Company NameCannon Electrical Services Limited
Company StatusActive
Company Number02134116
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Cannon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Electrical Services Limited 6a Pickering St
Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMrs Sheila Anne Cannon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6a Pickering Street
Armley Road
Leeds
LS12 2QG
Secretary NameMrs Sheila Anne Cannon
NationalityBritish
StatusCurrent
Appointed24 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Pickering Street
Armley Road
Leeds
LS12 2QG
Director NameChristopher Charles Cannon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(15 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6a Pickering Street
Armley
Leeds
LS12 2QG
Director NameAndrew Paul Cannon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(21 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Pickering Street
Armley
Leeds
LS12 2QG
Director NameMr Owen Barry Davies
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 1999)
RoleElectrical Engineer
Correspondence Address16 Ruskin Avenue
Wakefield
West Yorkshire
WF1 2BD

Contact

Websitewww.cannon-electrical.co.uk

Location

Registered Address6a Pickering Street
Armley
Leeds
LS12 2QG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

6k at £1Paul Cannon
60.00%
Ordinary A
2k at £1Sheila Anne Cannon
20.00%
Ordinary B
1000 at £1Andrew Paul Cannon
10.00%
Ordinary C
1000 at £1Christopher Charles Cannon
10.00%
Ordinary D

Financials

Year2014
Net Worth£37,752
Cash£72,485
Current Liabilities£87,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

