Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cannon Motors Limited
Cannon Motors Limited is an active company incorporated on 28 July 2006 with the registered office located in Carrickfergus, County Antrim. Cannon Motors Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI060303
Private limited company
Northern Ireland Company
Age
19 years
Incorporated
28 July 2006
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 July 2025
(3 months ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(9 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Cannon Motors Limited
Contact
Update Details
Address
52-70 Belfast Road
Carrickfergus
BT38 8BT
Northern Ireland
Address changed on
6 Dec 2023
(1 year 11 months ago)
Previous address was
440 Shore Road Newtownabbey Co Antrim BT37 9RU
Companies in BT38 8BT
Telephone
02893351816
Email
Available in Endole App
Website
Cannonmotors.co.uk
See All Contacts
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Mr John James Morgan
Director • Director • United Kingdom • Lives in Northern Ireland • Born in Aug 1987
Mr Peter Robert Morgan
Director • Secretary • British • Lives in Northern Ireland • Born in Jun 1984
William Robert Morgan
Director • British • Lives in Northern Ireland • Born in Oct 1954
Mrs Kirstin Elizabeth Morgan
Director • British • Lives in Northern Ireland • Born in Dec 1984
Mr Gibson Samuel Wharry
Director • Sales Director • British • Lives in Northern Ireland • Born in Apr 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JP Morgan Enterprises Limited
Mr John James Morgan, , and 1 more are mutual people.
Active
Mocon Limited
Mr Peter Robert Morgan and William Robert Morgan are mutual people.
Active
WR Morgan Enterprises Limited
William Robert Morgan is a mutual person.
Active
Adonis Developments Limited
William Robert Morgan is a mutual person.
Active
OLD Belfast Road Homes Limited
William Robert Morgan is a mutual person.
Active
Miradon Developments Limited
William Robert Morgan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£113.35K
Increased by £112.85K (+22570%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 1 (+3%)
Total Assets
£4.37M
Decreased by £97.39K (-2%)
Total Liabilities
-£3.43M
Decreased by £142.46K (-4%)
Net Assets
£939.89K
Increased by £45.07K (+5%)
Debt Ratio (%)
79%
Decreased by 1.48% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Full Accounts Submitted
5 Months Ago on 2 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Aug 2024
New Charge Registered
1 Year 11 Months Ago on 8 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 7 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 24 Jul 2023
Pauline Dorothy Andrews Resigned
2 Years 7 Months Ago on 31 Mar 2023
Michael Gregson Andrews Resigned
2 Years 7 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover Cannon Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 July 2025 with no updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 6 Aug 2024
Registration of charge NI0603030005, created on 8 December 2023
Submitted on 8 Dec 2023
Registered office address changed from 440 Shore Road Newtownabbey Co Antrim BT37 9RU to 52-70 Belfast Road Carrickfergus BT38 8BT on 6 December 2023
Submitted on 6 Dec 2023
Confirmation statement made on 28 July 2023 with no updates
Submitted on 7 Aug 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 24 Jul 2023
Termination of appointment of Michael Gregson Andrews as a director on 31 March 2023
Submitted on 9 May 2023
Termination of appointment of Pauline Dorothy Andrews as a director on 31 March 2023
Submitted on 9 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs