CANNON FIRE LIFE SAFETY LTD

CANNON FIRE LIFE SAFETY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANNON FIRE LIFE SAFETY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09304813
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANNON FIRE LIFE SAFETY LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CANNON FIRE LIFE SAFETY LTD located?

    Registered Office Address
    Suite 2, 720 Mandarin Court
    Centre Park
    WA1 1GG Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CANNON FIRE LIFE SAFETY LTD?

    Previous Company Names
    Company NameFromUntil
    CANNON FIRE LIFE SAFETY GROUP LIMITEDAug 23, 2023Aug 23, 2023
    ASSET PROTECTION GROUP (HOLDINGS) LIMITEDJul 19, 2023Jul 19, 2023
    CANNON FIRE LIFE SAFETY LTDMar 10, 2023Mar 10, 2023
    CANNON FIRE HOLDINGS LIMITEDOct 26, 2017Oct 26, 2017
    HAVENHALL ENGINEERING LTDNov 11, 2014Nov 11, 2014

    What are the latest accounts for CANNON FIRE LIFE SAFETY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for CANNON FIRE LIFE SAFETY LTD?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CANNON FIRE LIFE SAFETY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter Derrick Holland as a director on Jul 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2023

    6 pagesAA

    Appointment of Mrs Cheryl Riggott as a director on Apr 30, 2024

    2 pagesAP01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anne Jackson as a director on Jan 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2022

    6 pagesAA

    Certificate of change of name

    Company name changed cannon fire life safety group LIMITED\certificate issued on 25/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2023

    RES15

    Certificate of change of name

    Company name changed asset protection group (holdings) LIMITED\certificate issued on 23/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 23, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 22, 2023

    RES15

    Cessation of Asset Protection Group Limited as a person with significant control on Jul 31, 2023

    1 pagesPSC07

    Termination of appointment of Craig Richard Mackay as a director on Jul 31, 2023

    1 pagesTM01

    Notification of Nigel Keith Jackson as a person with significant control on Jul 21, 2023

    2 pagesPSC01

    Appointment of Mr Benjamin Jackson as a director on Jul 21, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed cannon fire life safety LTD\certificate issued on 19/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2023

    RES15

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed cannon fire holdings LIMITED\certificate issued on 10/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2023

    RES15

    Appointment of Mr Peter Derrick Holland as a director on Jul 04, 2022

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2021

    6 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Roberts as a director on Jan 22, 2022

    1 pagesTM01

    Appointment of Mr Robert Michael Archer as a director on Oct 31, 2021

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2020

    6 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ashley Haigh as a director on Dec 15, 2020

    1 pagesTM01

    Appointment of Miss Nicola Roberts as a director on Dec 15, 2020

    2 pagesAP01

    Who are the officers of CANNON FIRE LIFE SAFETY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHER, Robert Michael
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    United KingdomBritishCommercial Director269690900001
    JACKSON, Benjamin Thomas
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    EnglandBritishDirector312068450001
    JACKSON, Nigel Keith
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    United KingdomBritishAccountant59364290003
    RIGGOTT, Cheryl
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    EnglandBritishDirector322658800001
    HAIGH, Ashley
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    United KingdomBritishDirector193825550001
    HEIMAN, Osker
    Prestwich
    M25 9JY Manchester
    47 Bury New Road
    United Kingdom
    Director
    Prestwich
    M25 9JY Manchester
    47 Bury New Road
    United Kingdom
    EnglandBritishCompany Formation 1st Director179564810001
    HOLLAND, Peter Derrick
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    EnglandBritishCompany Director253949390001
    JACKSON, Anne
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    United KingdomBritishDirector123191940007
    MACKAY, Craig Richard
    Sherwood Energy Village
    Ollerton
    NG22 9FD Newark
    Unit 26, Sherwood Network Centre
    England
    Director
    Sherwood Energy Village
    Ollerton
    NG22 9FD Newark
    Unit 26, Sherwood Network Centre
    England
    United KingdomBritishFinance Director103938840001
    ROBERTS, Nicola
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    United KingdomBritishGroup Operations Director277774100001
    SMITH, James John
    Sherwood Energy Village
    Ollerton
    NG22 9FD Newark
    Unit 28 Sherwood Network Centre
    England
    Director
    Sherwood Energy Village
    Ollerton
    NG22 9FD Newark
    Unit 28 Sherwood Network Centre
    England
    United KingdomBritishFinance Director186776790001

    Who are the persons with significant control of CANNON FIRE LIFE SAFETY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Keith Jackson
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Jul 21, 2023
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Asset Protection Group Limited
    720 Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2
    United Kingdom
    Oct 03, 2019
    720 Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies Companies House
    Registration Number09621327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nigel Keith Jackson
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Jun 01, 2016
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Suite 2, 720
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0