UKBizDB.co.uk

H & V CONTROLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H & V Controls Limited. The company was founded 52 years ago and was given the registration number 01037303. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:H & V CONTROLS LIMITED
Company Number:01037303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, Hambridge Lane, Newbury, RG14 5TN

Secretary01 January 2018Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director30 November 2007Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director01 January 2018Active
102 Wilbury Road, Letchworth, SG6 4JQ

Secretary-Active
3 Water Lane, Greenham, Newbury, RG19 8SS

Secretary30 November 2007Active
102 Wilbury Road, Letchworth, SG6 4JQ

Director-Active
102 Wilbury Road, Letchworth, SG6 4JQ

Director-Active
151 Little Sutton Lane, Fouroakes, Sutton Coldfield, B75 6SW

Director-Active
80 Norreys Road, Cumnor, Oxford, OX2 9PU

Director10 October 1996Active
27 York Fields, Barnoldswick, Colne, BB8 5DA

Director12 March 1997Active
4 Farthing Drive, Letchworth, SG6 2TR

Director-Active
Appletree House, Gracious Street, Selborne, Alton, GU34 3JG

Director30 November 2007Active
34, The Fairway, Bromley, Uk, BR1 2JY

Director-Active
21 High Meadows, Compton, Wolverhampton, WV6 8PH

Director12 March 1997Active
Heath House, Queens Road Calf Heath, Wolverhampton, WV10 7DS

Director22 June 2002Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Uk Electric Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.