This company is commonly known as Condor Projects Limited. The company was founded 24 years ago and was given the registration number 03879361. The firm's registered office is in BARLBY. You can find them at Birchwood Park, Market Weighton Road, Barlby, North Yorkshire. This company's SIC code is 43130 - Test drilling and boring.
Name | : | CONDOR PROJECTS LIMITED |
---|---|---|
Company Number | : | 03879361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birchwood Park, Market Weighton Road, Barlby, North Yorkshire, England, YO8 5LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Waterside Business Park, Livingstone Road, Hessle, HU13 0EJ | Corporate Secretary | 18 November 1999 | Active |
32 Market Place, South Cave, Brough, HU15 2BP | Director | 27 September 2001 | Active |
Condor House, 26-28 West Dock Avenue, Withy Street, HU3 4JR | Secretary | 23 January 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 November 1999 | Active |
244 Victoria Avenue, Princes Avenue, Hull, HU5 3DZ | Director | 18 November 1999 | Active |
Birchwood Park, Market Weighton Road, Barlby, England, YO8 5LE | Director | 13 June 2019 | Active |
Birchwood Park, Market Weighton Road, Barlby, England, YO8 5LE | Director | 13 June 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 November 1999 | Active |
Mrs Anne Julia Wiseman | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Unit 5, Little Reed Street, Hull, HU2 8JL |
Nature of control | : |
|
Mr Martyn Peter Wiseman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 20 Albion Street, Hull, England, HU1 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.