Horstmann Controls Limited EASTLEIGH


Horstmann Controls Limited is a private limited company that can be found at Secure House Lulworth Close, Chandler's Ford, Eastleigh SO53 3TL. Incorporated on 1978-03-21, this 46-year-old company is run by 2 directors.
Director Ananya S., appointed on 01 April 2018. Director Kaushak P., appointed on 01 April 2018.
The company is officially classified as "dormant company" (SIC: 99999). According to Companies House data there was a change of name on 1998-08-03 and their previous name was Horstmann Timers and Controls Limited.
The last confirmation statement was sent on 2022-12-31 and the date for the following filing is 2024-01-14. Furthermore, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Horstmann Controls Limited Address / Contact

Office Address Secure House Lulworth Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01358937
Date of Incorporation Tue, 21st Mar 1978
Industry Dormant Company
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ananya S.

Position: Director

Appointed: 01 April 2018

Kaushak P.

Position: Director

Appointed: 01 April 2018

Roger M.

Position: Director

Resigned: 05 June 1998

Kaushik G.

Position: Director

Appointed: 25 March 2015

Resigned: 01 June 2018

Suket S.

Position: Director

Appointed: 21 March 2014

Resigned: 01 April 2018

Hemender P.

Position: Secretary

Appointed: 02 December 2010

Resigned: 25 March 2015

Kamlesh B.

Position: Director

Appointed: 13 December 2007

Resigned: 30 November 2010

Claire W.

Position: Secretary

Appointed: 13 December 2007

Resigned: 02 December 2010

Sanjaya S.

Position: Director

Appointed: 13 December 2007

Resigned: 25 January 2012

Kaushik G.

Position: Director

Appointed: 13 December 2007

Resigned: 25 January 2012

Richard S.

Position: Director

Appointed: 13 December 2007

Resigned: 05 May 2009

Michael P.

Position: Secretary

Appointed: 07 February 2007

Resigned: 13 December 2007

Caroline R.

Position: Secretary

Appointed: 28 June 2005

Resigned: 07 February 2007

David D.

Position: Director

Appointed: 14 June 2005

Resigned: 25 March 2015

David P.

Position: Secretary

Appointed: 30 July 2001

Resigned: 27 June 2005

David P.

Position: Director

Appointed: 30 July 2001

Resigned: 27 June 2005

Leslie W.

Position: Director

Appointed: 30 July 2001

Resigned: 21 March 2014

Colin W.

Position: Director

Appointed: 04 January 1999

Resigned: 30 July 2001

Alan L.

Position: Director

Appointed: 14 April 1998

Resigned: 04 September 1999

Martin E.

Position: Director

Appointed: 14 April 1998

Resigned: 30 July 2001

Martin E.

Position: Secretary

Appointed: 14 April 1998

Resigned: 30 July 2001

Ian O.

Position: Director

Appointed: 14 April 1998

Resigned: 31 October 2000

Andrew H.

Position: Director

Appointed: 11 March 1997

Resigned: 31 December 1998

Karen Y.

Position: Secretary

Appointed: 09 April 1996

Resigned: 14 April 1998

Karen Y.

Position: Director

Appointed: 22 February 1996

Resigned: 28 July 2000

Dennis S.

Position: Director

Appointed: 16 November 1994

Resigned: 14 April 1998

Kazimierz K.

Position: Director

Appointed: 31 January 1992

Resigned: 31 October 2000

Terence R.

Position: Director

Appointed: 31 January 1992

Resigned: 03 July 1998

William W.

Position: Director

Appointed: 31 January 1992

Resigned: 08 November 1994

George B.

Position: Director

Appointed: 31 January 1992

Resigned: 03 August 1998

Brian T.

Position: Director

Appointed: 31 January 1992

Resigned: 09 April 1996

David F.

Position: Director

Appointed: 31 January 1992

Resigned: 14 April 1998

Terence H.

Position: Director

Appointed: 31 January 1992

Resigned: 30 September 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Secure Meters (Uk) Limited from Eastleigh, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Secure Controls (Uk) Limited that put Winchester, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Secure Meters (Uk) Limited

Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3TL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02199653
Notified on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Secure Controls (Uk) Limited

Secure House Moorside Road, Winchester, Hampshire, SO23 7RX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 00457553
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares

Company previous names

Horstmann Timers And Controls August 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 10th, August 2023
Free Download (5 pages)

Company search