Company NameKondor Pods Ltd
Company StatusActive
Company Number08250260
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ian Mark Nobbs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Priory Market Priory Park East
Henry Boot Way
Hull
HU4 7EA
Director NameMr Mark Peter Rogers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Priory Market Priory Park East
Henry Boot Way
Hull
HU4 7EA
Director NameMr Colin Cropper
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2, Priory Market Priory Park East
Henry Boot Way
Hull
HU4 7EA

Contact

Websitekondor-pods.com
Email address[email protected]
Telephone01482 353811
Telephone regionHull

Location

Registered AddressUnit 2, Priory Market Priory Park East
Henry Boot Way
Hull
HU4 7EA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering

Shareholders

1 at £1G & C Secretaries LTD
33.33%
Ordinary
1 at £1Ian Nobbs
33.33%
Ordinary
1 at £1Mark Rogers
33.33%
Ordinary

Financials

Year2014
Net Worth£68,038
Cash£47,127
Current Liabilities£64,919

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

22 June 2021Delivered on: 24 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 30 October 2019
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 18 November 2016
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 16 November 2016
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
11 October 2022Registered office address changed from Cleveland House Sitwell Street Hull HU8 7BE to Unit 2, Priory Market Priory Park East Henry Boot Way Hull HU4 7EA on 11 October 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 June 2021Registration of charge 082502600004, created on 22 June 2021 (41 pages)
20 May 2021Satisfaction of charge 082502600003 in full (1 page)
29 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 October 2019Registration of charge 082502600003, created on 18 October 2019 (52 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 February 2019Satisfaction of charge 082502600001 in full (1 page)
20 February 2019Satisfaction of charge 082502600002 in full (1 page)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 November 2016Registration of charge 082502600002, created on 16 November 2016 (46 pages)
18 November 2016Registration of charge 082502600002, created on 16 November 2016 (46 pages)
16 November 2016Registration of charge 082502600001, created on 16 November 2016 (52 pages)
16 November 2016Registration of charge 082502600001, created on 16 November 2016 (52 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Appointment of Mr Colin Cropper as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr Colin Cropper as a director on 15 July 2016 (2 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(3 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
25 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)