About

Registered Number: 01652665
Date of Incorporation: 20/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Artex Avenue, Rustington, Littlehampton, West Sussex, BN16 3LN

 

Based in Littlehampton, Condair Plc was established in 1982, it has a status of "Active". This organisation is VAT Registered in the UK. 51-100 people work at the organisation. Price, Andrew Curle, Bauckhage, Marcel, Zimmermann, Oliver Patrick, Kriegel, Malte Georg Michael, Verney, Jacqueline Marie, Verney, Michael Lee, Verney, Michael Palmer are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUCKHAGE, Marcel 10 May 2016 - 1
ZIMMERMANN, Oliver Patrick 30 March 2012 - 1
KRIEGEL, Malte Georg Michael 30 March 2012 30 November 2015 1
VERNEY, Jacqueline Marie N/A 05 April 2011 1
VERNEY, Michael Lee N/A 05 April 2011 1
VERNEY, Michael Palmer N/A 19 November 1998 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Andrew Curle 05 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 11 September 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 11 September 2018
DISS40 - Notice of striking-off action discontinued 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 24 April 2017
AUD - Auditor's letter of resignation 02 October 2016
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 31 December 2014
RESOLUTIONS - N/A 24 October 2014
CC04 - Statement of companies objects 24 October 2014
CERTNM - Change of name certificate 15 October 2014
CONNOT - N/A 15 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 16 June 2011
AP03 - Appointment of secretary 27 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 13 April 2007
353 - Register of members 13 April 2007
169 - Return by a company purchasing its own shares 21 November 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
395 - Particulars of a mortgage or charge 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 20 July 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 11 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 17 April 2000
395 - Particulars of a mortgage or charge 01 December 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 20 April 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 08 April 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 01 April 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
CERT7 - Re-registration of a company from private to public with a change of name 25 March 1997
MAR - Memorandum and Articles - used in re-registration 25 March 1997
AUDS - Auditor's statement 25 March 1997
AUDR - Auditor's report 25 March 1997
BS - Balance sheet 25 March 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 25 March 1997
43(3) - Application by a private company for re-registration as a public company 25 March 1997
RESOLUTIONS - N/A 23 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 24 March 1996
RESOLUTIONS - N/A 19 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1996
123 - Notice of increase in nominal capital 19 February 1996
AA - Annual Accounts 20 July 1995
AUD - Auditor's letter of resignation 27 April 1995
363s - Annual Return 04 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 17 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1993
AA - Annual Accounts 27 August 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 27 May 1992
363s - Annual Return 24 April 1992
AA - Annual Accounts 09 July 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
288 - N/A 30 August 1989
395 - Particulars of a mortgage or charge 25 May 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
287 - Change in situation or address of Registered Office 06 October 1988
395 - Particulars of a mortgage or charge 14 July 1988
395 - Particulars of a mortgage or charge 11 June 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
PUC 2 - N/A 21 December 1987
PUC 5 - N/A 21 December 1987
RESOLUTIONS - N/A 30 October 1987
RESOLUTIONS - N/A 30 October 1987
363 - Annual Return 17 July 1987
AA - Annual Accounts 17 July 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
NEWINC - New incorporation documents 20 July 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

Deed of mortgage 05 March 2005 Fully Satisfied

N/A

Legal charge 02 June 2004 Fully Satisfied

N/A

Debenture 26 May 2004 Outstanding

N/A

Debenture deed 08 September 2003 Fully Satisfied

N/A

Mortgage deed 29 November 1999 Fully Satisfied

N/A

Legal mortgage 17 May 1989 Fully Satisfied

N/A

Legal mortgage 09 July 1988 Fully Satisfied

N/A

Legal charge 07 June 1988 Fully Satisfied

N/A

Legal mortgage 19 March 1986 Fully Satisfied

N/A

Legal mortgage 12 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.