Company NameCannon Electrical Contractors Ltd.
Company StatusActive
Company Number05452790
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Christopher Cosgrove
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleElectrical Contractors
Country of ResidenceUnited Kingdom
Correspondence Address82 Claremont Road
Salford
Manchester
Lancashire
M6 7GP
Director NameMr Peter Joseph Dillon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleElectrical Contractors
Country of ResidenceEngland
Correspondence Address28 Gibwood Road
Northendon
Manchester
Lancashire
M22 4BT
Director NameDavid Leslie Skellorn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleElectrical Contractors
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Road
Sale
Manchester
Lancashire
M33 6WX
Secretary NameStephen Christopher Cosgrove
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleElectrical Contractors
Country of ResidenceUnited Kingdom
Correspondence Address82 Claremont Road
Salford
Manchester
Lancashire
M6 7GP
Director NameWilliam Latham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleElectrical Contractors
Country of ResidenceUnited Kingdom
Correspondence Address17 Hearthstone Close
Cheadle
Stockport
Cheshire
SK8 2NW
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland

Contact

Telephone0161 8327320
Telephone regionManchester

Location

Registered AddressUnit 27c Long Wood Road
Trafford Park
Manchester
M17 1PZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

60 at £1Mary Dillon
6.00%
Ordinary
300 at £1Peter Joseph Dillon
30.00%
Ordinary
250 at £1Lisa Dillon
25.00%
Ordinary
130 at £1David Leslie Skellorn
13.00%
Ordinary
130 at £1Stephen Christopher Cosgrove
13.00%
Ordinary
130 at £1William Latham
13.00%
Ordinary

Financials

Year2014
Net Worth£419,236
Cash£265,448
Current Liabilities£283,769

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

23 February 2012Delivered on: 1 March 2012
Persons entitled: Brixton Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge of deposit balance. Deposit balance means the proportion of the amount from time to time standing to the credit of the account. Initial deposit (£,636.40) see image for full details.
Outstanding

Filing History

8 June 2023Purchase of own shares. (4 pages)
5 June 2023Cancellation of shares. Statement of capital on 19 January 2023
  • GBP 800
  • ANNOTATION Clarification this form is a second filing of the SH06 registered on 17/04/2023.
(4 pages)
1 June 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
1 June 2023Confirmation statement made on 13 May 2023 with updates (5 pages)
1 June 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2023Resolutions
  • RES13 ‐ Share purchase 19/01/2023
(1 page)
17 April 2023Cancellation of shares. Statement of capital on 19 March 2023
  • GBP 900
  • ANNOTATION Clarification a second filed SH06 was registered on 05/06/2023.
(7 pages)
5 April 2023Termination of appointment of David Leslie Skellorn as a director on 19 January 2023 (1 page)
18 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
19 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 November 2018Second filing for the termination of William Latham as a director (5 pages)
15 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
15 May 2018Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Unit 27C Long Wood Road Trafford Park Manchester M17 1PZ on 15 May 2018 (1 page)
15 May 2018Notification of Lisa Dillon as a person with significant control on 1 February 2018 (2 pages)
15 May 2018Termination of appointment of William Latham as a director on 8 May 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 16/11/2018
(2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(8 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(8 pages)
1 February 2016Director's details changed for William Latham on 23 January 2016 (2 pages)
1 February 2016Director's details changed for William Latham on 23 January 2016 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(8 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(8 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(8 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(8 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
24 April 2012Amended accounts made up to 30 April 2011 (6 pages)
24 April 2012Amended accounts made up to 30 April 2011 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 June 2010Director's details changed for Stephen Christopher Cosgrove on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Joseph Dillon on 13 May 2010 (2 pages)
7 June 2010Director's details changed for William Latham on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Joseph Dillon on 13 May 2010 (2 pages)
7 June 2010Director's details changed for David Leslie Skellorn on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Stephen Christopher Cosgrove on 13 May 2010 (2 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for David Leslie Skellorn on 13 May 2010 (2 pages)
7 June 2010Director's details changed for William Latham on 13 May 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Registered office changed on 29/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
29 May 2009Return made up to 13/05/09; full list of members (5 pages)
29 May 2009Registered office changed on 29/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
29 May 2009Return made up to 13/05/09; full list of members (5 pages)
23 January 2009Registered office changed on 23/01/2009 from unit 2 derwent street industrial estate ordsall lane salford lancashire M5 4RE (1 page)
23 January 2009Registered office changed on 23/01/2009 from unit 2 derwent street industrial estate ordsall lane salford lancashire M5 4RE (1 page)
23 January 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
23 January 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
20 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 May 2008Return made up to 13/05/08; full list of members (5 pages)
15 May 2008Return made up to 13/05/08; full list of members (5 pages)
12 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 13/05/07; full list of members (4 pages)
26 July 2007Return made up to 13/05/07; full list of members (4 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
20 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005New director appointed (1 page)
11 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
11 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
31 May 2005Secretary resigned;director resigned (1 page)
31 May 2005Secretary resigned;director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
13 May 2005Incorporation (16 pages)
13 May 2005Incorporation (16 pages)