Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
Director Name | Mr Geoffrey Ronnie Coote |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
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 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
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 | 11 March 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Network House, St. Ives Way Factory Road Sandycroft Deeside Clwyd CH5 2QS Wales |
Director Name | Karen Birks |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Longfellow Avenue St Davids Park Hawarden Flintshire CH5 3TJ Wales |
Director Name | Stephen Birks |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Longfellow Avenue St Davids Park Hawarden Flintshire CH5 3TJ Wales |
Secretary Name | Karen Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Longfellow Avenue St Davids Park Hawarden Flintshire CH5 3TJ Wales |
Director Name | Mr Trevor Mark Scanlon |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2020) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Briarwood Road Ewloe Deeside Clwyd CH5 3BU Wales |
Director Name | Mr Paul Robert Crudge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2022) |
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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | 1010systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 408990 |
Telephone region | Chester |
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 |
60 at £1 | Stephen Birks 60.00% Ordinary |
---|---|
20 at £1 | K. Birks 20.00% Ordinary |
20 at £1 | Trevor Scanlon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,602 |
Cash | £9,530 |
Current Liabilities | £141,784 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
21 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
24 March 2022 | Appointment of Mr Ian Traynor as a director on 11 March 2022 (2 pages) |
24 March 2022 | Appointment of Mr Geoffrey Ronnie Coote as a director on 11 March 2022 (2 pages) |
23 March 2022 | Appointment of Mr Stephen Martin Blank as a director on 11 March 2022 (2 pages) |
23 March 2022 | Appointment of Miss Leanne Tutill as a secretary on 11 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Paul Robert Crudge as a director on 9 March 2022 (1 page) |
23 March 2022 | Notification of Pro-Networks Eot Trustee Limited as a person with significant control on 4 March 2022 (2 pages) |
23 March 2022 | Cessation of Pro-Networks Limited as a person with significant control on 4 March 2022 (1 page) |
9 September 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
25 May 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
15 October 2020 | Cessation of Stephen Birks as a person with significant control on 13 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Karen Birks as a director on 13 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Paul Robert Crudge as a director on 13 October 2020 (2 pages) |
15 October 2020 | Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Network House, St. Ives Way Factory Road Sandycroft Deeside Clwyd CH5 2QS on 15 October 2020 (1 page) |
15 October 2020 | Notification of Pro-Networks Limited as a person with significant control on 13 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Karen Birks as a secretary on 13 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Stephen Birks as a director on 13 October 2020 (1 page) |
9 October 2020 | Resolutions
|
7 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Trevor Mark Scanlon as a director on 31 March 2020 (1 page) |
11 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Director's details changed for Mr Trevor Mark Scanlon on 20 December 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Trevor Mark Scanlon on 20 December 2011 (2 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Director's details changed for Mr Trevor Mark Scanlon on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Trevor Mark Scanlon on 21 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / trevor scanlon / 19/06/2009 (1 page) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / trevor scanlon / 19/06/2009 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / trevor scanlon / 01/06/2008 (2 pages) |
7 August 2008 | Director's change of particulars / trevor scanlon / 01/06/2008 (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 12 abbey square chester cheshire CH1 2HU (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 12 abbey square chester cheshire CH1 2HU (1 page) |
20 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members
|
2 September 2005 | Return made up to 20/06/05; full list of members
|
3 May 2005 | Ad 20/06/03--------- £ si 99@1 (2 pages) |
3 May 2005 | Ad 20/06/03--------- £ si 99@1 (2 pages) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: number one, old hall street liverpool merseyside L3 9HF (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: number one, old hall street liverpool merseyside L3 9HF (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members
|
28 July 2004 | Return made up to 20/06/04; full list of members
|
23 June 2003 | Registered office changed on 23/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New secretary appointed;new director appointed (1 page) |
23 June 2003 | New secretary appointed;new director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Incorporation (33 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (33 pages) |