaign Thomas 14 May 2004 18 June 2020 1
WHELLER, David 14 May 2004 18 June 2020 1
YOUNG, Trevor Martin 14 May 2004 18 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SCUDDER, Vince 09 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
RESOLUTIONS - N/A 31 July 2020
MA - Memorandum and Articles 31 July 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
CS01 - N/A 02 December 2019
MR01 - N/A 06 November 2019
AA - Annual Accounts 01 July 2019
PSC04 - N/A 08 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 July 2018
CH01 - Change of particulars for director 16 July 2018
CH01 - Change of particulars for director 05 April 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 October 2017
AP03 - Appointment of secretary 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
RESOLUTIONS - N/A 22 December 2016
CS01 - N/A 21 December 2016
SH08 - Notice of name or other designation of class of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
MR01 - N/A 08 November 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 11 August 2009
RESOLUTIONS - N/A 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
RESOLUTIONS - N/A 21 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 23 January 2003
395 - Particulars of a mortgage or charge 08 March 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 03 November 2016 Fully Satisfied

N/A

Debenture 05 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.