Background WavePink WaveYellow Wave

48 CONDUIT DEVELOPMENTS LIMITED (11231313)

48 CONDUIT DEVELOPMENTS LIMITED (11231313) is an active UK company. incorporated on 1 March 2018. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects. 48 CONDUIT DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include CAIN, Claire Marie, SMITH, Christopher Stephen.

Company Number
11231313
Status
active
Type
ltd
Incorporated
1 March 2018
Age
8 years
Address
Management Block Globe Mill, Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAIN, Claire Marie, SMITH, Christopher Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48 CONDUIT DEVELOPMENTS LIMITED

48 CONDUIT DEVELOPMENTS LIMITED is an active company incorporated on 1 March 2018 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in development of building projects. 48 CONDUIT DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11231313

LTD Company

Age

8 Years

Incorporated 1 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield Isle of Man HD7 5JN England
From: 26 September 2024To: 30 September 2024
Cumberland House Greenside Lane Bradford BD8 9TF England
From: 1 March 2018To: 26 September 2024
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAIN, Claire Marie

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1970
Director
Appointed 01 Mar 2018

SMITH, Christopher Stephen

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born January 1972
Director
Appointed 01 Mar 2018

Persons with significant control

1

Mr Alan James Lewis

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Incorporation Company
1 March 2018
NEWINCIncorporation