H-Te Controls LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 16, 1998)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FINLAW EIGHTY-EIGHT LIMITED
ARLEC DESIGNS LIMITED
DETA DESIGNS LIMITED
Company type Private Limited Company , Active Company Number 03385501 Record last updated Wednesday, March 28, 2018 2:57:34 PM UTC Official Address Votec House Hambridge Lane Newbury Berkshire Rg145tn Greenham There are 60 companies registered at this street
Postal Code RG145TN Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry Jan 6, 2018 Persons with significant control Registry Jan 6, 2018 Resignation of one Director Registry Jan 6, 2018 Appointment of a person as Director Registry Jan 6, 2018 Persons with significant control Registry Jan 6, 2018 Persons with significant control 2601076... Registry Jan 6, 2018 Appointment of a person as Secretary Registry Jan 6, 2018 Resignation of one Secretary Registry Jan 6, 2018 Change of particulars for director Registry Jan 1, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Jan 1, 2018 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Registry Jan 1, 2018 Appointment of a man as Director Financials Sep 27, 2017 Annual accounts Registry Jun 12, 2017 Confirmation statement made , with updates Financials Oct 4, 2016 Annual accounts Registry Jun 13, 2016 Annual return Registry Apr 6, 2016 Three appointments: a person and 2 men Financials Oct 3, 2015 Annual accounts Registry Jun 19, 2015 Annual return Registry Jun 16, 2014 Annual return 2593161... Financials Feb 21, 2014 Annual accounts Financials Jul 17, 2013 Annual accounts 7887474... Registry Jun 18, 2013 Annual return Registry Jun 20, 2012 Annual return 2588886... Financials Feb 6, 2012 Annual accounts Registry Jan 13, 2012 Change of name certificate Registry Jan 13, 2012 Company name change Financials Aug 30, 2011 Annual accounts Registry Jun 20, 2011 Annual return Registry Jan 21, 2011 Resignation of one Director Registry Jan 18, 2011 Resignation of one Commercial Director and one Director (a man) Financials Aug 19, 2010 Annual accounts Registry Jun 16, 2010 Annual return Registry Jan 27, 2010 Change of name 10 Registry Jan 27, 2010 Notice of change of name nm01 - resolution Registry Jan 27, 2010 Resolution Financials Oct 20, 2009 Annual accounts Registry Jun 16, 2009 Annual return Registry Jun 16, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jun 16, 2009 Change in situation or address of registered office Registry Jun 16, 2009 Register of members Financials Oct 9, 2008 Annual accounts Registry Jul 14, 2008 Annual return Registry Jun 12, 2008 Change in situation or address of registered office Registry Jun 18, 2007 Annual return Financials Mar 14, 2007 Annual accounts Registry Jul 17, 2006 Annual return Financials Apr 11, 2006 Annual accounts Registry Jan 11, 2006 Resignation of a person Registry Jan 11, 2006 Appointment of a person Registry Dec 30, 2005 Appointment of a man as Director and Chief Executive Registry Jun 27, 2005 Annual return Financials Jan 17, 2005 Annual accounts Financials Oct 21, 2004 Annual accounts 1844825... Registry Jun 21, 2004 Annual return Financials Oct 23, 2003 Annual accounts Registry Jun 13, 2003 Annual return Financials Nov 1, 2002 Annual accounts Registry Aug 17, 2002 Auditor's letter of resignation Registry Jun 24, 2002 Annual return Financials Oct 29, 2001 Annual accounts Registry Jun 21, 2001 Annual return Registry Oct 26, 2000 Appointment of a person Registry Oct 26, 2000 Resignation of a person Registry Sep 29, 2000 Appointment of a man as Secretary Registry Jul 17, 2000 Annual return Registry Jun 8, 2000 Change of accounting reference date Registry Jun 8, 2000 Accounts Registry May 10, 2000 Appointment of a person Registry Apr 27, 2000 Appointment of a man as Director and Chief Executive Financials Apr 25, 2000 Annual accounts Registry Mar 23, 2000 Resignation of a person Registry Jan 28, 2000 Company name change Registry Jan 27, 2000 Change of name certificate Registry Jan 13, 2000 Resignation of a person Registry Jan 13, 2000 Resignation of a person 1788526... Registry Jan 13, 2000 Resignation of a person Registry Jan 13, 2000 Appointment of a person Registry Jan 13, 2000 Appointment of a person 1879587... Registry Jan 13, 2000 Resignation of a person Registry Jan 13, 2000 Resignation of a director Registry Jan 13, 2000 Resignation of a director 1766223... Registry Jan 13, 2000 Appointment of a person Registry Jan 13, 2000 Appointment of a secretary Registry Jan 13, 2000 Change in situation or address of registered office Registry Jan 12, 2000 Appointment of a person Registry Jan 11, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 1999 Resignation of 5 people: one Accountant, one Managing Director and one Director (a man) Registry Dec 2, 1999 Resignation of a person Registry Aug 4, 1999 Appointment of a person Registry Aug 4, 1999 Appointment of a person 1910665... Registry Aug 4, 1999 Appointment of a director Registry Jul 15, 1999 Two appointments: 2 men Registry Jun 30, 1999 Resignation of one Company Director and one Director (a man) Registry Jun 21, 1999 Annual return Registry Jun 9, 1999 Particulars of a mortgage or charge Financials Nov 16, 1998 Annual accounts Registry Aug 25, 1998 Appointment of a person Registry Aug 24, 1998 Resignation of a person Registry Jul 31, 1998 Appointment of a man as Director and Managing Director Registry Jul 13, 1998 Annual return