CONDOR TOOL AND DIE LIMITED

Register to unlock more data on OkredoRegister

CONDOR TOOL AND DIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02823575

Incorporation date

02/06/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O FIX A FORM INTERNATIONAL LIMITED, Kempson Way, Kempson Way, Bury St. Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon24/10/2023
Application to strike the company off the register
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/07/2022
Cessation of Denny Bros Trustee Limited as a person with significant control on 2022-06-03
dot icon14/07/2022
Cessation of Barry Douglas Denny as a person with significant control on 2022-06-03
dot icon14/07/2022
Notification of Fix-a-Form International Limited as a person with significant control on 2016-04-06
dot icon17/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon12/01/2022
Termination of appointment of Andrew Haig Denny as a director on 2022-01-01
dot icon01/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon02/06/2021
Notification of Denny Bros Trustee Limited as a person with significant control on 2021-02-08
dot icon28/01/2021
Registration of charge 028235750002, created on 2021-01-25
dot icon04/11/2020
Satisfaction of charge 1 in full
dot icon22/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon13/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon13/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon13/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon06/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon06/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon19/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon19/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon06/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon30/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon17/12/2015
Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to C/O Fix a Form International Limited Kempson Way Kempson Way Bury St. Edmunds Suffolk IP32 7AR on 2015-12-17
dot icon17/12/2015
Termination of appointment of Lisa Jane Norris as a director on 2015-12-09
dot icon17/12/2015
Appointment of Mr Graham Dennis Denny as a director on 2015-12-09
dot icon17/12/2015
Appointment of Mr Andrew Haig Denny as a director on 2015-12-09
dot icon01/12/2015
Termination of appointment of Moore Green Limited as a secretary on 2015-12-01
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Michael Hicks as a director
dot icon22/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon16/07/2013
Appointment of Engineering Director Michael Wayne Hicks as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Appointment of Moore Green Limited as a secretary
dot icon04/03/2013
Termination of appointment of Stella Whiting as a secretary
dot icon13/02/2013
Termination of appointment of Stella Whiting as a director
dot icon13/02/2013
Termination of appointment of John Peck as a director
dot icon13/02/2013
Registered office address changed from Ewer House Suite 214 44-46 Crouch Street Colchester Essex CO3 3HH on 2013-02-13
dot icon13/02/2013
Appointment of Miss Lisa Jane Norris as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon22/06/2010
Director's details changed for Stella Marion Whiting on 2010-06-01
dot icon22/06/2010
Director's details changed for Mr John William James Peck on 2010-06-01
dot icon22/06/2010
Secretary's details changed for Stella Marion Whiting on 2010-06-01
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 02/06/09; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from 29 searle way eight ash green colchester CO6 3QS
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 02/06/08; full list of members
dot icon19/06/2007
Return made up to 02/06/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Registered office changed on 11/05/07 from: trafalgar house fullbridge maldon essex CM9 4LE
dot icon21/06/2006
Return made up to 02/06/06; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/10/2005
Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ
dot icon09/06/2005
Return made up to 02/06/05; full list of members
dot icon09/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 02/06/04; full list of members
dot icon15/04/2004
Secretary's particulars changed;director's particulars changed
dot icon07/04/2004
New director appointed
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned;director resigned
dot icon07/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 02/06/03; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 02/06/02; full list of members
dot icon08/06/2001
Return made up to 02/06/01; full list of members
dot icon01/06/2001
Full accounts made up to 2001-03-31
dot icon13/06/2000
Return made up to 02/06/00; full list of members
dot icon19/05/2000
Full accounts made up to 2000-03-31
dot icon10/06/1999
Return made up to 02/06/99; full list of members
dot icon28/05/1999
Full accounts made up to 1999-03-31
dot icon26/04/1999
Registered office changed on 26/04/99 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW
dot icon09/07/1998
Full accounts made up to 1998-03-31
dot icon05/06/1998
Return made up to 02/06/98; no change of members
dot icon29/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon09/07/1997
Director resigned
dot icon18/06/1997
Return made up to 02/06/97; no change of members
dot icon11/04/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Particulars of mortgage/charge
dot icon19/06/1996
Return made up to 02/06/96; full list of members
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon26/06/1995
New director appointed
dot icon20/06/1995
Return made up to 02/06/95; full list of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon10/03/1995
Auditor's resignation
dot icon10/03/1995
Auditor's resignation
dot icon05/01/1995
New director appointed
dot icon05/01/1995
Ad 20/12/94--------- £ si 2@1=2 £ ic 2/4
dot icon09/12/1994
Secretary resigned;new secretary appointed
dot icon11/07/1994
Return made up to 02/06/94; full list of members
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/06/1993
Registered office changed on 22/06/93 from: c/o pandell kerr forster princes house,31 princes street ipswich suffolk IP1 1PU
dot icon22/06/1993
Accounting reference date notified as 31/12
dot icon09/06/1993
Secretary resigned
dot icon02/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denny, Andrew Haig
Director
08/12/2015 - 31/12/2021
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/1993 - 01/06/1993
99600
Whiting, Stella Marion
Secretary
25/09/1994 - 29/08/2003
-
Whiting, Stella Marion
Secretary
28/09/2003 - 28/02/2013
-
Catchpole, Teresa Joy
Secretary
29/08/2003 - 28/09/2003
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDOR TOOL AND DIE LIMITED

CONDOR TOOL AND DIE LIMITED is an(a) Dissolved company incorporated on 02/06/1993 with the registered office located at C/O FIX A FORM INTERNATIONAL LIMITED, Kempson Way, Kempson Way, Bury St. Edmunds, Suffolk IP32 7AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDOR TOOL AND DIE LIMITED?

toggle

CONDOR TOOL AND DIE LIMITED is currently Dissolved. It was registered on 02/06/1993 and dissolved on 16/01/2024.

Where is CONDOR TOOL AND DIE LIMITED located?

toggle

CONDOR TOOL AND DIE LIMITED is registered at C/O FIX A FORM INTERNATIONAL LIMITED, Kempson Way, Kempson Way, Bury St. Edmunds, Suffolk IP32 7AR.

What does CONDOR TOOL AND DIE LIMITED do?

toggle

CONDOR TOOL AND DIE LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CONDOR TOOL AND DIE LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.