UKBizDB.co.uk

CONDOR PROJECTS LIMITED

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

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.

Company Information

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:
  • 43130 - Test drilling and boring

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16 Waterside Business Park, Livingstone Road, Hessle, HU13 0EJ

Corporate Secretary18 November 1999Active
32 Market Place, South Cave, Brough, HU15 2BP

Director27 September 2001Active
Condor House, 26-28 West Dock Avenue, Withy Street, HU3 4JR

Secretary23 January 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 November 1999Active
244 Victoria Avenue, Princes Avenue, Hull, HU5 3DZ

Director18 November 1999Active
Birchwood Park, Market Weighton Road, Barlby, England, YO8 5LE

Director13 June 2019Active
Birchwood Park, Market Weighton Road, Barlby, England, YO8 5LE

Director13 June 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (7 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
2024-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2023-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-03Resolution

Resolution.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.