PREFERRED COMPUTERS AND NETWORKS LTD.
WIDNES

Hellopages » Cheshire » Halton » WA8 5SQ
Company number 02977382
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1,000 . The most likely internet sites of PREFERRED COMPUTERS AND NETWORKS LTD. are www.preferredcomputersandnetworks.co.uk, and www.preferred-computers-and-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Preferred Computers and Networks Ltd is a Private Limited Company. The company registration number is 02977382. Preferred Computers and Networks Ltd has been working since 11 October 1994. The present status of the company is Active. The registered address of Preferred Computers and Networks Ltd is Glebe Business Park Lunts Heath Road Widnes Cheshire Wa8 5sq. The company`s financial liabilities are £132.32k. It is £2.56k against last year. The cash in hand is £55.28k. It is £-11.17k against last year. And the total assets are £240.14k, which is £13.12k against last year. LORD, Simon Anthony is a Secretary of the company. LORD, Simon Anthony is a Director of the company. RAYMONDE, David Bernard is a Director of the company. Secretary RAYMONDE, David Bernard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOYLE, Denise Elizabeth has been resigned. Director PLASTOW, Roger has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


preferred computers and networks Key Finiance

LIABILITIES £132.32k
+1%
CASH £55.28k
-17%
TOTAL ASSETS £240.14k
+5%
All Financial Figures

Current Directors

Secretary
LORD, Simon Anthony
Appointed Date: 01 October 1997

Director
LORD, Simon Anthony
Appointed Date: 01 November 1998
63 years old

Director
RAYMONDE, David Bernard
Appointed Date: 11 October 1994
72 years old

Resigned Directors

Secretary
RAYMONDE, David Bernard
Resigned: 01 October 1997
Appointed Date: 11 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1994
Appointed Date: 11 October 1994

Director
DOYLE, Denise Elizabeth
Resigned: 01 June 2012
Appointed Date: 11 October 1994
59 years old

Director
PLASTOW, Roger
Resigned: 02 December 1999
Appointed Date: 11 October 1994
87 years old

Persons With Significant Control

Mr David Bernard Raymonde Bsc Hons
Notified on: 10 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREFERRED COMPUTERS AND NETWORKS LTD. Events

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Nov 2014
Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 18 November 2014
...
... and 69 more events
27 Oct 1995
Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 27/10/95

10 Feb 1995
Ad 10/12/94--------- £ si 998@1=998 £ ic 2/1000

16 Jan 1995
Particulars of mortgage/charge

14 Oct 1994
Secretary resigned

11 Oct 1994
Incorporation

PREFERRED COMPUTERS AND NETWORKS LTD. Charges

13 March 1998
Guarantee & debenture
Delivered: 24 March 1998
Status: Satisfied on 8 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1996
Guarantee and debenture
Delivered: 13 November 1996
Status: Satisfied on 8 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1996
Guarantee and debenture
Delivered: 13 November 1996
Status: Satisfied on 8 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1996
Guarantee and debenture
Delivered: 13 November 1996
Status: Satisfied on 8 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1995
Debenture
Delivered: 16 January 1995
Status: Satisfied on 8 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…