CONTROL NETWORK SOLUTIONS LIMITED
TADLEY

Hellopages » Hampshire » Basingstoke and Deane » RG26 5AY

Company number 03168401
Status Active
Incorporation Date 6 March 1996
Company Type Private Limited Company
Address 16 THE SMITHY, BRAMLEY, TADLEY, ENGLAND, RG26 5AY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2017; Registered office address changed from Unit 9B Intec 2, Intec Business Park Wade Road Basingstoke RG24 8NE England to 16 the Smithy Bramley Tadley RG26 5AY on 25 April 2017; Confirmation statement made on 6 March 2017 with updates. The most likely internet sites of CONTROL NETWORK SOLUTIONS LIMITED are www.controlnetworksolutions.co.uk, and www.control-network-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Theale Rail Station is 7.4 miles; to Reading West Rail Station is 9.3 miles; to Reading Rail Station is 9.8 miles; to Tilehurst Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Control Network Solutions Limited is a Private Limited Company. The company registration number is 03168401. Control Network Solutions Limited has been working since 06 March 1996. The present status of the company is Active. The registered address of Control Network Solutions Limited is 16 The Smithy Bramley Tadley England Rg26 5ay. The company`s financial liabilities are £5.26k. It is £-205.56k against last year. The cash in hand is £8.18k. It is £-98.36k against last year. And the total assets are £31.6k, which is £-250.31k against last year. LINTHORNE, Beverley Rae is a Secretary of the company. DUCKLING, Christopher, Dr is a Director of the company. ELLISON, John Kevin is a Director of the company. WELCH, Michael John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LINTHORNE, Beverley Rae has been resigned. Director TURNBULL, George Frederick, Professor has been resigned. Director WILLIAMSON, David Andrew has been resigned. The company operates in "Other information technology service activities".


control network solutions Key Finiance

LIABILITIES £5.26k
-98%
CASH £8.18k
-93%
TOTAL ASSETS £31.6k
-89%
All Financial Figures

Current Directors

Secretary
LINTHORNE, Beverley Rae
Appointed Date: 06 March 1996

Director
DUCKLING, Christopher, Dr
Appointed Date: 01 April 1999
77 years old

Director
ELLISON, John Kevin
Appointed Date: 01 April 1999
79 years old

Director
WELCH, Michael John
Appointed Date: 06 March 1996
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1996
Appointed Date: 06 March 1996

Director
LINTHORNE, Beverley Rae
Resigned: 31 March 1999
Appointed Date: 06 March 1996
74 years old

Director
TURNBULL, George Frederick, Professor
Resigned: 05 March 2009
Appointed Date: 01 April 1999
87 years old

Director
WILLIAMSON, David Andrew
Resigned: 02 November 2000
Appointed Date: 06 March 1996
66 years old

Persons With Significant Control

Ms Beverley Rae Linthorne
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Welch
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTROL NETWORK SOLUTIONS LIMITED Events

04 May 2017
Micro company accounts made up to 31 March 2017
25 Apr 2017
Registered office address changed from Unit 9B Intec 2, Intec Business Park Wade Road Basingstoke RG24 8NE England to 16 the Smithy Bramley Tadley RG26 5AY on 25 April 2017
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
08 Nov 2016
Registered office address changed from Studio 7 Intec 2 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to Unit 9B Intec 2, Intec Business Park Wade Road Basingstoke RG24 8NE on 8 November 2016
24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 62 more events
21 May 1997
Ad 11/01/97--------- £ si 2@1
29 Apr 1997
Return made up to 06/03/97; full list of members
22 Mar 1996
Ad 06/03/96--------- £ si 998@1=998 £ ic 2/1000
13 Mar 1996
Secretary resigned
06 Mar 1996
Incorporation

CONTROL NETWORK SOLUTIONS LIMITED Charges

29 November 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 10 January 2014
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 10 January 2014
Persons entitled: Southeast Sustainability Limited
Description: Fixed and floating charge over the undertaking and all…