UKBizDB.co.uk

CONDUIT CONSTRUCTION NETWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conduit Construction Network Limited. The company was founded 19 years ago and was given the registration number 05460879. The firm's registered office is in SOUTH SHIELDS. You can find them at C E House 3 Waldridge Way, Simonside East Industrial Estate, South Shields, Tyne And Wear. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:CONDUIT CONSTRUCTION NETWORK LIMITED
Company Number:05460879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:C E House 3 Waldridge Way, Simonside East Industrial Estate, South Shields, Tyne And Wear, NE34 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Belmont, Belmont Industrial Estate, Durham, England, DH1 1ST

Director28 February 2012Active
1, Belmont, Belmont Industrial Estate, Durham, England, DH1 1ST

Director01 September 2021Active
9 The Dell, Fulbeck, Morpeth, NE61 3JY

Secretary23 May 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary23 May 2005Active
17 Cheadle Avenue, Cramlington, NE23 3YT

Director23 May 2005Active
Hymount 9 The Dell, Morpeth, NE61 3JY

Director11 November 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director23 May 2005Active

People with Significant Control

Mr Christopher Jack Maguire
Notified on:24 May 2023
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:1, Belmont, Durham, England, DH1 1ST
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Joan Maguire
Notified on:01 September 2021
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:1, Belmont, Durham, England, DH1 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Edward James Maguire
Notified on:01 September 2021
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:1, Belmont, Durham, England, DH1 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Jack Maguire
Notified on:16 October 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:Great Britain
Address:C E House, Simonside, South Shields, Great Britain, NE34 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Edward James Maguire
Notified on:16 October 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:Great Britain
Address:Hymount 9, The Dell, Morpeth, Great Britain, NE61 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-29Capital

Capital allotment shares.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-16Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.