About

Registered Number: 04625270
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Condor House, New Harbour Road South, Hamworthy Poole, Dorset, BH15 4AJ

 

Founded in 2002, Condor Port Agencies Ltd have registered office in Hamworthy Poole in Dorset, it's status is listed as "Active". This organisation has 2 directors listed as Broomfield, Steven George, Thakore, Ian Terence in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOMFIELD, Steven George 01 April 2018 - 1
THAKORE, Ian Terence 14 November 2014 01 April 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
PSC02 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 08 November 2018
CH01 - Change of particulars for director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 01 August 2018
AP03 - Appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 16 November 2017
RESOLUTIONS - N/A 01 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 30 September 2016
CS01 - N/A 11 August 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 20 November 2014
AP03 - Appointment of secretary 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
225 - Change of Accounting Reference Date 30 March 2009
RESOLUTIONS - N/A 10 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 01 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
363s - Annual Return 12 August 2004
395 - Particulars of a mortgage or charge 11 February 2004
363s - Annual Return 15 January 2004
CERTNM - Change of name certificate 12 January 2004
AA - Annual Accounts 19 December 2003
395 - Particulars of a mortgage or charge 28 October 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
225 - Change of Accounting Reference Date 17 January 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2004 Fully Satisfied

N/A

Debenture 30 January 2004 Fully Satisfied

N/A

Rent deposit deed 20 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.