Company NamePro-Networks Limited
Company StatusActive
Company Number04456401
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNetwork House
St. Ives Way, Factory Road
Sandycroft, Deeside
Clwyd
CH5 2QS
Wales
Director NameMr Geoffrey Ronnie Coote
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House
St. Ives Way, Factory Road
Sandycroft, Deeside
Clwyd
CH5 2QS
Wales
Director NameMr Ian Traynor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House
St. Ives Way, Factory Road
Sandycroft, Deeside
Clwyd
CH5 2QS
Wales
Secretary NameMiss Leanne Tutill
StatusCurrent
Appointed04 March 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressNetwork House
St. Ives Way, Factory Road
Sandycroft, Deeside
Clwyd
CH5 2QS
Wales
Director NameRobert James Meakin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressNetwork House
St. Ives Way, Factory Road
Sandycroft, Deeside
Clwyd
CH5 2QS
Wales
Director NameMr Paul Robert Crudge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House
St. Ives Way, Factory Road
Sandycroft, Deeside
Clwyd
CH5 2QS
Wales
Director NameKaren Newbury
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House
St. Ives Way, Factory Road
Sandycroft, Deeside
Clwyd
CH5 2QS
Wales
Secretary NameCambridge Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address20 William James House
Cowley Road
Cambridge
CB4 0WX

Contact

Websitewww.pro-networks.co.uk
Email address[email protected]

Location

Registered AddressNetwork House
St. Ives Way, Factory Road
Sandycroft, Deeside
Clwyd
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,390,409
Gross Profit£295,109
Net Worth£293,818
Cash£53,885
Current Liabilities£292,801

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

19 November 2009Delivered 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 2005Delivered 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

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
15 September 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
18 October 2022Memorandum and Articles of Association (20 pages)
18 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sud divided 07/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
18 October 2022Sub-division of shares on 7 October 2022 (4 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
9 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
25 March 2022Amended total exemption full accounts made up to 30 June 2021 (7 pages)
10 March 2022Appointment of Miss Leanne Tutill as a secretary on 4 March 2022 (2 pages)
10 March 2022Termination of appointment of Paul Robert Crudge as a director on 4 March 2022 (1 page)
10 March 2022Appointment of Mr Ian Traynor as a director on 4 March 2022 (2 pages)
10 March 2022Appointment of Mr Stephen Martin Blank as a director on 4 March 2022 (2 pages)
10 March 2022Termination of appointment of Cambridge Nominees Limited as a secretary on 4 March 2022 (1 page)
10 March 2022Notification of Pro-Networks Eot Trustee Limited as a person with significant control on 4 March 2022 (2 pages)
10 March 2022Termination of appointment of Karen Newbury as a director on 4 March 2022 (1 page)
10 March 2022Cessation of Paul Robert Crudge as a person with significant control on 4 March 2022 (1 page)
10 March 2022Appointment of Mr Geoffrey Ronnie Coote as a director on 4 March 2022 (2 pages)
9 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
28 July 2021Purchase of own shares. (2 pages)
21 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
21 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
13 September 2019Cancellation of shares. Statement of capital on 29 August 2019
  • GBP 63
(4 pages)
22 August 2019Satisfaction of charge 2 in full (2 pages)
22 August 2019Satisfaction of charge 1 in full (2 pages)
12 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
28 June 2019Confirmation statement made on 7 June 2019 with updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
20 June 2018Cancellation of shares. Statement of capital on 22 March 2018
  • GBP 113
(4 pages)
19 June 2018Confirmation statement made on 7 June 2018 with updates (6 pages)
23 March 2018Cessation of Robert James Meakin as a person with significant control on 22 March 2018 (1 page)
23 March 2018Change of details for Paul Robert Crudge as a person with significant control on 22 March 2018 (2 pages)
23 March 2018Termination of appointment of Robert James Meakin as a director on 22 March 2018 (1 page)
16 March 2018Appointment of Karen Newbury as a director on 2 March 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
10 July 2017Notification of Robert James Meakin as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Paul Robert Crudge as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
10 July 2017Notification of Robert James Meakin as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Paul Robert Crudge as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
10 July 2017Notification of Robert James Meakin as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Paul Robert Crudge as a person with significant control on 6 April 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(7 pages)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(7 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(5 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(5 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(5 pages)
28 August 2014Total exemption full accounts made up to 30 June 2014 (23 pages)
28 August 2014Total exemption full accounts made up to 30 June 2014 (23 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
7 January 2014Total exemption full accounts made up to 30 June 2013 (24 pages)
7 January 2014Total exemption full accounts made up to 30 June 2013 (24 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption full accounts made up to 30 June 2012 (23 pages)
6 September 2012Total exemption full accounts made up to 30 June 2012 (23 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption full accounts made up to 30 June 2011 (20 pages)
15 February 2012Total exemption full accounts made up to 30 June 2011 (20 pages)
5 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
13 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
25 December 2009Director's details changed for Robert James Meakin on 1 October 2009 (2 pages)
25 December 2009Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
25 December 2009Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
25 December 2009Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Robert James Meakin on 1 October 2009 (2 pages)
25 December 2009Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
25 December 2009Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Robert James Meakin on 1 October 2009 (2 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 July 2008Return made up to 07/06/08; full list of members (4 pages)
18 July 2008Return made up to 07/06/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 July 2007Return made up to 07/06/07; full list of members (3 pages)
5 July 2007Return made up to 07/06/07; full list of members (3 pages)
3 January 2007Full accounts made up to 30 June 2006 (9 pages)
3 January 2007Full accounts made up to 30 June 2006 (9 pages)
24 July 2006Return made up to 07/06/06; full list of members (3 pages)
24 July 2006Return made up to 07/06/06; full list of members (3 pages)
29 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
29 July 2005Registered office changed on 29/07/05 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
29 July 2005Registered office changed on 29/07/05 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
12 July 2005Return made up to 07/06/05; full list of members (3 pages)
12 July 2005Return made up to 07/06/05; full list of members (3 pages)
13 January 2005Particulars of mortgage/charge (7 pages)
13 January 2005Particulars of mortgage/charge (7 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 June 2003Return made up to 07/06/03; full list of members (8 pages)
19 June 2003Return made up to 07/06/03; full list of members (8 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
7 June 2002Incorporation (14 pages)
7 June 2002Incorporation (14 pages)