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..
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 | : |
|
Registered Address | : | 19 Montpelier Avenue, Bexley, Kent, DA5 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Montpelier Avenue, Bexley, England, DA5 3AP | Corporate Secretary | 29 June 2012 | Active |
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 19 November 2012 | Active |
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 01 February 2019 | Active |
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 01 March 2010 | Active |
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 14 September 2010 | Active |
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Secretary | 22 June 2007 | Active |
C/O Weston Kay, 73-75 Mortimer Street, London, W1W 7SQ | Secretary | 17 September 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 June 1999 | Active |
7a, Picton Place, London, United Kingdom, W1U 1BN | Director | 01 May 2005 | Active |
Kilravock, 3 Station Road, Buckie, AB56 1SX | Director | 12 March 2001 | Active |
Kilravock, 3 Station Road, Buckie, AB56 1SX | Director | 17 September 1999 | Active |
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 10 July 2009 | Active |
19, Montpelier Avenue, Bexley, England, DA5 3AP | Director | 20 August 2004 | Active |
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 21 July 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 June 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Officers | Change person director company with change date. | Download |
2015-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.