UKBizDB.co.uk

HTEC LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:George Curl Way, Southampton, Hampshire, SO18 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary12 January 2023Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 September 2022Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 September 2022Active
28 Bassett Dale, Southampton, SO16 7GT

Secretary-Active
Solelands Farm, West Chiltington, RH20 2LG

Secretary19 February 1998Active
Kyndling, 39a Cobbetts Walk, Bisley, GU24 9DU

Secretary09 June 1998Active
George Curl Way, Southampton, Hampshire, SO18 2RX

Secretary10 July 2017Active
George Curl Way, Southampton, Hampshire, SO18 2RX

Secretary05 January 1999Active
George Curl Way, Southampton, Hampshire, SO18 2RX

Secretary30 June 2011Active
George Curl Way, Southampton, Hampshire, SO18 2RX

Secretary01 May 2021Active
Malt House, The Headlands Downton, Salisbury, SP5 3HH

Director27 February 2006Active
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,

Director05 October 1998Active
Solelands Farm, West Chiltington, RH20 2LG

Director19 February 1998Active
Dellow Beehive Road, Binfield, Bracknell, RG12 8TR

Director05 January 2007Active
85 Stopples Lane, Hordle, Lymington, SO41 0GJ

Director28 February 1984Active
Winnington 68 Evelegh Road, Farlington, Portsmouth, PO6 1DN

Director01 January 1999Active
George Curl Way, Southampton, Hampshire, SO18 2RX

Director02 September 2022Active
Fairoak, Hightown, Ringwood, BH24 3DY

Director-Active
The Old Barn, Shoe Lane, Upham, SO32 1JJ

Director-Active
George Curl Way, Southampton, Hampshire, SO18 2RX

Director23 September 2013Active
The Rosary, Mile Path, Woking, GU22 0DY

Director23 October 2000Active
Murrell Totters Lane, Murrell Green, Hook, RG27 8HX

Director-Active
32, Pound Lane,, Semington,, Trowbridge, BA14 6LP

Director01 April 2003Active
81 Samber Close, Lymington, SO41 9LF

Director01 December 2000Active
3 The Mallards, Fareham, PO16 7XR

Director01 April 2002Active
George Curl Way, Southampton, Hampshire, SO18 2RX

Director10 July 2017Active
163 Wilton Road, Upper Shirley, Southampton, SO15 5HY

Director05 January 1999Active
George Curl Way, Southampton, Hampshire, SO18 2RX

Director01 May 2021Active
3 Heronscourt, Lightwater, GU18 5SW

Director19 February 1998Active
2 Augustus Gardens, Camberley, GU15 1HL

Director06 April 2005Active
Wardour House Tudor Village, Storrington, Pulborough, RH20 3HF

Director01 October 1994Active
October Cottage, Lyndhurst Road, Landford, Salisbury, SP5 2AJ

Director01 January 2009Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 September 2022Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Appoint corporate secretary company with name date.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.