UKBizDB.co.uk

CONDAIR PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Condair Plc. The company was founded 41 years ago and was given the registration number 01652665. The firm's registered office is in LITTLEHAMPTON. You can find them at Artex Avenue, Rustington, Littlehampton, West Sussex. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:CONDAIR PLC
Company Number:01652665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1982
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Artex Avenue, Rustington, Littlehampton, West Sussex, BN16 3LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artex Avenue, Rustington, Littlehampton, BN16 3LN

Secretary26 May 2021Active
Artex Avenue, Rustington, Littlehampton, BN16 3LN

Director18 November 2022Active
Artex Avenue, Rustington, Littlehampton, BN16 3LN

Director29 November 2022Active
Artex Avenue, Rustington, Littlehampton, BN16 3LN

Director01 December 2022Active
Artex Avenue, Rustington, Littlehampton, BN16 3LN

Secretary05 April 2011Active
The Thatched House, 67 Sea Avenue, Rustington, BN16 2DP

Secretary-Active
Condair Plc, Artex Avenue, Rustington, Littlehampton, United Kingdom, BN16 3LN

Director10 May 2016Active
10 Andover Road, Southsea, PO4 9QG

Director01 April 2005Active
44 Woodcote Avenue, Wallington, SM6 0QY

Director-Active
Artex Avenue, Rustington, Littlehampton, BN16 3LN

Director30 March 2012Active
24, Bahnstrasse, Ch 8603 Schwerzenbach, Switzerland,

Director05 April 2011Active
24, Bahnstrasse, Ch 8603 Schwerzenbach, Switzerland,

Director05 April 2011Active
55 Harsford Road, Rustington, BN16 2QH

Director-Active
1 Willowbed Drive, Chichester, PO19 8HX

Director01 September 2001Active
The Thatched House, 67 Sea Avenue, Rustington, BN16 2DP

Director-Active
36 The Parkway, Rustington, Littlehampton, BN16 2BU

Director-Active
47 Worthing Road, Horsham, RH12 1TD

Director-Active
The Thatched House, 67 Sea Avenue, Rustington, BN16 2DP

Director-Active
Artex Avenue, Rustington, Littlehampton, BN16 3LN

Director30 March 2012Active

People with Significant Control

Mr Silvan Gian-Reto Meier
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:Swiss
Address:Artex Avenue, Littlehampton, BN16 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-07-12Resolution

Resolution.

Download
2021-07-12Incorporation

Re registration memorandum articles.

Download
2021-07-12Change of name

Certificate re registration public limited company to private.

Download
2021-07-12Change of name

Reregistration public to private company.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-05-26Officers

Appoint person secretary company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.