HORSTMANN CONTROLS LIMITED - EASTLEIGH


Company Profile Company Filings

Overview

HORSTMANN CONTROLS LIMITED is a Private Limited Company from EASTLEIGH UNITED KINGDOM and has the status: Active.
HORSTMANN CONTROLS LIMITED was incorporated 46 years ago on 21/03/1978 and has the registered number: 01358937. The accounts status is DORMANT and accounts are next due on 31/12/2024.

HORSTMANN CONTROLS LIMITED - EASTLEIGH

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SECURE HOUSE LULWORTH CLOSE
EASTLEIGH
HAMPSHIRE
SO53 3TL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANANYA SINGHAL Jun 1984 Indian Director 2018-04-01 CURRENT
MR KAUSHAK PATEL Mar 1966 British Director 2018-04-01 CURRENT
KAREN FRANCES YATES British Secretary 1996-04-09 UNTIL 1998-04-14 RESIGNED
MR BRIAN CHARLES TANNER Jul 1942 Director RESIGNED
RICHARD JOHN ST CLAIR Dec 1960 British Director 2007-12-13 UNTIL 2009-05-05 RESIGNED
MR LESLIE WOOLNER Aug 1958 British Director 2001-07-30 UNTIL 2014-03-21 RESIGNED
MR SANJAYA SINGHAL Jan 1955 Indian Director 2007-12-13 UNTIL 2012-01-25 RESIGNED
DENNIS JOHN SEWELL Aug 1946 Canadian Director 1994-11-16 UNTIL 1998-04-14 RESIGNED
TERENCE SIDNEY RANDALL Jan 1950 British Director RESIGNED
SUKET SINGHAL Jan 1982 Indian Director 2014-03-21 UNTIL 2018-04-01 RESIGNED
COLIN BERNARD WHITEHEAD Jan 1954 British Director 1999-01-04 UNTIL 2001-07-30 RESIGNED
CLAIRE WILCOX Secretary 2007-12-13 UNTIL 2010-12-02 RESIGNED
MR BRIAN CHARLES TANNER Jul 1942 Secretary RESIGNED
CAROLINE ROBERTS Aug 1947 British Secretary 2005-06-28 UNTIL 2007-02-07 RESIGNED
MR MICHAEL STEWARD PETERS Sep 1946 English Secretary 2007-02-07 UNTIL 2007-12-13 RESIGNED
DAVID WILLIAM JOHN PATIENCE Jan 1967 British Secretary 2001-07-30 UNTIL 2005-06-27 RESIGNED
HEMENDER PANDWAL Secretary 2010-12-02 UNTIL 2015-03-25 RESIGNED
MR MARTIN EBERHARDT Dec 1960 British Secretary 1998-04-14 UNTIL 2001-07-30 RESIGNED
KAREN FRANCES YATES British Director 1996-02-22 UNTIL 2000-07-28 RESIGNED
MR WILLIAM MICHAEL WINDSOR May 1937 British Director RESIGNED
MR IAN JACKSON ORROCK Oct 1946 British Director 1998-04-14 UNTIL 2000-10-31 RESIGNED
DAVID WILLIAM JOHN PATIENCE Jan 1967 British Director 2001-07-30 UNTIL 2005-06-27 RESIGNED
MR TERENCE MICHAEL CHARLES HARRIS Mar 1945 British Director RESIGNED
MR ROGER CECIL MEADE Feb 1941 British Director RESIGNED
MR ALAN LOYNES Mar 1939 British Director 1998-04-14 UNTIL 1999-09-04 RESIGNED
KAZIMIERZ KICINSKI May 1948 British Director RESIGNED
ANDREW JOHN HIND Mar 1959 British Director 1997-03-11 UNTIL 1998-12-31 RESIGNED
MR KAUSHIK GHOSH Mar 1962 Indian Director 2007-12-13 UNTIL 2012-01-25 RESIGNED
MR KAUSHIK GHOSH Mar 1962 Indian Director 2015-03-25 UNTIL 2018-06-01 RESIGNED
MR DAVID FARMER Jan 1937 British Director RESIGNED
MR MARTIN EBERHARDT Dec 1960 British Director 1998-04-14 UNTIL 2001-07-30 RESIGNED
MR DAVID ANDREW DEEMING Feb 1964 British Director 2005-06-14 UNTIL 2015-03-25 RESIGNED
GEORGE WILLIAM DOUGLAS BREWER Aug 1936 British Director RESIGNED
KAMLESH BHATT Apr 1957 Indian Director 2007-12-13 UNTIL 2010-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Secure Meters (Uk) Limited 2017-07-01 Eastleigh   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Secure Controls (Uk) Limited 2016-04-06 - 2017-07-01 Winchester   Hampshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLAYHITHE GROUP LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7487 - Other business activities
