About

Registered Number: 01358937
Date of Incorporation: 21/03/1978 (46 years ago)
Company Status: Active
Registered Address: Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3TL,

 

Established in 1978, Horstmann Controls Ltd have registered office in Eastleigh, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Pandwal, Hemender, Brewer, George William Douglas, Harris, Terence Michael Charles, Kicinski, Kazimierz, Meade, Roger Cecil, Randall, Terence Sidney in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, George William Douglas N/A 03 August 1998 1
HARRIS, Terence Michael Charles N/A 30 September 1998 1
KICINSKI, Kazimierz N/A 31 October 2000 1
MEADE, Roger Cecil N/A 05 June 1998 1
RANDALL, Terence Sidney N/A 03 July 1998 1
Secretary Name Appointed Resigned Total Appointments
PANDWAL, Hemender 02 December 2010 25 March 2015 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 19 December 2019
PSC05 - N/A 25 July 2019
AD01 - Change of registered office address 21 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
RESOLUTIONS - N/A 16 August 2018
CC04 - Statement of companies objects 16 August 2018
CS01 - N/A 10 January 2018
PSC07 - N/A 09 January 2018
PSC02 - N/A 09 January 2018
AA - Annual Accounts 16 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 31 May 2015
TM02 - Termination of appointment of secretary 31 May 2015
TM01 - Termination of appointment of director 31 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 July 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
AA - Annual Accounts 07 November 2011
CH01 - Change of particulars for director 21 September 2011
AR01 - Annual Return 18 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AP03 - Appointment of secretary 07 January 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 08 October 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 25 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
287 - Change in situation or address of Registered Office 30 December 2007
225 - Change of Accounting Reference Date 30 December 2007
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 20 February 2006
225 - Change of Accounting Reference Date 13 September 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 26 January 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
395 - Particulars of a mortgage or charge 08 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2001
AA - Annual Accounts 02 March 2001
363a - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
AA - Annual Accounts 27 April 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
363a - Annual Return 12 January 1999
AUD - Auditor's letter of resignation 02 September 1998
225 - Change of Accounting Reference Date 21 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
CERTNM - Change of name certificate 31 July 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 20 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1996
288 - N/A 20 May 1996
288 - N/A 12 May 1996
288 - N/A 04 April 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 12 December 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 26 January 1995
288 - N/A 25 November 1994
288 - N/A 21 November 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 02 February 1993
363s - Annual Return 02 February 1993
287 - Change in situation or address of Registered Office 18 March 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 13 February 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 20 June 1991
288 - N/A 20 June 1991
288 - N/A 22 April 1991
RESOLUTIONS - N/A 11 March 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 12 February 1991
288 - N/A 12 February 1991
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 18 December 1990
288 - N/A 20 June 1990
288 - N/A 19 March 1990
363 - Annual Return 06 February 1990
RESOLUTIONS - N/A 26 January 1990
AA - Annual Accounts 18 January 1990
288 - N/A 22 February 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
288 - N/A 24 October 1988
288 - N/A 28 September 1988
288 - N/A 05 May 1988
288 - N/A 05 May 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 08 February 1988
288 - N/A 14 January 1988
363 - Annual Return 03 April 1987
363 - Annual Return 12 March 1987
AA - Annual Accounts 04 February 1987
288 - N/A 11 November 1986
395 - Particulars of a mortgage or charge 01 August 1986
NEWINC - New incorporation documents 21 March 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2001 Fully Satisfied

N/A

Debenture 17 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.