This company is commonly known as Htec Limited. The company was founded 44 years ago and was given the registration number 01486255. The firm's registered office is in HAMPSHIRE. You can find them at George Curl Way, Southampton, Hampshire, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | HTEC LIMITED |
---|---|---|
Company Number | : | 01486255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | George Curl Way, Southampton, Hampshire, SO18 2RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 12 January 2023 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
28 Bassett Dale, Southampton, SO16 7GT | Secretary | - | Active |
Solelands Farm, West Chiltington, RH20 2LG | Secretary | 19 February 1998 | Active |
Kyndling, 39a Cobbetts Walk, Bisley, GU24 9DU | Secretary | 09 June 1998 | Active |
George Curl Way, Southampton, Hampshire, SO18 2RX | Secretary | 10 July 2017 | Active |
George Curl Way, Southampton, Hampshire, SO18 2RX | Secretary | 05 January 1999 | Active |
George Curl Way, Southampton, Hampshire, SO18 2RX | Secretary | 30 June 2011 | Active |
George Curl Way, Southampton, Hampshire, SO18 2RX | Secretary | 01 May 2021 | Active |
Malt House, The Headlands Downton, Salisbury, SP5 3HH | Director | 27 February 2006 | Active |
Mullion, Hampton Lane, Winchester, SO22 | Director | - | Active |
28 Bassett Dale, Southampton, SO16 7GT | Director | - | Active |
1233 Chemin De Chateau Neuf, Le Bar Sur Loup, France, | Director | 05 October 1998 | Active |
Solelands Farm, West Chiltington, RH20 2LG | Director | 19 February 1998 | Active |
Dellow Beehive Road, Binfield, Bracknell, RG12 8TR | Director | 05 January 2007 | Active |
85 Stopples Lane, Hordle, Lymington, SO41 0GJ | Director | 28 February 1984 | Active |
Winnington 68 Evelegh Road, Farlington, Portsmouth, PO6 1DN | Director | 01 January 1999 | Active |
George Curl Way, Southampton, Hampshire, SO18 2RX | Director | 02 September 2022 | Active |
Fairoak, Hightown, Ringwood, BH24 3DY | Director | - | Active |
The Old Barn, Shoe Lane, Upham, SO32 1JJ | Director | - | Active |
George Curl Way, Southampton, Hampshire, SO18 2RX | Director | 23 September 2013 | Active |
The Rosary, Mile Path, Woking, GU22 0DY | Director | 23 October 2000 | Active |
Murrell Totters Lane, Murrell Green, Hook, RG27 8HX | Director | - | Active |
32, Pound Lane,, Semington,, Trowbridge, BA14 6LP | Director | 01 April 2003 | Active |
81 Samber Close, Lymington, SO41 9LF | Director | 01 December 2000 | Active |
3 The Mallards, Fareham, PO16 7XR | Director | 01 April 2002 | Active |
George Curl Way, Southampton, Hampshire, SO18 2RX | Director | 10 July 2017 | Active |
163 Wilton Road, Upper Shirley, Southampton, SO15 5HY | Director | 05 January 1999 | Active |
George Curl Way, Southampton, Hampshire, SO18 2RX | Director | 01 May 2021 | Active |
3 Heronscourt, Lightwater, GU18 5SW | Director | 19 February 1998 | Active |
2 Augustus Gardens, Camberley, GU15 1HL | Director | 06 April 2005 | Active |
Wardour House Tudor Village, Storrington, Pulborough, RH20 3HF | Director | 01 October 1994 | Active |
October Cottage, Lyndhurst Road, Landford, Salisbury, SP5 2AJ | Director | 01 January 2009 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
Mr Adrian Wilding | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, New Street Square, London, United Kingdom, EC4A 3TW |
Nature of control | : |
|
Mr Neil Andrew Radley | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | George Curl Way, Hampshire, SO18 2RX |
Nature of control | : |
|
Mr Daryl Marc Paton | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | George Curl Way, Hampshire, SO18 2RX |
Nature of control | : |
|
Mr Jeremy Michael James Lewis | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | George Curl Way, Hampshire, SO18 2RX |
Nature of control | : |
|
Mr Baljit Kumar Tank | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | George Curl Way, Hampshire, SO18 2RX |
Nature of control | : |
|
Mr Robert John Smeeton | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | George Curl Way, Hampshire, SO18 2RX |
Nature of control | : |
|
Htec Group Limited | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.