Background WavePink WaveYellow Wave

WESTEC HOLDING COMPANY LIMITED (03871242)

WESTEC HOLDING COMPANY LIMITED (03871242) is an active UK company. incorporated on 4 November 1999. with registered office in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTEC HOLDING COMPANY LIMITED has been registered for 26 years. Current directors include ERMER, Hubert Alfred, Dr.

Company Number
03871242
Status
active
Type
ltd
Incorporated
4 November 1999
Age
26 years
Address
200 London Road, West Sussex, RH15 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ERMER, Hubert Alfred, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTEC HOLDING COMPANY LIMITED

WESTEC HOLDING COMPANY LIMITED is an active company incorporated on 4 November 1999 with the registered office located in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTEC HOLDING COMPANY LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03871242

LTD Company

Age

26 Years

Incorporated 4 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

PLANCROSS LIMITED
From: 4 November 1999To: 22 November 1999
Contact
Address

200 London Road Burgess Hill West Sussex, RH15 9RD,

Timeline

12 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Dec 10
Funding Round
Nov 13
Loan Cleared
Feb 14
Funding Round
May 14
Funding Round
May 16
Funding Round
Aug 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Dec 23
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WATKINS, Phillip John

Active
London Road, West SussexRH15 9RD
Secretary
Appointed 01 Dec 2023

ERMER, Hubert Alfred, Dr

Active
200 London Road, West SussexRH15 9RD
Born July 1967
Director
Appointed 21 Feb 2019

LAMING, Michael Alexander

Resigned
200 London Road, West SussexRH15 9RD
Secretary
Appointed 09 Nov 1999
Resigned 01 Oct 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Nov 1999
Resigned 09 Nov 1999

HAGENAU, Gerhard Friedrich Josef

Resigned
83339 Chieming, Wollsgrube 5
Born November 1955
Director
Appointed 09 Nov 1999
Resigned 10 Jul 2007

LAMING, Michael Alexander

Resigned
200 London Road, West SussexRH15 9RD
Born September 1953
Director
Appointed 09 Nov 1999
Resigned 01 Oct 2020

PRESCOTT, Neil Philip

Resigned
200 London Road, West SussexRH15 9RD
Born April 1959
Director
Appointed 01 Oct 2020
Resigned 31 Dec 2023

SESSELMANN, Thomas, Dr

Resigned
200 London Road, West SussexRH15 9RD
Born May 1960
Director
Appointed 05 May 2004
Resigned 21 Feb 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Nov 1999
Resigned 09 Nov 1999

Persons with significant control

1

Dr Johannes Heidenhain Gmbh

Active
Dr.-Johannes-Heidenhain, 83301 Traunreut

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Resolution
30 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Group
18 September 2015
AAAnnual Accounts
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Resolution
9 June 2014
RESOLUTIONSResolutions
Resolution
9 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Resolution
16 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Resolution
21 December 2010
RESOLUTIONSResolutions
Resolution
21 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Group
10 June 2008
AAAnnual Accounts
Legacy
30 December 2007
88(2)R88(2)R
Legacy
30 December 2007
123Notice of Increase in Nominal Capital
Resolution
30 December 2007
RESOLUTIONSResolutions
Resolution
30 December 2007
RESOLUTIONSResolutions
Legacy
3 December 2007
363aAnnual Return
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 April 2007
AAAnnual Accounts
Legacy
23 November 2006
88(2)R88(2)R
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
88(2)R88(2)R
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
9 January 2001
88(2)R88(2)R
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
88(2)R88(2)R
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
123Notice of Increase in Nominal Capital
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Memorandum Articles
23 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1999
287Change of Registered Office
Incorporation Company
4 November 1999
NEWINCIncorporation