Check the

CUSTOM NETWORKS LIMITED

Company
CUSTOM NETWORKS LIMITED (02559114)

CUSTOM NETWORKS

Phone: 01306 734 120
B rating

ABOUT CUSTOM NETWORKS LIMITED

About Custom Networks

Welcome to Custom Networks website.

We are an IT solution provider, specialising in helping small and medium sized businesses to get the most out of their IT systems

This question is for testing whether or not you are a human visitor and to prevent automated spam submissions.

KEY FINANCES

Year
2016
Assets
£30.94k ▲ £14.47k (87.83 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£46.9k ▲ £9.05k (23.92 %)
Net Worth
£-15.96k ▼ £5.42k (-25.34 %)

REGISTRATION INFO

Company name
CUSTOM NETWORKS LIMITED
Company number
02559114
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
customnetworks.cqx.ltd.uk
Phones
01306 734 120
Registered Address
GREENCROFT,
THREE PEARS ROAD,
GUILDFORD,
SURREY,
GU1 2XU

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

15 Jan 2017
Confirmation statement made on 16 November 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100

CHARGES

24 April 2009
Status
Outstanding
Delivered
28 April 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 January 1995
Status
Outstanding
Delivered
10 January 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CUSTOM NETWORKS LIMITED DIRECTORS

Judith Mary Hunt

  Acting
Appointed
10 April 2003
Role
Secretary
Address
Greencroft, Three Pears Road Merrow, Guildford, Surrey, GU1 2XU
Name
HUNT, Judith Mary

David William Hunt

  Acting PSC
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
Greencroft, Three Pears Road, Guildford, Surrey, GU1 2XU
Country Of Residence
England
Name
HUNT, David William
Notified On
13 November 2016
Nature Of Control
Ownership of shares – 75% or more

Nicholas Charles Higgins

  Resigned
Appointed
01 May 2001
Resigned
03 April 2003
Role
Secretary
Address
80 Wolverton Road, Haversham, Milton Keynes, Buckinghamshire, MK19 7AB
Name
HIGGINS, Nicholas Charles

John Ernest Banks Hunt

  Resigned
Resigned
30 April 2001
Role
Secretary
Address
Carnel, Springfield Close, Polgooth, St. Austell, Cornwall, PL26 7BB
Name
HUNT, John Ernest Banks

Nicholas Charles Higgins

  Resigned
Appointed
16 October 2000
Resigned
03 April 2003
Occupation
Business Manager
Role
Director
Age
66
Nationality
British
Address
80 Wolverton Road, Haversham, Milton Keynes, Buckinghamshire, MK19 7AB
Name
HIGGINS, Nicholas Charles

John Ernest Banks Hunt

  Resigned
Resigned
31 March 2000
Occupation
Engineer
Role
Director
Age
88
Nationality
British
Address
Carnel, Springfield Close, Polgooth, St. Austell, Cornwall, PL26 7BB
Name
HUNT, John Ernest Banks

Philip David Tulett

  Resigned
Resigned
31 October 1997
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
97 Woodlands Way, Southwater, Horsham, West Sussex, RH13 9TF
Name
TULETT, Philip David

Kevin Andrew Yeo

  Resigned
Appointed
16 October 2000
Resigned
03 April 2003
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
48 Great Goodwin Drive, Guildford, Surrey, GU1 2TY
Country Of Residence
United Kingdom
Name
YEO, Kevin Andrew

REVIEWS


Check The Company
Very good according to the company’s financial health.