UKBizDB.co.uk

CONDOR TRADE LIMITED

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

This company is commonly known as Condor Trade Limited. The company was founded 24 years ago and was given the registration number 03797975. The firm's registered office is in BEXLEY. You can find them at 19 Montpelier Avenue, , Bexley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONDOR TRADE LIMITED
Company Number:03797975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Montpelier Avenue, Bexley, Kent, DA5 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Montpelier Avenue, Bexley, England, DA5 3AP

Corporate Secretary29 June 2012Active
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director19 November 2012Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director01 February 2019Active
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director01 March 2010Active
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director14 September 2010Active
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Secretary22 June 2007Active
C/O Weston Kay, 73-75 Mortimer Street, London, W1W 7SQ

Secretary17 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 June 1999Active
7a, Picton Place, London, United Kingdom, W1U 1BN

Director01 May 2005Active
Kilravock, 3 Station Road, Buckie, AB56 1SX

Director12 March 2001Active
Kilravock, 3 Station Road, Buckie, AB56 1SX

Director17 September 1999Active
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director10 July 2009Active
19, Montpelier Avenue, Bexley, England, DA5 3AP

Director20 August 2004Active
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director21 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 June 1999Active

People with Significant Control

Mr Martin George Burgess
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grooveflower Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP
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
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption full.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Officers

Change person director company with change date.

Download
2015-02-23Accounts

Accounts with accounts type total exemption full.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Accounts

Accounts with accounts type total exemption full.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.