This company is commonly known as Pro-networks Limited. The company was founded 21 years ago and was given the registration number 04456401. The firm's registered office is in SANDYCROFT, DEESIDE. You can find them at Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Clwyd. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PRO-NETWORKS LIMITED |
---|---|---|
Company Number | : | 04456401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS | Secretary | 04 March 2022 | Active |
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS | Director | 04 March 2022 | Active |
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS | Director | 04 March 2022 | Active |
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS | Director | 04 March 2022 | Active |
20, William James House, Cowley Road, Cambridge, England, CB4 0WX | Corporate Secretary | 07 June 2002 | Active |
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS | Director | 07 June 2002 | Active |
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS | Director | 07 June 2002 | Active |
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS | Director | 02 March 2018 | Active |
Pro-Networks Eot Trustee Limited | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Network House, St Ives Way, Factory Road, Deeside, United Kingdom, CH5 2QS |
Nature of control | : |
|
Mr Paul Robert Crudge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Network House, Sandycroft, Deeside, CH5 2QS |
Nature of control | : |
|
Robert James Meakin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Network House, Sandycroft, Deeside, CH5 2QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-10-18 | Capital | Capital alter shares subdivision. | Download |
2022-10-18 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-10 | Officers | Appoint person secretary company with name date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination secretary company with name termination date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Capital | Capital return purchase own shares. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Capital | Capital cancellation shares. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.