CONDEX (UK) LIMITED

Register to unlock more data on OkredoRegister

CONDEX (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03464935

Incorporation date

13/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

White Cross, South Road, Lancaster, Lancashire LA1 4XQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon28/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/03/2025
Registration of charge 034649350002, created on 2025-03-05
dot icon14/01/2025
Registration of charge 034649350001, created on 2025-01-06
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/11/2018
Secretary's details changed for Mrs Petronella, Hermina, Gerarda, Maria Hermina, Gerarda, Maria Connor on 2018-11-22
dot icon22/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon14/11/2017
Appointment of Mrs Petronella, Hermina, Gerarda, Maria Hermina, Gerarda, Maria Connor as a secretary on 2017-11-14
dot icon14/11/2017
Termination of appointment of John Anthony Lyons as a secretary on 2017-11-14
dot icon13/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon13/11/2015
Director's details changed for David Antony Connor on 2015-03-07
dot icon13/11/2015
Director's details changed for David Antony Connor on 2015-03-07
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Termination of appointment of Frank Conlin as a director on 2015-02-20
dot icon08/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for John Anthony Lyons on 2010-09-30
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon14/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon14/12/2009
Director's details changed for David Antony Connor on 2009-11-14
dot icon14/12/2009
Director's details changed for Frank Conlin on 2009-11-14
dot icon28/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon03/12/2008
Return made up to 13/11/08; full list of members
dot icon10/09/2008
Appointment terminated director elizabeth connor
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/11/2007
Return made up to 13/11/07; full list of members
dot icon08/10/2007
New director appointed
dot icon14/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon05/01/2007
Return made up to 13/11/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon06/12/2005
Return made up to 13/11/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/12/2004
Return made up to 13/11/04; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/11/2003
Return made up to 13/11/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/11/2002
Return made up to 13/11/02; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon26/11/2001
Return made up to 13/11/01; full list of members
dot icon26/11/2001
New director appointed
dot icon16/11/2000
Return made up to 13/11/00; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-01-31
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
Return made up to 13/11/99; full list of members
dot icon13/08/1999
Director resigned
dot icon23/05/1999
Accounts for a small company made up to 1999-01-31
dot icon30/11/1998
Accounting reference date extended from 30/11/98 to 31/01/99
dot icon30/11/1998
Return made up to 13/11/98; full list of members
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
New secretary appointed;new director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Registered office changed on 19/11/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon13/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+39.77 % *

* during past year

Cash in Bank

£103,397.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
367.70K
-
0.00
124.06K
-
2022
8
318.09K
-
0.00
73.98K
-
2023
7
308.18K
-
0.00
103.40K
-
2023
7
308.18K
-
0.00
103.40K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

308.18K £Descended-3.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.40K £Ascended39.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
13/11/1997 - 13/11/1997
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
13/11/1997 - 13/11/1997
4516
Connor, Elizabeth Anne
Director
01/11/2001 - 27/06/2008
-
Connor, Petronella, Hermina Gerarda Maria
Secretary
14/11/2017 - Present
-
Lyons, John Anthony
Secretary
13/11/1999 - 14/11/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDEX (UK) LIMITED

CONDEX (UK) LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at White Cross, South Road, Lancaster, Lancashire LA1 4XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONDEX (UK) LIMITED?

toggle

CONDEX (UK) LIMITED is currently Active. It was registered on 13/11/1997 .

Where is CONDEX (UK) LIMITED located?

toggle

CONDEX (UK) LIMITED is registered at White Cross, South Road, Lancaster, Lancashire LA1 4XQ.

What does CONDEX (UK) LIMITED do?

toggle

CONDEX (UK) LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does CONDEX (UK) LIMITED have?

toggle

CONDEX (UK) LIMITED had 7 employees in 2023.

What is the latest filing for CONDEX (UK) LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-13 with no updates.