St. Ives Way, Factory Road
Sandycroft, Deeside
Clwyd
CH5 2QS
Wales
Director Name | Karen Newbury |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network House St. Ives Way, Factory Road Sandycroft, Deeside Clwyd CH5 2QS Wales |
Director Name | Mr Stephen Martin Blank |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Network House St. Ives Way, Factory Road Sandycroft, Deeside Clwyd CH5 2QS Wales |
Director Name | Mr Geoffrey Ronnie Coote |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Network House St. Ives Way, Factory Road Sandycroft, Deeside Clwyd CH5 2QS Wales |
Director Name | Mr Ian Traynor |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Network House St. Ives Way, Factory Road Sandycroft, Deeside Clwyd CH5 2QS Wales |
Secretary Name | Miss Leanne Tutill |
---|---|
Status | Current |
Appointed | 04 March 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Network House St. Ives Way, Factory Road Sandycroft, Deeside Clwyd CH5 2QS Wales |
Secretary Name | Cambridge Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Director Name | Robert James Meakin |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Network House St. Ives Way, Factory Road Sandycroft, Deeside Clwyd CH5 2QS Wales |
Director Name | Mr Paul Robert Crudge |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Network Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Network House St. Ives Way, Factory Road Sandycroft, Deeside Clwyd CH5 2QS Wales |
Director Name | Karen Newbury |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network House St. Ives Way, Factory Road Sandycroft, Deeside Clwyd CH5 2QS Wales |
Secretary Name | Cambridge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Website | www.pro-networks.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Network House St. Ives Way, Factory Road Sandycroft, Deeside Clwyd CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,390,409 |
Gross Profit | £295,109 |
Net Worth | £293,818 |
Cash | £53,885 |
Current Liabilities | £292,801 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2023 (4 months, 3 weeks from now) |
19 November 2009 | Delivered on: 1 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 32 bradford street, handbridge, chester t/no CH25764 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
10 January 2005 | Delivered on: 13 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 March 2022 | Amended total exemption full accounts made up to 30 June 2021 (7 pages) |
---|---|
10 March 2022 | Appointment of Miss Leanne Tutill as a secretary on 4 March 2022 (2 pages) |
10 March 2022 | Appointment of Mr Stephen Martin Blank as a director on 4 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Cambridge Nominees Limited as a secretary on 4 March 2022 (1 page) |
10 March 2022 | Appointment of Mr Ian Traynor as a director on 4 March 2022 (2 pages) |
10 March 2022 | Appointment of Mr Geoffrey Ronnie Coote as a director on 4 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Karen Newbury as a director on 4 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Paul Robert Crudge as a director on 4 March 2022 (1 page) |
10 March 2022 | Cessation of Paul Robert Crudge as a person with significant control on 4 March 2022 (1 page) |
10 March 2022 | Notification of Pro-Networks Eot Trustee Limited as a person with significant control on 4 March 2022 (2 pages) |
9 September 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
28 July 2021 | Purchase of own shares. (2 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
21 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
13 September 2019 | Cancellation of shares. Statement of capital on 29 August 2019
|
22 August 2019 | Satisfaction of charge 2 in full (2 pages) |
22 August 2019 | Satisfaction of charge 1 in full (2 pages) |
12 August 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 7 June 2019 with updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 June 2018 | Cancellation of shares. Statement of capital on 22 March 2018
|
19 June 2018 | Confirmation statement made on 7 June 2018 with updates (6 pages) |
23 March 2018 | Change of details for Paul Robert Crudge as a person with significant control on 22 March 2018 (2 pages) |
23 March 2018 | Cessation of Robert James Meakin as a person with significant control on 22 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Robert James Meakin as a director on 22 March 2018 (1 page) |
16 March 2018 | Appointment of Karen Newbury as a director on 2 March 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
10 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Robert James Meakin as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Paul Robert Crudge as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Robert James Meakin as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Paul Robert Crudge as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Robert James Meakin as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Paul Robert Crudge as a person with significant control on 6 April 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 August 2014 | Total exemption full accounts made up to 30 June 2014 (23 pages) |
28 August 2014 | Total exemption full accounts made up to 30 June 2014 (23 pages) |
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 January 2014 | Total exemption full accounts made up to 30 June 2013 (24 pages) |
7 January 2014 | Total exemption full accounts made up to 30 June 2013 (24 pages) |
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (23 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (23 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption full accounts made up to 30 June 2011 (20 pages) |
15 February 2012 | Total exemption full accounts made up to 30 June 2011 (20 pages) |
5 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
25 December 2009 | Director's details changed for Robert James Meakin on 1 October 2009 (2 pages) |
25 December 2009 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
25 December 2009 | Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages) |
25 December 2009 | Director's details changed for Robert James Meakin on 1 October 2009 (2 pages) |
25 December 2009 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
25 December 2009 | Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages) |
25 December 2009 | Director's details changed for Robert James Meakin on 1 October 2009 (2 pages) |
25 December 2009 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
25 December 2009 | Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
24 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
29 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
12 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
19 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
7 June 2002 | Incorporation (14 pages) |
7 June 2002 | Incorporation (14 pages) |