Cannon Security Limited NORTH FILTON


Founded in 1993, Cannon Security, classified under reg no. 02873788 is an active company. Currently registered at The Old Church BS34 7PT, North Filton the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Thomas D., Andrew H. and Dominic G.. Of them, Dominic G. has been with the company the longest, being appointed on 8 December 2005 and Thomas D. and Andrew H. have been with the company for the least time - from 24 July 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cannon Security Limited Address / Contact

Office Address The Old Church
Office Address2 113a Gloucester Road
Town North Filton
Post code BS34 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873788
Date of Incorporation Fri, 19th Nov 1993
Industry Security systems service activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Thomas D.

Position: Director

Appointed: 24 July 2020

Andrew H.

Position: Director

Appointed: 24 July 2020

Dominic G.

Position: Director

Appointed: 08 December 2005

Bryan F.

Position: Director

Appointed: 21 December 2001

Resigned: 02 September 2003

Norman R.

Position: Director

Appointed: 12 December 1996

Resigned: 24 July 2020

Norman R.

Position: Secretary

Appointed: 12 December 1996

Resigned: 23 July 2020

Christopher T.

Position: Secretary

Appointed: 19 November 1993

Resigned: 12 December 1996

Bryan F.

Position: Director

Appointed: 19 November 1993

Resigned: 02 January 1998

Bourse Securities Limited

Position: Nominee Director

Appointed: 19 November 1993

Resigned: 19 November 1993

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1993

Resigned: 19 November 1993

Christopher T.

Position: Director

Appointed: 19 November 1993

Resigned: 30 September 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Dominic G. The abovementioned PSC and has 25-50% shares.

Dominic G.

Notified on 18 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-302013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand       87 74681 227114 801153 620162 15867 81977 392
Current Assets301 325332 331332 331363 917391 762391 762393 106446 096491 101564 136572 991614 602557 741595 013
Debtors220 694209 897209 897199 562287 203287 203273 844318 234360 884404 265386 171418 384447 282477 371
Net Assets Liabilities      580 330647 858674 094725 427789 289763 179324 625283 100
Other Debtors       70 12189 29593 661123 90389 247167 03293 558
Property Plant Equipment       484 757472 541489 550491 805492 012500 741496 886
Total Inventories       40 11648 99045 07033 20034 06042 64040 250
Cash Bank In Hand55 99796 55296 552123 24559 89259 89287 946       
Intangible Fixed Assets      62 926       
Net Assets Liabilities Including Pension Asset Liability364 678479 754479 754492 787516 353516 353580 330       
Stocks Inventory24 63425 88225 88241 11044 66744 66731 316       
Tangible Fixed Assets476 151495 583495 583487 671480 938480 938483 907       
Reserves/Capital
Called Up Share Capital109109109109109109203       
Profit Loss Account Reserve364 569479 645479 645492 678516 244516 244580 127       
Other
Accumulated Amortisation Impairment Intangible Assets       74 34381 73590 77799 969109 161118 353127 545
Accumulated Depreciation Impairment Property Plant Equipment       129 751127 427129 762139 866150 399133 868137 748
Additions Other Than Through Business Combinations Property Plant Equipment         23 99212 35910 74026 82411 270
Average Number Employees During Period         1515282827
Bank Borrowings         112 14091 31368 450372 710340 977
Bank Overdrafts         25 15922 77472 77427 31229 562
Corporation Tax Payable       60 57151 53234 40863 80172 874101 568129 667
Creditors      357 843342 629341 790462 287412 731494 330507 606668 783
Fixed Assets    480 938 546 933544 391524 783735 718720 342711 357710 894697 847
Increase From Amortisation Charge For Year Intangible Assets        7 3929 0429 1929 1929 1929 192
Increase From Depreciation Charge For Year Property Plant Equipment        5 1996 36410 10410 53310 82912 230
Intangible Assets       59 53452 14261 10051 90842 71633 52424 332
Intangible Assets Gross Cost       133 877133 877151 877151 877151 877151 877151 877
Investments Fixed Assets      100100100185 068176 629176 629176 629176 629
Investments In Group Undertakings       100100185 068176 629176 629176 629176 629
Net Current Assets Liabilities-11 47359 17159 17155 11660 41560 41535 263103 467149 311101 849160 260120 272-13 559-73 770
Other Creditors       44 98753 646148 94168 85718 011160 488165 429
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 5234 029  27 3608 350
Other Disposals Property Plant Equipment        14 5404 648  34 62611 245
Other Taxation Social Security Payable       61 71872 08377 16694 033102 99569 715105 933
Property Plant Equipment Gross Cost       614 508599 968619 312631 671642 411634 609634 634
Total Additions Including From Business Combinations Intangible Assets         18 000    
Total Assets Less Current Liabilities464 678554 754554 754542 787541 353541 353582 196647 858674 094837 567880 602831 629697 335624 077
Trade Creditors Trade Payables       175 353164 529176 613163 266227 676212 217238 192
Trade Debtors Trade Receivables       248 113271 589310 604262 268329 137261 089383 813
Amount Specific Advance Or Credit Directors49 -9 965-4 033 -1 163-1 292-7 043-7 455-17 539-33 05845 456-88 994347
Amount Specific Advance Or Credit Made In Period Directors        52052052098 51497 807120 000
Amount Specific Advance Or Credit Repaid In Period Directors        41210 08415 5193 021134 45030 659
Advances Credits Directors113 -9 484-4 033 -669-338       
Advances Credits Made In Period Directors  4179 965 -1 410460       
Advances Credits Repaid In Period Directors  10 0144 514 -4 774129       
Bank Borrowings Overdrafts Secured125 000100 000100 00075 00050 00050 00028 266       
Capital Employed364 678479 754479 754492 787516 353516 353580 330       
Creditors Due After One Year100 00075 00075 00050 00025 00025 0001 866       
Creditors Due Within One Year312 798273 160273 160308 801331 347331 347357 843       
Intangible Fixed Assets Additions      69 918       
Intangible Fixed Assets Aggregate Amortisation Impairment59 959 59 95959 959 59 95966 951       
Intangible Fixed Assets Amortisation Charged In Period      6 992       
Intangible Fixed Assets Cost Or Valuation59 959 59 95959 959 59 959129 877       
Number Shares Allotted  100100 11       
Number Shares Allotted Increase Decrease During Period      94       
Par Value Share  11 11       
Share Capital Allotted Called Up Paid1061061061111       
Tangible Fixed Assets Additions  36 6993 462  9 540       
Tangible Fixed Assets Cost Or Valuation598 862 621 863617 950 617 950618 740       
Tangible Fixed Assets Depreciation122 711 126 280130 279 137 012134 833       
Tangible Fixed Assets Depreciation Charged In Period  11 3028 682 6 7335 115       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 7334 683  7 294       
Tangible Fixed Assets Disposals  13 6987 375  8 750       
Value Shares Allotted Increase Decrease During Period      94       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (9 pages)

Company search

Advertisements