UKBizDB.co.uk

CONDOR LOGISTICS LIMITED

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

This company is commonly known as Condor Logistics Limited. The company was founded 60 years ago and was given the registration number 00797017. The firm's registered office is in HAMWORTHY POOLE. You can find them at Condor House, New Harbour Road South, Hamworthy Poole, Dorset. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CONDOR LOGISTICS LIMITED
Company Number:00797017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1964
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Condor House, New Harbour Road South, Hamworthy Poole, Dorset, BH15 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Condor House, New Harbour Road South, Hamworthy Poole, BH15 4AJ

Secretary01 April 2018Active
78, Cannon Street, London, England, EC4N 6AG

Director06 March 2020Active
Condor House, New Harbour Road South, Hamworthy Poole, BH15 4AJ

Director08 November 2018Active
Condor House, New Harbour Road South, Hamworthy Poole, BH15 4AJ

Director06 March 2020Active
6 Laurel Drive, Broadstone, Poole, BH18 8LJ

Secretary26 January 2006Active
Condor House, New Harbour Road South, Hamworthy Poole, BH15 4AJ

Secretary23 September 2008Active
Dean House, La Route Des Blanches St Martins, Guernsey, GY4 6AG

Secretary17 June 1998Active
Woodfield, Verwood Road Woodlands, Wimborne, BH21 8LJ

Secretary02 August 2002Active
8 Woodfield Avenue, Farlington, Portsmouth, PO6 1AP

Secretary-Active
Condor House, New Harbour Road South, Hamworthy Poole, BH15 4AJ

Secretary14 November 2014Active
Condor Logistics Limited, Limberline Road, Hilsea, Portsmouth, England, PO3 5JT

Director13 September 2002Active
Ropemaker Place, Ropemaker Street, London, England, EC2Y 9HD

Director23 August 2018Active
30a Hornton Street, London, W8 4NR

Director27 October 1992Active
Condor House, New Harbour Road South, Hamworthy Poole, BH15 4AJ

Director30 September 2016Active
Condor House, New Harbour Road South, Hamworthy Poole, BH15 4AJ

Director23 September 2008Active
38 Sandringham Road, Fareham, PO14 3DL

Director21 April 1994Active
Condor House, New Harbour Road South, Hamworthy Poole, BH15 4AJ

Director03 September 2010Active
Condor House, New Harbour Road South, Hamworthy Poole, BH15 4AJ

Director01 September 2011Active
77 Heath Road, Locks Heath, Southampton, SO31 6PG

Director10 April 2002Active
77 Heath Road, Locks Heath, Southampton, SO31 6PG

Director-Active
Fareview 3 Woodlands, Wallington, Fareham, PO16 8UH

Director04 September 2000Active
27 Le Clos De Nicole, Mont Le Vaux, St Brelades, Channel Islands, JE3 8AF

Director15 May 1997Active
Les Martins Lodge, Les Martins, St Martins, Channel Islands, CHANNEL

Director-Active
56 Portchester Road, Fareham, PO16 8PT

Director-Active
Roche Vue, 4 Claremont Avenue, Saint Saviour, Channel Islands, CHANNEL

Director03 November 1993Active
Newton Lodge Newton Road, Sturminster Marshall, Wimborne, BH21 4BT

Director02 August 2002Active
Condor Logistics Limited, Limberline Road, Hilsea, Portsmouth, England, PO3 5JT

Director30 September 2009Active
19 Alington Road, Lilliput, Poole, BH14 8LX

Director15 May 1997Active
Son Amar, Les Grande Rues, St Peters, Channel Islands, CHANNEL

Director02 August 2002Active
Son Amar, Les Grande Rues, St Peters, Channel Islands, CHANNEL

Director-Active
8 Roebuck Park, Alcester, B49 5EF

Director03 November 1993Active
Honeysuckle Cottage, West Meon, Petersfield, GU32 1LX

Director27 August 1998Active
48 Top Dartford Road, Hextable, BR8 7SQ

Director20 May 1998Active

People with Significant Control

Condor Uk Holdings Limited
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:Condor House, New Harbour Road South, Poole, England, BH15 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macquarie Infrastructure & Real Assets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ropemaker Place, Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Appoint person secretary company with name date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-09-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.