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.
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 | : |
|
Registered Address | : | Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, Hambridge Lane, Newbury, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 30 November 2007 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 01 January 2018 | Active |
102 Wilbury Road, Letchworth, SG6 4JQ | Secretary | - | Active |
3 Water Lane, Greenham, Newbury, RG19 8SS | Secretary | 30 November 2007 | Active |
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 | Director | 10 October 1996 | Active |
27 York Fields, Barnoldswick, Colne, BB8 5DA | Director | 12 March 1997 | Active |
4 Farthing Drive, Letchworth, SG6 2TR | Director | - | Active |
Appletree House, Gracious Street, Selborne, Alton, GU34 3JG | Director | 30 November 2007 | Active |
34, The Fairway, Bromley, Uk, BR1 2JY | Director | - | Active |
21 High Meadows, Compton, Wolverhampton, WV6 8PH | Director | 12 March 1997 | Active |
Heath House, Queens Road Calf Heath, Wolverhampton, WV10 7DS | Director | 22 June 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.