17 February 1993Delivered on: 4 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6A pickering street leeds west yorkshire t/no wyk 359711 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 December 1992Delivered on: 16 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 July 2019Change of details for Andrew Paul Cannon as a person with significant control on 29 May 2019 (2 pages)
4 July 2019Director's details changed for Andrew Paul Cannon on 29 May 2019 (2 pages)
2 July 2019Change of details for Andrew Paul Cannon as a person with significant control on 29 May 2019 (2 pages)
1 July 2019Director's details changed for Andrew Paul Cannon on 29 May 2019 (2 pages)
5 October 2018Confirmation statement made on 24 September 2018 with updates (6 pages)
26 July 2018Change of share class name or designation (2 pages)
24 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 March 2018Satisfaction of charge 2 in full (4 pages)
16 March 2018Satisfaction of charge 1 in full (4 pages)
8 January 2018Notification of Andrew Paul Cannon as a person with significant control on 22 December 2017 (2 pages)
8 January 2018Notification of Christopher Charles Cannon as a person with significant control on 22 December 2017 (2 pages)
8 January 2018Cessation of Paul Cannon as a person with significant control on 22 December 2017 (1 page)
28 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2017Cessation of Christopher Charles Cannon as a person with significant control on 18 October 2017 (1 page)
18 October 2017Cessation of Sheila Anne Cannon as a person with significant control on 6 April 2016 (1 page)
18 October 2017Cessation of Andrew Paul Cannon as a person with significant control on 18 October 2017 (1 page)
18 October 2017Cessation of Christopher Charles Cannon as a person with significant control on 6 April 2016 (1 page)
18 October 2017Cessation of Sheila Anne Cannon as a person with significant control on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
18 October 2017Cessation of Andrew Paul Cannon as a person with significant control on 6 April 2016 (1 page)
26 October 2016Confirmation statement made on 24 September 2016 with updates (9 pages)
26 October 2016Confirmation statement made on 24 September 2016 with updates (9 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(8 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(8 pages)
5 October 2015Director's details changed for Mrs Sheila Anne Cannon on 24 September 2015 (2 pages)
5 October 2015Director's details changed for Christopher Charles Cannon on 24 September 2015 (2 pages)
5 October 2015Director's details changed for Andrew Paul Cannon on 24 September 2015 (2 pages)
5 October 2015Director's details changed for Andrew Paul Cannon on 24 September 2015 (2 pages)
5 October 2015Secretary's details changed for Mrs Sheila Anne Cannon on 24 September 2015 (1 page)
5 October 2015Director's details changed for Mrs Sheila Anne Cannon on 24 September 2015 (2 pages)
5 October 2015Director's details changed for Christopher Charles Cannon on 24 September 2015 (2 pages)
5 October 2015Secretary's details changed for Mrs Sheila Anne Cannon on 24 September 2015 (1 page)
24 September 2015Director's details changed for Mr Paul Cannon on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Paul Cannon on 24 September 2015 (2 pages)
7 July 2015Director's details changed for Mrs Sheila Anne Cannon on 29 June 2015 (2 pages)
7 July 2015Secretary's details changed for Mrs Sheila Anne Cannon on 29 June 2015 (1 page)
7 July 2015Director's details changed for Mr Paul Cannon on 29 June 2015 (2 pages)
7 July 2015Secretary's details changed for Mrs Sheila Anne Cannon on 29 June 2015 (1 page)
7 July 2015Director's details changed for Mr Paul Cannon on 29 June 2015 (2 pages)
7 July 2015Director's details changed for Mrs Sheila Anne Cannon on 29 June 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(8 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(8 pages)
2 October 2014Director's details changed for Christopher Charles Cannon on 24 September 2014 (2 pages)
2 October 2014Registered office address changed from 6a Pickering Street Armley Road Leeds LS12 2QG to 6a Pickering Street Armley Leeds LS12 2QG on 2 October 2014 (1 page)
2 October 2014Director's details changed for Mr Paul Cannon on 24 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Paul Cannon on 24 September 2014 (2 pages)
2 October 2014Registered office address changed from 6a Pickering Street Armley Road Leeds LS12 2QG to 6a Pickering Street Armley Leeds LS12 2QG on 2 October 2014 (1 page)
2 October 2014Director's details changed for Christopher Charles Cannon on 24 September 2014 (2 pages)
2 October 2014Director's details changed for Mrs Sheila Anne Cannon on 24 September 2014 (2 pages)
2 October 2014Director's details changed for Mrs Sheila Anne Cannon on 24 September 2014 (2 pages)
2 October 2014Registered office address changed from 6a Pickering Street Armley Road Leeds LS12 2QG to 6a Pickering Street Armley Leeds LS12 2QG on 2 October 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(8 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(8 pages)
11 October 2013Memorandum and Articles of Association (15 pages)
11 October 2013Memorandum and Articles of Association (15 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Change of share class name or designation (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 January 2013Change of share class name or designation (2 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 October 2011Director's details changed for Andrew Paul Cannon on 19 December 2010 (2 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
7 October 2011Director's details changed for Andrew Paul Cannon on 19 December 2010 (2 pages)
7 October 2011Director's details changed for Andrew Paul Cannon on 19 December 2010 (2 pages)
7 October 2011Director's details changed for Andrew Paul Cannon on 19 December 2010 (2 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2010Director's details changed for Christopher Charles Cannon on 24 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Sheila Anne Cannon on 24 September 2010 (2 pages)
14 October 2010Director's details changed for Christopher Charles Cannon on 24 September 2010 (2 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Andrew Paul Cannon on 24 September 2010 (2 pages)
14 October 2010Director's details changed for Andrew Paul Cannon on 24 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Sheila Anne Cannon on 24 September 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 October 2008Return made up to 24/09/08; full list of members (5 pages)
13 October 2008Return made up to 24/09/08; full list of members (5 pages)
23 June 2008Director appointed andrew paul cannon (1 page)
23 June 2008Director appointed andrew paul cannon (1 page)
23 October 2007Return made up to 24/09/07; full list of members (3 pages)
23 October 2007Return made up to 24/09/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 October 2006Return made up to 24/09/06; full list of members (3 pages)
13 October 2006Return made up to 24/09/06; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2003Return made up to 24/09/03; full list of members (7 pages)
24 September 2003Return made up to 24/09/03; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
30 September 2002Return made up to 24/09/02; full list of members (7 pages)
30 September 2002Return made up to 24/09/02; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 September 2000Return made up to 24/09/00; full list of members (6 pages)
22 September 2000Return made up to 24/09/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
12 October 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1998Return made up to 24/09/98; no change of members (4 pages)
7 October 1998Return made up to 24/09/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 November 1997Return made up to 24/09/97; no change of members (4 pages)
10 November 1997Return made up to 24/09/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 October 1996Return made up to 24/09/96; full list of members (6 pages)
22 October 1996Return made up to 24/09/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 October 1995Return made up to 24/09/95; no change of members (4 pages)
18 October 1995Return made up to 24/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 September 1988Return made up to 14/09/88; full list of members (5 pages)
28 September 1988Return made up to 14/09/88; full list of members (5 pages)
28 September 1988Accounts for a small company made up to 31 March 1988 (3 pages)
28 September 1988Accounts for a small company made up to 31 March 1988 (3 pages)
11 September 1987Memorandum and Articles of Association (11 pages)
11 September 1987Memorandum and Articles of Association (11 pages)
23 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1987Incorporation (12 pages)
21 May 1987Incorporation (12 pages)