Halosensor Electronics Technology Limited WICKFORD


Halosensor Electronics Technology started in year 2001 as Private Limited Company with registration number 04179489. The Halosensor Electronics Technology company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wickford at Zb3 Technologies Ltd Building 5B, Beeches Road. Postal code: SS11 8TJ. Since Monday 1st February 2021 Halosensor Electronics Technology Limited is no longer carrying the name Avx Electronics Technology.

The company has one director. Richard H., appointed on 1 February 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halosensor Electronics Technology Limited Address / Contact

Office Address Zb3 Technologies Ltd Building 5B, Beeches Road
Office Address2 Rawreth, Battlesbridge
Town Wickford
Post code SS11 8TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179489
Date of Incorporation Wed, 14th Mar 2001
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Richard H.

Position: Director

Appointed: 01 February 2021

Nicholas B.

Position: Secretary

Appointed: 10 October 2017

Resigned: 01 February 2021

Nicholas B.

Position: Director

Appointed: 10 October 2017

Resigned: 01 February 2021

Michael H.

Position: Director

Appointed: 02 October 2017

Resigned: 01 February 2021

Evan S.

Position: Director

Appointed: 02 October 2017

Resigned: 01 February 2021

Steven S.

Position: Director

Appointed: 02 October 2017

Resigned: 01 February 2021

Lars W.

Position: Director

Appointed: 01 May 2015

Resigned: 02 October 2017

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 02 October 2017

Phillip J.

Position: Director

Appointed: 07 April 2011

Resigned: 02 October 2017

Andrew C.

Position: Director

Appointed: 07 April 2011

Resigned: 02 October 2017

Patrick M.

Position: Director

Appointed: 29 January 2010

Resigned: 31 December 2014

Geraint A.

Position: Director

Appointed: 14 April 2009

Resigned: 29 January 2010

Richard J.

Position: Director

Appointed: 01 February 2008

Resigned: 14 April 2009

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

John S.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2015

Gavin O.

Position: Director

Appointed: 01 December 2006

Resigned: 16 November 2007

Charles I.

Position: Director

Appointed: 01 February 2006

Resigned: 15 December 2008

Colin S.

Position: Director

Appointed: 01 November 2004

Resigned: 26 February 2010

Andrew J.

Position: Director

Appointed: 07 October 2004

Resigned: 01 December 2006

Graham E.

Position: Director

Appointed: 07 October 2004

Resigned: 31 December 2005

Neil R.

Position: Director

Appointed: 05 March 2004

Resigned: 01 December 2006

Martin L.

Position: Secretary

Appointed: 05 March 2004

Resigned: 01 December 2006

Martin F.

Position: Director

Appointed: 17 July 2003

Resigned: 05 March 2004

Christopher C.

Position: Director

Appointed: 19 June 2003

Resigned: 05 March 2004

Rachel G.

Position: Secretary

Appointed: 17 April 2003

Resigned: 05 March 2004

Bruce M.

Position: Director

Appointed: 07 June 2002

Resigned: 01 March 2003

Beverley M.

Position: Secretary

Appointed: 05 February 2002

Resigned: 17 April 2003

Andrew B.

Position: Secretary

Appointed: 11 September 2001

Resigned: 05 February 2002

Mark H.

Position: Director

Appointed: 21 May 2001

Resigned: 30 November 2004

Richard D.

Position: Director

Appointed: 21 May 2001

Resigned: 14 May 2003

Duncan H.

Position: Director

Appointed: 21 May 2001

Resigned: 07 June 2002

Robin L.

Position: Director

Appointed: 21 May 2001

Resigned: 07 June 2002

Martin F.

Position: Nominee Director

Appointed: 14 March 2001

Resigned: 21 May 2001

Beverley M.

Position: Nominee Secretary

Appointed: 14 March 2001

Resigned: 11 September 2001

Guy M.

Position: Nominee Director

Appointed: 14 March 2001

Resigned: 05 March 2004

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Zb3 Technologies Ltd from Wickford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Avx Limited that entered Camberley, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ab Electronic Products Group Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Zb3 Technologies Ltd

Building 5b The Mousery, Beeches Road, Rawreth, Battlesbridge, Wickford, Essex, SS11 8TJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 10961172
Notified on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Avx Limited

Prospect House, 6 Archipelago Lyon Way, Frimley, Camberley, GU16 7ER, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01235639
Notified on 2 October 2017
Ceased on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ab Electronic Products Group Limited

Fourth Floor St. Andrews House West Street, Woking, Surrey, GU21 6EB

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 299275
Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 75,01-100% shares

Company previous names

Avx Electronics Technology February 1, 2021
Halosensor Electronics Technology December 21, 2020
Avx Electronics Technology December 9, 2020
Tt Electronics Technology October 10, 2017
Sensopad Technologies April 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 5692 5692 569
Net Assets Liabilities2 5692 5692 569
Other
Number Shares Allotted 256 858256 858
Par Value Share 00

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 25th, October 2023
Free Download (2 pages)

Company search