Company NameA & B Cann Dentures Direct Limited
DirectorBrian Cann
Company StatusActive
Company Number05181870
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Brian Cann
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Anderton Way
Handforth
Wilmslow
Cheshire
SK9 3BZ
Director NameAnthony Warren Cann
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Secretary NameAnthony Warren Cann
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.abcanndentures.co.uk
Telephone0161 9734339
Telephone regionManchester

Location

Registered AddressMarsland Chambers
1a Marsland Road, Sale Moor
Sale
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Warren Cann
50.00%
Ordinary
1 at £1Brian Cann
50.00%
Ordinary

Financials

Year2014
Net Worth£19,976
Cash£29,491
Current Liabilities£19,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2023Termination of appointment of Brian Cann as a director on 28 July 2023 (1 page)
28 July 2023Cessation of Anthony Warren Cann as a person with significant control on 28 July 2023 (1 page)
28 July 2023Notification of Paul Anthony Keegan as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
27 July 2023Cessation of Brian Cann as a person with significant control on 27 July 2023 (1 page)
27 July 2023Notification of Anthony Warren Cann as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Appointment of Mr Paul Anthony Keegan as a director on 25 July 2023 (2 pages)
20 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
4 September 2020Confirmation statement made on 1 September 2020 with updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 September 2017Sub-division of shares on 30 April 2017 (4 pages)
12 September 2017Sub-division of shares on 30 April 2017 (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
17 June 2014Termination of appointment of Anthony Cann as a secretary (1 page)
17 June 2014Termination of appointment of Anthony Cann as a director (1 page)
17 June 2014Termination of appointment of Anthony Cann as a director (1 page)
17 June 2014Termination of appointment of Anthony Cann as a secretary (1 page)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 July 2013Director's details changed for Anthony Warren Cann on 1 August 2012 (2 pages)
29 July 2013Secretary's details changed for Anthony Warren Cann on 1 August 2012 (2 pages)
29 July 2013Secretary's details changed for Anthony Warren Cann on 1 August 2012 (2 pages)
29 July 2013Director's details changed for Anthony Warren Cann on 1 August 2012 (2 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
29 July 2013Secretary's details changed for Anthony Warren Cann on 1 August 2012 (2 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Director's details changed for Brian Cann on 16 July 2010 (2 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Anthony Warren Cann on 16 July 2010 (2 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Anthony Warren Cann on 16 July 2010 (2 pages)
22 July 2010Director's details changed for Brian Cann on 16 July 2010 (2 pages)
27 July 2009Return made up to 16/07/09; full list of members (4 pages)
27 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 August 2005Return made up to 16/07/05; full list of members (7 pages)
1 August 2005Return made up to 16/07/05; full list of members (7 pages)
7 December 2004Secretary's particulars changed;director's particulars changed (2 pages)
7 December 2004Secretary's particulars changed;director's particulars changed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Ad 16/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2004Ad 16/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2004Incorporation (16 pages)
16 July 2004Incorporation (16 pages)