Background WavePink WaveYellow Wave

H-TE CONTROLS LIMITED (03385501)

H-TE CONTROLS LIMITED (03385501) is an active UK company. incorporated on 12 June 1997. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H-TE CONTROLS LIMITED has been registered for 28 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
03385501
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H-TE CONTROLS LIMITED

H-TE CONTROLS LIMITED is an active company incorporated on 12 June 1997 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H-TE CONTROLS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03385501

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

DETA DESIGNS LIMITED
From: 28 January 2000To: 13 January 2012
ARLEC DESIGNS LIMITED
From: 10 September 1997To: 28 January 2000
FINLAW EIGHTY-EIGHT LIMITED
From: 12 June 1997To: 10 September 1997
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

6 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 11
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 27 Apr 2000

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

COMISKEY, Mark

Resigned
4 Royston Road, St AlbansAL1 5NG
Secretary
Appointed 05 Aug 1997
Resigned 22 Dec 1999

D'ARDENNE, John

Resigned
179 Great Portland Street, LondonW1N 6LS
Nominee secretary
Appointed 12 Jun 1997
Resigned 05 Aug 1997

JOHNSON, Richard Keith

Resigned
35 Blaenant, ReadingRG4 8PH
Secretary
Appointed 22 Dec 1999
Resigned 29 Sept 2000

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 29 Sept 2000
Resigned 01 Jan 2018

BELL, Kevin Ronald

Resigned
Carlisle Cottage 4 Carlisle Road, HamptonTW12 2UL
Born December 1951
Director
Appointed 15 Jul 1999
Resigned 22 Dec 1999

CANTOR, Jonathan Brian

Resigned
179 Great Portland Street, LondonW1N 6LS
Born March 1970
Nominee director
Appointed 12 Jun 1997
Resigned 05 Aug 1997

COMISKEY, Mark

Resigned
4 Royston Road, St AlbansAL1 5NG
Born December 1968
Director
Appointed 05 Aug 1997
Resigned 22 Dec 1999

EVANS, Raymond

Resigned
Laburnum Cottage, NewburyRG16 8QW
Born January 1949
Director
Appointed 22 Dec 1999
Resigned 18 Jan 2011

FAVRETTO, Paul John

Resigned
12 Redback Road, Sydney2071
Born August 1951
Director
Appointed 22 Dec 1999
Resigned 22 Dec 1999

JOHNSON, Paul

Resigned
Diss Park, Gerrards CrossSL9 8HD
Born February 1956
Director
Appointed 31 Jul 1998
Resigned 22 Dec 1999

JOHNSON, Peter Arthur

Resigned
12 High Beeches, Gerrards CrossSL9 7HU
Born May 1953
Director
Appointed 05 Aug 1997
Resigned 30 Jun 1999

LANE, Jeffrey John

Resigned
4 Dale Court, SawbridgeworthCM21 0EU
Born September 1949
Director
Appointed 15 Jul 1999
Resigned 22 Dec 1999

MILLS, Michael Payton

Resigned
The Stone Tower, ClaverdonCV35 8NH
Born June 1936
Director
Appointed 22 Dec 1999
Resigned 30 Dec 2005

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 30 Dec 2005
Resigned 01 Jan 2018

WATKINS, Malcolm Geoffrey

Resigned
1 Thorpe Close, BedfordMK40 4RA
Born May 1948
Director
Appointed 05 Aug 1997
Resigned 31 Jul 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Resolution
27 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
190190
Legacy
16 June 2009
287Change of Registered Office
Legacy
16 June 2009
353353
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
363aAnnual Return
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
287Change of Registered Office
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1997
287Change of Registered Office
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Incorporation Company
12 June 1997
NEWINCIncorporation