UKBizDB.co.uk

CONDOR TOOL AND DIE LIMITED

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

This company is commonly known as Condor Tool And Die Limited. The company was founded 30 years ago and was given the registration number 02823575. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Kempson Way, Kempson Way, Bury St. Edmunds, Suffolk. This company's SIC code is 25620 - Machining.

Company Information

Name:CONDOR TOOL AND DIE LIMITED
Company Number:02823575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25730 - Manufacture of tools
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kempson Way, Kempson Way, Bury St. Edmunds, Suffolk, England, IP32 7AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kempson Way, Kempson Way, Bury St. Edmunds, England, IP32 7AR

Director09 December 2015Active
Kestrel Cottage Bridge Farm Parham, Woodbridge, IP3 9LZ

Secretary02 June 1993Active
Elm Cot, Askins Road East Bergholt, Colchester, CO7 6SN

Secretary30 August 2003Active
25, Coventry Way, Thetford, United Kingdom, IP24 1DX

Secretary29 September 2003Active
3 Driftway Cottages, The Street, Capel St. Mary, Ipswich, IP9 2EJ

Secretary26 September 1994Active
22, Friars Street, Sudbury, England, CO10 2AA

Corporate Secretary01 March 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1993Active
Kestrel Cottage Bridge Farm, Parham, Woodbridge, IP3 9LZ

Director02 June 1993Active
Kempson Way, Kempson Way, Bury St. Edmunds, England, IP32 7AR

Director09 December 2015Active
22, Friars Street, Sudbury, United Kingdom, CO10 2AA

Director01 July 2013Active
Unit 2d, The Gattinetts, Hadleigh Road East Bergholt, Colchester, England, CO7 6QT

Director05 February 2013Active
6 Thurlston Close, Colchester, CO4 3HF

Director20 December 1994Active
25, Coventry Way, Thetford, United Kingdom, IP24 1DX

Director30 March 2004Active
3 Driftway Cottages, The Street, Capel St. Mary, Ipswich, IP9 2EJ

Director07 June 1995Active

People with Significant Control

Denny Bros Trustee Limited
Notified on:08 February 2021
Status:Active
Country of residence:England
Address:Denny Bros Group, Kempson Way, Bury St. Edmunds, England, IP32 7AR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Barry Douglas Denny
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Kempson Way, Kempson Way, Bury St. Edmunds, England, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Fix-A-Form International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kempson Way, Kempson Way, Bury St. Edmunds, England, IP32 7AR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-24Dissolution

Dissolution application strike off company.

Download
2023-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-16Accounts

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-01Accounts

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.