Condor Logistics Limited HAMWORTHY POOLE


Condor Logistics started in year 1964 as Private Limited Company with registration number 00797017. The Condor Logistics company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Hamworthy Poole at Condor House. Postal code: BH15 4AJ. Since 12th January 2004 Condor Logistics Limited is no longer carrying the name Commodore Express.

At the moment there are 3 directors in the the firm, namely John N., Ashley K. and Russell K.. In addition one secretary - Steven B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Condor Logistics Limited Address / Contact

Office Address Condor House
Office Address2 New Harbour Road South
Town Hamworthy Poole
Post code BH15 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00797017
Date of Incorporation Thu, 19th Mar 1964
Industry Freight transport by road
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

John N.

Position: Director

Appointed: 06 March 2020

Ashley K.

Position: Director

Appointed: 06 March 2020

Russell K.

Position: Director

Appointed: 08 November 2018

Steven B.

Position: Secretary

Appointed: 01 April 2018

Catherine B.

Position: Director

Appointed: 23 August 2018

Resigned: 06 March 2020

Jason C.

Position: Director

Appointed: 30 September 2016

Resigned: 23 August 2018

Ian T.

Position: Secretary

Appointed: 14 November 2014

Resigned: 01 April 2018

Noel H.

Position: Director

Appointed: 01 September 2011

Resigned: 30 September 2016

Matthew H.

Position: Director

Appointed: 03 September 2010

Resigned: 01 September 2011

Robert S.

Position: Director

Appointed: 30 September 2009

Resigned: 30 March 2013

Noel H.

Position: Secretary

Appointed: 23 September 2008

Resigned: 14 November 2014

Simon E.

Position: Director

Appointed: 23 September 2008

Resigned: 11 October 2011

David H.

Position: Secretary

Appointed: 26 January 2006

Resigned: 23 June 2008

Ian B.

Position: Director

Appointed: 13 September 2002

Resigned: 25 June 2010

Jeffrey V.

Position: Director

Appointed: 02 August 2002

Resigned: 19 April 2005

Robert P.

Position: Director

Appointed: 02 August 2002

Resigned: 06 October 2008

Stephen M.

Position: Secretary

Appointed: 02 August 2002

Resigned: 26 January 2006

Timothy H.

Position: Director

Appointed: 10 April 2002

Resigned: 09 September 2004

Russell K.

Position: Director

Appointed: 04 September 2000

Resigned: 30 September 2009

Andrew W.

Position: Director

Appointed: 27 August 1998

Resigned: 17 September 2004

Timothy M.

Position: Secretary

Appointed: 17 June 1998

Resigned: 02 August 2002

Ian W.

Position: Director

Appointed: 20 May 1998

Resigned: 22 February 1999

David K.

Position: Director

Appointed: 15 May 1997

Resigned: 01 January 2002

Anthony S.

Position: Director

Appointed: 15 May 1997

Resigned: 20 May 1998

Trevor G.

Position: Director

Appointed: 21 April 1994

Resigned: 30 June 2000

Michael P.

Position: Director

Appointed: 03 November 1993

Resigned: 02 August 2002

Timothy W.

Position: Director

Appointed: 03 November 1993

Resigned: 16 November 1995

Anthony C.

Position: Director

Appointed: 27 October 1992

Resigned: 16 November 1995

Robert N.

Position: Director

Appointed: 21 December 1991

Resigned: 06 September 1993

Timothy H.

Position: Director

Appointed: 21 December 1991

Resigned: 30 June 2000

Roger N.

Position: Director

Appointed: 21 December 1991

Resigned: 02 August 2002

Jeffrey V.

Position: Director

Appointed: 21 December 1991

Resigned: 02 November 1993

Donald S.

Position: Secretary

Appointed: 21 December 1991

Resigned: 17 June 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Condor Uk Holdings Limited from Poole, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Macquarie Infrastructure & Real Assets (Europe) Limited that entered London, England as the official address. This PSC has a legal form of "a limited", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Condor Uk Holdings Limited

Condor House New Harbour Road South, Hamworthy, Poole, Dorset, BH15 4AJ, England

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 4421657
Notified on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure & Real Assets (Europe) Limited

Ropemaker Place Ropemaker Street, London, EC2Y 9HD, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03976881
Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% voting rights

Company previous names

Commodore Express January 12, 2004
Commodore Shipping (portsmouth) March 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-262023-03-25
Balance Sheet
Current Assets145 999145 999
Net Assets Liabilities145 999145 999
Other
Current Asset Investments145 999145 999
Net Current Assets Liabilities145 999145 999
Total Assets Less Current Liabilities145 999145 999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 25th March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements