HTEC LIMITED
Overview
Company Name | HTEC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01486255 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HTEC LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is HTEC LIMITED located?
Registered Office Address | 5 New Street Square EC4A 3TW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HTEC LIMITED?
Company Name | From | Until |
---|---|---|
HIGH TECHNOLOGY ELECTRONICS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
HI-TECH ELECTRONICS LIMITED | Mar 19, 1980 | Mar 19, 1980 |
What are the latest accounts for HTEC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HTEC LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2026 |
---|---|
Next Confirmation Statement Due | Apr 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2025 |
Overdue | No |
What are the latest filings for HTEC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 14, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Termination of appointment of Stacey Smotherman as a director on Oct 23, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Adrian Wilding as a person with significant control on Sep 03, 2022 | 1 pages | PSC07 | ||
Change of details for Htec Group Limited as a person with significant control on Apr 01, 2017 | 2 pages | PSC05 | ||
Appointment of Taylor Wessing Secretaries Limited as a secretary on Jan 12, 2023 | 2 pages | AP04 | ||
Registered office address changed from George Curl Way Southampton Hampshire SO18 2RX to 5 New Street Square London EC4A 3TW on Apr 18, 2023 | 1 pages | AD01 | ||
Termination of appointment of Christine Hatcher as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Cessation of Neil Andrew Radley as a person with significant control on Jun 18, 2022 | 1 pages | PSC07 | ||
Change of details for Htec Group Limited as a person with significant control on Feb 24, 2023 | 2 pages | PSC05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Adrian Wilding as a secretary on Sep 07, 2022 | 1 pages | TM02 | ||
Termination of appointment of Neil Andrew Radley as a director on Jun 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Adrian Wilding as a director on Sep 03, 2022 | 1 pages | TM01 | ||
Appointment of Ms Linnea Geiss as a director on Sep 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Alexander Frangis as a director on Sep 02, 2022 | 2 pages | AP01 | ||
Appointment of Ms Christine Hatcher as a director on Sep 02, 2022 | 2 pages | AP01 | ||
Appointment of Ms Stacey Smotherman as a director on Sep 02, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 014862550019 in full | 1 pages | MR04 | ||
Who are the officers of HTEC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
FRANGIS, James Alexander | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | Chief Executive Officer | 286862120001 | ||||||||
GEISS, Linnea | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | Chief Operating Officer | 299773030001 | ||||||||
BROYD, David Frederick | Secretary | 28 Bassett Dale SO16 7GT Southampton Hampshire | British | Director | 6460040001 | |||||||||
COOKE, Oliver Charles | Secretary | Solelands Farm RH20 2LG West Chiltington | British | Chartered Accountant | 3643340001 | |||||||||
GOOD, Thomas William | Secretary | Kyndling 39a Cobbetts Walk GU24 9DU Bisley Surrey | British | 21310620003 | ||||||||||
PATON, Daryl Marc | Secretary | George Curl Way Southampton SO18 2RX Hampshire | 235400960001 | |||||||||||
PAUL, Edwin Maurice | Secretary | George Curl Way Southampton SO18 2RX Hampshire | British | Accountant | 62176500001 | |||||||||
SMEETON, Robert Johm | Secretary | George Curl Way Southampton SO18 2RX Hampshire | 161226540001 | |||||||||||
WILDING, Adrian | Secretary | George Curl Way Southampton SO18 2RX Hampshire | 282779890001 | |||||||||||
BETT, Alan | Director | Malt House The Headlands Downton SP5 3HH Salisbury Wiltshire | British | Engineer | 111394890001 | |||||||||
BRINKMAN, Barrie Leslie | Director | Mullion Hampton Lane SO22 Winchester Hampshire | British | Director | 57118240001 | |||||||||
