Background WavePink WaveYellow Wave

CANNON MOTORS LIMITED (NI060303)

CANNON MOTORS LIMITED (NI060303) is an active UK company. incorporated on 28 July 2006. with registered office in Carrickfergus. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. CANNON MOTORS LIMITED has been registered for 19 years. Current directors include MORGAN, Jenny Suzanne, MORGAN, John James, MORGAN, Kirstin Elizabeth and 3 others.

Company Number
NI060303
Status
active
Type
ltd
Incorporated
28 July 2006
Age
19 years
Address
52-70 Belfast Road, Carrickfergus, BT38 8BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MORGAN, Jenny Suzanne, MORGAN, John James, MORGAN, Kirstin Elizabeth, MORGAN, Peter Robert, MORGAN, William Robert, WHARRY, Gibson Samuel
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON MOTORS LIMITED

CANNON MOTORS LIMITED is an active company incorporated on 28 July 2006 with the registered office located in Carrickfergus. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. CANNON MOTORS LIMITED was registered 19 years ago.(SIC: 45111)

Status

active

Active since 19 years ago

Company No

NI060303

LTD Company

Age

19 Years

Incorporated 28 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

AQUILLA ENVIRONMENTAL LIMITED
From: 28 July 2006To: 21 August 2006
Contact
Address

52-70 Belfast Road Carrickfergus, BT38 8BT,

Previous Addresses

440 Shore Road Newtownabbey Co Antrim BT37 9RU
From: 28 July 2006To: 6 December 2023
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jun 12
Director Joined
Oct 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
May 15
Loan Cleared
Jan 21
Loan Cleared
Jan 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Nov 21
Director Left
May 23
Director Left
May 23
Loan Secured
Dec 23
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MORGAN, Peter Robert

Active
Farm Lodge Drive, CarrickfergusBT38 8XN
Secretary
Appointed 10 Aug 2006

MORGAN, Jenny Suzanne

Active
Belfast Road, CarrickfergusBT38 8BT
Born August 1987
Director
Appointed 01 Oct 2014

MORGAN, John James

Active
49 Farm Lodge DriveBT38 8XN
Born February 1979
Director
Appointed 22 Aug 2006

MORGAN, Kirstin Elizabeth

Active
Farm Lodge Drive, CarrickfergusBT38 8XN
Born December 1984
Director
Appointed 01 Nov 2021

MORGAN, Peter Robert

Active
Hartley Hall, CarrickfergusBT38 8ZR
Born June 1984
Director
Appointed 10 Aug 2006

MORGAN, William Robert

Active
171 Upper Road, CarrickfergusBT38 8RT
Born October 1954
Director
Appointed 10 Aug 2006

WHARRY, Gibson Samuel

Active
122 Larne Road, CarrickfergusBT38 9JN
Born April 1964
Director
Appointed 03 Apr 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 28 Jul 2006
Resigned 10 Aug 2006

ANDREWS, Michael Gregson

Resigned
Lenamore Avenue, NewtownabbeyBT37 0PF
Born January 1955
Director
Appointed 12 Jun 2012
Resigned 31 Mar 2023

ANDREWS, Pauline Dorothy

Resigned
Lenamore Avenue, NewtownabbeyBT37 0PF
Born April 1955
Director
Appointed 05 May 2015
Resigned 31 Mar 2023

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 28 Jul 2006
Resigned 10 Aug 2006

Persons with significant control

4

0 Active
4 Ceased

Mr John James Morgan

Ceased
Farm Lodge Drive, CarrickfergusBT38 8XN
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Jenny Suzanne Morgan

Ceased
440 Shore Road, Co AntrimBT37 9RU
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Kirstin Elizabeth Morgan

Ceased
440 Shore Road, Co AntrimBT37 9RU
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Peter Robert Morgan

Ceased
440 Shore Road, Co AntrimBT37 9RU
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 October 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
17 September 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
2 August 2009
371S(NI)371S(NI)
Legacy
16 January 2009
AC(NI)AC(NI)
Legacy
11 August 2008
371S(NI)371S(NI)
Legacy
14 November 2007
AC(NI)AC(NI)
Legacy
21 August 2007
371A(NI)371A(NI)
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
3 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 April 2007
402(NI)402(NI)
Legacy
3 January 2007
233(NI)233(NI)
Legacy
3 January 2007
98-2(NI)98-2(NI)
Legacy
3 January 2007
98-2(NI)98-2(NI)
Legacy
26 September 2006
296(NI)296(NI)
Legacy
20 September 2006
UDM+A(NI)UDM+A(NI)
Legacy
11 September 2006
295(NI)295(NI)
Legacy
11 September 2006
98-2(NI)98-2(NI)
Legacy
11 September 2006
296(NI)296(NI)
Legacy
11 September 2006
296(NI)296(NI)
Legacy
21 August 2006
CNRES(NI)CNRES(NI)
Legacy
21 August 2006
CERTC(NI)CERTC(NI)
Legacy
16 August 2006
295(NI)295(NI)
Incorporation Company
28 July 2006
NEWINCIncorporation