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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Belmont, Belmont Industrial Estate, Durham, England, DH1 1ST | Director | 28 February 2012 | Active |
1, Belmont, Belmont Industrial Estate, Durham, England, DH1 1ST | Director | 01 September 2021 | Active |
9 The Dell, Fulbeck, Morpeth, NE61 3JY | Secretary | 23 May 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 23 May 2005 | Active |
17 Cheadle Avenue, Cramlington, NE23 3YT | Director | 23 May 2005 | Active |
Hymount 9 The Dell, Morpeth, NE61 3JY | Director | 11 November 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 23 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-29 | Capital | Capital allotment shares. | Download |
2020-01-16 | Resolution | Resolution. | Download |
2020-01-16 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.