About

Registered Number: 03645275
Date of Incorporation: 07/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, RG10 9NN,

 

Prodec Networks Ltd was registered on 07 October 1998 and has its registered office in Reading, it's status is listed as "Active". This organisation has one director listed as Barley, Royston Arthur John at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARLEY, Royston Arthur John 15 February 2001 06 July 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 01 November 2019
SH01 - Return of Allotment of shares 22 September 2019
RESOLUTIONS - N/A 23 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 08 February 2018
MR01 - N/A 07 February 2018
MR04 - N/A 06 February 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 07 February 2017
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 14 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 November 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 22 January 2007
RESOLUTIONS - N/A 01 December 2006
287 - Change in situation or address of Registered Office 27 October 2006
363a - Annual Return 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
RESOLUTIONS - N/A 10 April 2006
169 - Return by a company purchasing its own shares 10 April 2006
RESOLUTIONS - N/A 03 March 2006
RESOLUTIONS - N/A 03 March 2006
RESOLUTIONS - N/A 03 March 2006
MEM/ARTS - N/A 03 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 23 October 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
169 - Return by a company purchasing its own shares 31 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 06 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 04 March 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
123 - Notice of increase in nominal capital 23 January 2002
287 - Change in situation or address of Registered Office 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
395 - Particulars of a mortgage or charge 02 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 22 November 1999
287 - Change in situation or address of Registered Office 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
225 - Change of Accounting Reference Date 12 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

Debenture 06 July 2006 Fully Satisfied

N/A

All assets debenture 23 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.