You are here: bizstats.co.uk > a-z index > H list > H- list

H-te Controls Limited NEWBURY


H-te Controls started in year 1997 as Private Limited Company with registration number 03385501. The H-te Controls company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Newbury at Votec House. Postal code: RG14 5TN. Since Friday 13th January 2012 H-te Controls Limited is no longer carrying the name Deta Designs.

Currently there are 2 directors in the the company, namely Leo Y. and Steven W.. In addition one secretary - Leo Y. - is with the firm. 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.

H-te Controls Limited Address / Contact

Office Address Votec House
Office Address2 Hambridge Lane
Town Newbury
Post code RG14 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03385501
Date of Incorporation Thu, 12th Jun 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Leo Y.

Position: Director

Appointed: 01 January 2018

Leo Y.

Position: Secretary

Appointed: 01 January 2018

Steven W.

Position: Director

Appointed: 27 April 2000

Nigel P.

Position: Director

Appointed: 30 December 2005

Resigned: 01 January 2018

Steven W.

Position: Secretary

Appointed: 29 September 2000

Resigned: 01 January 2018

Raymond E.

Position: Director

Appointed: 22 December 1999

Resigned: 18 January 2011

Michael M.

Position: Director

Appointed: 22 December 1999

Resigned: 30 December 2005

Richard J.

Position: Secretary

Appointed: 22 December 1999

Resigned: 29 September 2000

Paul F.

Position: Director

Appointed: 22 December 1999

Resigned: 22 December 1999

Kevin B.

Position: Director

Appointed: 15 July 1999

Resigned: 22 December 1999

Jeffrey L.

Position: Director

Appointed: 15 July 1999

Resigned: 22 December 1999

Paul J.

Position: Director

Appointed: 31 July 1998

Resigned: 22 December 1999

Peter J.

Position: Director

Appointed: 05 August 1997

Resigned: 30 June 1999

Mark C.

Position: Secretary

Appointed: 05 August 1997

Resigned: 22 December 1999

Mark C.

Position: Director

Appointed: 05 August 1997

Resigned: 22 December 1999

Malcolm W.

Position: Director

Appointed: 05 August 1997

Resigned: 31 July 1998

John D.

Position: Nominee Secretary

Appointed: 12 June 1997

Resigned: 05 August 1997

Jonathan C.

Position: Nominee Director

Appointed: 12 June 1997

Resigned: 05 August 1997

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we established, there is Steven W. This PSC has significiant influence or control over this company,. The second one in the PSC register is Leo Y. This PSC has significiant influence or control over the company,. Moving on, there is Newbury Investments (Uk) Ltd, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Steven W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leo Y.

Notified on 1 January 2018
Nature of control: significiant influence or control

Newbury Investments (Uk) Ltd

Votec House Hambridge Lane, Newbury, RG14 5TN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 02533036
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nigel P.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Deta Designs January 13, 2012
Arlec Designs January 28, 2000
Finlaw Eighty-eight September 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements