This company is commonly known as Capital Network Solutions Limited. The company was founded 28 years ago and was given the registration number 03167139. The firm's registered office is in BARRY. You can find them at Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CAPITAL NETWORK SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03167139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU | Director | 04 August 2021 | Active |
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU | Director | 04 August 2021 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 04 March 1996 | Active |
Tara Church Road, Cadoxton, Neath, SA10 8AU | Secretary | 15 March 1996 | Active |
The Granary, St Marys Well Bay Road, Swanbridge, Penarth, CF64 5UJ | Director | 15 March 1996 | Active |
The Granary, St Marys Well Bay Road, Swanbridge, Penarth, CF64 5UJ | Director | 20 February 2001 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 04 March 1996 | Active |
Flow Uk Holdings Limited | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Punchbowl 130, Punchbowl Park, Hemel Hempstead, England, HP2 7EU |
Nature of control | : |
|
Mr Mark Martin Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Cardiff House, Cardiff Road, Barry, CF63 2AW |
Nature of control | : |
|
Mrs Sarah Joy Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | Cardiff House, Cardiff Road, Barry, CF63 2AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Address | Change registered office address company with date old address new address. | Download |
2024-03-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-03-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-22 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Accounts | Change account reference date company current shortened. | Download |
2021-08-19 | Incorporation | Memorandum articles. | Download |
2021-08-19 | Change of constitution | Statement of companys objects. | Download |
2021-08-19 | Resolution | Resolution. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.