UKBizDB.co.uk

PRO-NETWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS

Secretary04 March 2022Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS

Director04 March 2022Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS

Director04 March 2022Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS

Director04 March 2022Active
20, William James House, Cowley Road, Cambridge, England, CB4 0WX

Corporate Secretary07 June 2002Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS

Director07 June 2002Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS

Director07 June 2002Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS

Director02 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-18Capital

Capital alter shares subdivision.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-10Officers

Appoint person secretary company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination secretary company with name termination date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Capital

Capital return purchase own shares.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Capital

Capital cancellation shares.

Download
2019-08-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.