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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 15 March 2022 | Active |
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 15 March 2022 | Active |
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 15 March 2022 | Active |
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 01 July 2022 | Active |
Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, United Kingdom, RG10 9NN | Director | 01 July 2022 | Active |
Tieva, Suite 04, 1010 Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS | Director | 01 February 2024 | Active |
Walnuts, Auton Place, Henley On Thames, RG9 1LG | Secretary | 15 February 2001 | Active |
45 Tudor Drive, Yateley, GU46 6BY | Secretary | 07 October 1998 | Active |
Riverbank Bolney Road, Lower Shiplake, Henley On Thames, RG9 3NS | Secretary | 06 July 2006 | Active |
Hill Farm, Hill Farm Lane, Binfield, RG12 5NR | Director | 08 October 1998 | Active |
Winton House, Ashampstead, United Kingdom, RG8 8RG | Director | 28 April 2010 | Active |
18 Waterside Court, Fleet, GU13 8RH | Director | 07 October 1998 | Active |
Unit 7, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN | Director | 29 November 2020 | Active |
Riverbank Bolney Road, Lower Shiplake, Henley On Thames, RG9 3NS | Director | 23 February 2006 | Active |
Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, United Kingdom, RG10 9NN | Director | 01 July 2022 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-01 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-10-04 | Incorporation | Memorandum articles. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination secretary company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-21 | Capital | Capital cancellation shares. | Download |
2022-06-21 | Capital | Capital return purchase own shares. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.