BROYD, David Frederick | Director | 28 Bassett Dale SO16 7GT Southampton Hampshire | British | Director | 6460040001 | |||||||||
CLUMP, Carlyle Cyril | Director | 1233 Chemin De Chateau Neuf Le Bar Sur Loup France | British | Director | 61613210001 | |||||||||
COOKE, Oliver Charles | Director | Solelands Farm RH20 2LG West Chiltington | United Kingdom | British | Chartered Accountant | 3643340001 | ||||||||
COOPER, Paul | Director | Dellow Beehive Road Binfield RG12 8TR Bracknell Berkshire | England | British | Accountant | 22316180001 | ||||||||
CULLEN, Thomas Lawrence | Director | 85 Stopples Lane Hordle SO41 0GJ Lymington Hampshire | Irish | Director | 42539640001 | |||||||||
GRINSELL, Adrian Henry | Director | Winnington 68 Evelegh Road Farlington PO6 1DN Portsmouth | United Kingdom | British | Operations Director | 62176440001 | ||||||||
HATCHER, Christine | Director | George Curl Way Southampton SO18 2RX Hampshire | United States | American | Vp Corporate Controller | 299773390001 | ||||||||
JACKSON, Christopher Richard | Director | Fairoak Hightown BH24 3DY Ringwood Hampshire | British | Director | 45759840001 | |||||||||
KIMBER, David Edward | Director | The Old Barn Shoe Lane SO32 1JJ Upham Hampshire | British | Director | 40120600001 | |||||||||
LEWIS, Jeremy Michael James | Director | George Curl Way Southampton SO18 2RX Hampshire | England | British | Director | 142203850001 | ||||||||
MACKIE, Raymond John | Director | The Rosary Mile Path GU22 0DY Woking Surrey | England | British | Director | 58192040001 | ||||||||
MCMONIGALL, John Phillips | Director | Murrell Totters Lane Murrell Green RG27 8HX Hook Hampshire | British | Director | 10067900001 | |||||||||
MILLS, John Eric | Director | 32, Pound Lane, Semington, BA14 6LP Trowbridge Wiltshire | United Kingdom | British | Engineer | 118582510001 | ||||||||
MINORS, David Charles Towers | Director | 81 Samber Close SO41 9LF Lymington Hampshire | British | Director | 36228950001 | |||||||||
MOODY, Michael Hudson | Director | 3 The Mallards PO16 7XR Fareham Hampshire | England | British | Director | 81379320001 | ||||||||
PATON, Daryl Marc | Director | George Curl Way Southampton SO18 2RX Hampshire | England | British | Director | 104564540001 | ||||||||
PAUL, Edwin Maurice | Director | 163 Wilton Road Upper Shirley SO15 5HY Southampton | England | British | Accountant | 62176500001 | ||||||||
RADLEY, Neil Andrew | Director | George Curl Way Southampton SO18 2RX Hampshire | England | British | Director | 282823640001 | ||||||||
RAVEN, Brian Kenneth | Director | 3 Heronscourt GU18 5SW Lightwater Surrey | British | Company Director | 7347910001 | |||||||||
REEVE, Colin | Director | 2 Augustus Gardens GU15 1HL Camberley Surrey | British | Commercial Director | 101194200001 | |||||||||
RUSHTON, Christopher Keith | Director | Wardour House Tudor Village Storrington RH20 3HF Pulborough West Sussex | Great Britain | British | Director | 49714410001 | ||||||||
SMEETON, Robert John | Director | Lyndhurst Road Landford SP5 2AJ Salisbury October Cottage Wiltshire | England | British | Chartered Accountant | 135763470001 | ||||||||
SMOTHERMAN, Stacey | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | Chief Legal Officer | 299773520001 |
Who are the persons with significant control of HTEC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Adrian Wilding | May 01, 2021 | New Street Square EC4A 3TW London 5 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil Andrew Radley | May 01, 2021 | George Curl Way Southampton SO18 2RX Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Daryl Marc Paton | Jul 10, 2017 | George Curl Way Southampton SO18 2RX Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy Michael James Lewis | Apr 01, 2017 | George Curl Way Southampton SO18 2RX Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Baljit Kumar Tank | Apr 01, 2017 | George Curl Way Southampton SO18 2RX Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert John Smeeton | Apr 01, 2017 | George Curl Way Southampton SO18 2RX Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Htec Group Limited | Apr 01, 2017 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0