UKBizDB.co.uk

PRODEC NETWORKS LTD

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

This company is commonly known as Prodec Networks Ltd. The company was founded 25 years ago and was given the registration number 03645275. The firm's registered office is in READING. You can find them at Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PRODEC NETWORKS LTD
Company Number:03645275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director15 March 2022Active
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director15 March 2022Active
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director15 March 2022Active
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director01 July 2022Active
Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, United Kingdom, RG10 9NN

Director01 July 2022Active
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director01 February 2024Active
Walnuts, Auton Place, Henley On Thames, RG9 1LG

Secretary15 February 2001Active
45 Tudor Drive, Yateley, GU46 6BY

Secretary07 October 1998Active
Riverbank Bolney Road, Lower Shiplake, Henley On Thames, RG9 3NS

Secretary06 July 2006Active
Hill Farm, Hill Farm Lane, Binfield, RG12 5NR

Director08 October 1998Active
Winton House, Ashampstead, United Kingdom, RG8 8RG

Director28 April 2010Active
18 Waterside Court, Fleet, GU13 8RH

Director07 October 1998Active
Unit 7, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN

Director29 November 2020Active
Riverbank Bolney Road, Lower Shiplake, Henley On Thames, RG9 3NS

Director23 February 2006Active
Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, United Kingdom, RG10 9NN

Director01 July 2022Active

People with Significant Control

Barstone Holdings Limited
Notified on:14 March 2022
Status:Active
Country of residence:England
Address:Unit 7, The Pavilions, Ruscombe Business Park, Reading, England, RG10 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barstone Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fox House, 26 Temple End, High Wycombe, England, HP13 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Accounts

Change account reference date company previous shortened.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-04Incorporation

Memorandum articles.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Capital

Capital cancellation shares.

Download
2022-06-21Capital

Capital return purchase own shares.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.