SECURE CONTROLS (UK) LIMITED EASTLEIGH UNITED KINGDOM Dissolved... FULL 27900 - Manufacture of other electrical equipment
NULECTROHMS LIMITED WOKING ENGLAND Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
HAVEN FIRE SECURITY CONSULTANTS LTD. WESTBURY ENGLAND Active SMALL 80200 - Security systems service activities
ASHTOUR LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
AVON FIRE SECURITY CONSULTANTS LTD TROWBRIDGE Dissolved... TOTAL EXEMPTION SMALL 33140 - Repair of electrical equipment
MERCHANT HOUSE GROUP PLC LONDON Dissolved... GROUP 64205 - Activities of financial services holding companies
ZAPP CANOPY UMBRELLAS LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SMART HOMES & BUILDINGS ASSOCIATION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
04487961 LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BINX HEALTH LIMITED TROWBRIDGE ENGLAND Active GROUP 72110 - Research and experimental development on biotechnology
MERCHANT CORPORATE RECOVERY PLC LEEDS Dissolved... FULL 64929 - Other credit granting n.e.c.
ENVISION SUPPORT LTD BARNSLEY UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
FD RESOURCE & SUPPORT LTD FARNHAM Active MICRO ENTITY 70221 - Financial management
HORSTMANN GROUP LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HOLMES INVESTMENT PROPERTIES PLC LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SAINT AUGUSTINE'S CATHOLIC COLLEGE TROWBRIDGE Active FULL 85310 - General secondary education
ZONE YOUR HOME LTD FROME ENGLAND Dissolved... MICRO ENTITY 43210 - Electrical installation
METERLINK INTERNATIONAL LIMITED Active MICRO ENTITY 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-08-11 31-03-2023 2 equity
ACCOUNTS - Final Accounts 2022-12-23 31-03-2022 2 equity
ACCOUNTS - Final Accounts 2021-10-28 31-03-2021 2 equity
ACCOUNTS - Final Accounts 2020-12-17 31-03-2020 2 equity
ACCOUNTS - Final Accounts 2019-12-20 31-03-2019 2 equity
ACCOUNTS - Final Accounts 2018-12-18 31-03-2018 2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J N LANDSCAPES LIMITED CHANDLERS FORD UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
HORTON COMMERCIALS LIMITED CHANDLERS FORD UNITED KINGDOM Active GROUP 45200 - Maintenance and repair of motor vehicles
KUDOS INVESTMENTS LIMITED CHANDLERS FORD UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
HORSTMANN GROUP LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MASCHIO & SOAMES IP LIMITED CHANDLERS FORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NASH HOMES AND PROPERTY LIMITED CHANDLERS FORD UNITED KINGDOM Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
JVS PRODUCTS LIMITED CHANDLERS FORD UNITED KINGDOM Active MICRO ENTITY 20590 - Manufacture of other chemical products n.e.c.
VIVARI VENTURES LIMITED CHANDLERS FORD UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
INTER-MINERALS GB LIMITED CHANDLERS FORD UNITED KINGDOM Active DORMANT 52290 - Other transportation support activities
MONXTON LIMITED CHANDLERS FORD UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis