CONDUIT CONSTRUCTION NETWORK LIMITED

Register to unlock more data on OkredoRegister

CONDUIT CONSTRUCTION NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05460879

Incorporation date

23/05/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Belmont, Belmont Industrial Estate, Durham, County Durham DH1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-11-30
dot icon21/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon23/10/2024
Cessation of Christopher Jack Maguire as a person with significant control on 2024-09-19
dot icon23/10/2024
Notification of Brsl Limited as a person with significant control on 2024-09-19
dot icon23/10/2024
Notification of Brsl Limited as a person with significant control on 2024-09-19
dot icon23/10/2024
Cessation of Brsl Limited as a person with significant control on 2024-09-19
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon23/08/2024
Termination of appointment of Kerman Kekhasaru Vandriwala as a director on 2024-06-28
dot icon25/10/2023
Cessation of Joan Maguire as a person with significant control on 2023-05-24
dot icon25/10/2023
Cessation of Laurence Edward James Maguire as a person with significant control on 2023-05-24
dot icon25/10/2023
Notification of Christopher Jack Maguire as a person with significant control on 2023-05-24
dot icon25/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon27/06/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon30/03/2023
Director's details changed for Christopher Jack Maguire on 2023-03-30
dot icon25/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon05/07/2022
Registration of charge 054608790008, created on 2022-07-04
dot icon28/03/2022
Registered office address changed from C E House 3 Waldridge Way Simonside East Industrial Estate South Shields Tyne and Wear NE34 9PZ to 1 Belmont Belmont Industrial Estate Durham County Durham DH1 1st on 2022-03-28
dot icon03/03/2022
Registration of charge 054608790007, created on 2022-03-02
dot icon13/01/2022
Cessation of Christopher Jack Maguire as a person with significant control on 2021-09-01
dot icon13/01/2022
Notification of Joan Maguire as a person with significant control on 2021-09-01
dot icon13/01/2022
Notification of Laurence Edward James Maguire as a person with significant control on 2021-09-01
dot icon12/01/2022
Registration of charge 054608790006, created on 2022-01-06
dot icon18/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon18/11/2021
Cessation of Laurence Edward James Maguire as a person with significant control on 2021-08-31
dot icon07/09/2021
Appointment of Mr Kerman Kekhasaru Vandriwala as a director on 2021-09-01
dot icon07/09/2021
Termination of appointment of Laurence Edward James Maguire as a director on 2021-08-31
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon16/01/2020
Resolutions
dot icon16/01/2020
Statement of company's objects
dot icon29/11/2019
Satisfaction of charge 4 in full
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon02/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon22/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon28/12/2017
Registration of charge 054608790005, created on 2017-12-20
dot icon18/12/2017
Satisfaction of charge 3 in full
dot icon10/12/2017
Notice of completion of voluntary arrangement
dot icon15/11/2017
Amended total exemption small company accounts made up to 2016-11-30
dot icon30/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/03/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-05
dot icon28/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/03/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-05
dot icon03/02/2016
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/05/2015
Accounts for a medium company made up to 2014-11-30
dot icon28/04/2015
Termination of appointment of Joan Maguire as a secretary on 2015-04-13
dot icon16/01/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon19/08/2013
Current accounting period extended from 2013-05-31 to 2013-11-30
dot icon19/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon15/03/2012
Appointment of Christopher Jack Maguire as a director
dot icon16/12/2011
Registered office address changed from Ig Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 2011-12-16
dot icon13/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon30/09/2010
Amended accounts made up to 2010-05-31
dot icon09/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon28/05/2010
Director's details changed for Laurence Edward James Maguire on 2010-05-23
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 23/05/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/07/2008
Gbp nc 100/1000\30/06/07
dot icon09/06/2008
Return made up to 23/05/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/09/2007
Return made up to 23/05/07; change of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/02/2007
Registered office changed on 28/02/07 from: hymount no 9 the dell morpeth northumberland NE61 3JY
dot icon09/09/2006
Particulars of mortgage/charge
dot icon22/08/2006
Return made up to 23/05/06; full list of members
dot icon16/08/2006
Director resigned
dot icon29/06/2006
Particulars of mortgage/charge
dot icon10/02/2006
New director appointed
dot icon01/07/2005
Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon09/06/2005
Registered office changed on 09/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
Director resigned
dot icon23/05/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
1.29M
-
0.00
174.68K
-
2022
58
1.41M
-
0.00
323.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES ONE LIMITED
Nominee Director
23/05/2005 - 23/05/2005
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
23/05/2005 - 23/05/2005
3110
Mr Laurence Edward James Maguire
Director
11/11/2005 - 31/08/2021
7
Vandriwala, Kerman Kekhasaru
Director
01/09/2021 - 28/06/2024
3
Armstrong, Daniel Peter
Director
23/05/2005 - 31/07/2006
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDUIT CONSTRUCTION NETWORK LIMITED

CONDUIT CONSTRUCTION NETWORK LIMITED is an(a) Active company incorporated on 23/05/2005 with the registered office located at 1 Belmont, Belmont Industrial Estate, Durham, County Durham DH1 1ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDUIT CONSTRUCTION NETWORK LIMITED?

toggle

CONDUIT CONSTRUCTION NETWORK LIMITED is currently Active. It was registered on 23/05/2005 .

Where is CONDUIT CONSTRUCTION NETWORK LIMITED located?

toggle

CONDUIT CONSTRUCTION NETWORK LIMITED is registered at 1 Belmont, Belmont Industrial Estate, Durham, County Durham DH1 1ST.

What does CONDUIT CONSTRUCTION NETWORK LIMITED do?

toggle

CONDUIT CONSTRUCTION NETWORK LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for CONDUIT CONSTRUCTION NETWORK LIMITED?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-11-30.