Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORSTMANN CONTROLS LIMITED
Company Information for

HORSTMANN CONTROLS LIMITED

SECURE HOUSE LULWORTH CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TL,
Company Registration Number
01358937
Private Limited Company
Active

Company Overview

About Horstmann Controls Ltd
HORSTMANN CONTROLS LIMITED was founded on 1978-03-21 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Horstmann Controls Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HORSTMANN CONTROLS LIMITED
 
Legal Registered Office
SECURE HOUSE LULWORTH CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TL
Other companies in S023
 
Filing Information
Company Number 01358937
Company ID Number 01358937
Date formed 1978-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 19:31:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSTMANN CONTROLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORSTMANN CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
KAUSHAK PATEL
Director 2018-04-01
ANANYA SINGHAL
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAUSHIK GHOSH
Director 2015-03-25 2018-06-01
SUKET SINGHAL
Director 2014-03-21 2018-04-01
HEMENDER PANDWAL
Company Secretary 2010-12-02 2015-03-25
DAVID ANDREW DEEMING
Director 2005-06-14 2015-03-25
LESLIE WOOLNER
Director 2001-07-30 2014-03-21
KAUSHIK GHOSH
Director 2007-12-13 2012-01-25
SANJAYA SINGHAL
Director 2007-12-13 2012-01-25
CLAIRE WILCOX
Company Secretary 2007-12-13 2010-12-02
KAMLESH BHATT
Director 2007-12-13 2010-11-30
RICHARD JOHN ST CLAIR
Director 2007-12-13 2009-05-05
MICHAEL STEWARD PETERS
Company Secretary 2007-02-07 2007-12-13
CAROLINE ROBERTS
Company Secretary 2005-06-28 2007-02-07
DAVID WILLIAM JOHN PATIENCE
Company Secretary 2001-07-30 2005-06-27
DAVID WILLIAM JOHN PATIENCE
Director 2001-07-30 2005-06-27
MARTIN EBERHARDT
Company Secretary 1998-04-14 2001-07-30
MARTIN EBERHARDT
Director 1998-04-14 2001-07-30
COLIN BERNARD WHITEHEAD
Director 1999-01-04 2001-07-30
KAZIMIERZ KICINSKI
Director 1992-01-31 2000-10-31
IAN JACKSON ORROCK
Director 1998-04-14 2000-10-31
KAREN FRANCES YATES
Director 1996-02-22 2000-07-28
ALAN LOYNES
Director 1998-04-14 1999-09-04
ANDREW JOHN HIND
Director 1997-03-11 1998-12-31
TERENCE MICHAEL CHARLES HARRIS
Director 1992-01-31 1998-09-30
GEORGE WILLIAM DOUGLAS BREWER
Director 1992-01-31 1998-08-03
TERENCE SIDNEY RANDALL
Director 1992-01-31 1998-07-03
ROGER CECIL MEADE
Director 1992-01-31 1998-06-05
KAREN FRANCES YATES
Company Secretary 1996-04-09 1998-04-14
DAVID FARMER
Director 1992-01-31 1998-04-14
DENNIS JOHN SEWELL
Director 1994-11-16 1998-04-14
BRIAN CHARLES TANNER
Company Secretary 1992-01-31 1996-04-09
BRIAN CHARLES TANNER
Director 1992-01-31 1996-04-09
WILLIAM MICHAEL WINDSOR
Director 1992-01-31 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAUSHAK PATEL YATESMETER LIMITED Director 2018-06-01 CURRENT 2009-07-15 Active - Proposal to Strike off
KAUSHAK PATEL LOTHLORIEN INFRASTRUCTURE LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
KAUSHAK PATEL SECURE CONTROLS (UK) LIMITED Director 2015-03-31 CURRENT 1948-07-30 Active - Proposal to Strike off
KAUSHAK PATEL ENTITY HOLDINGS LIMITED Director 2015-03-25 CURRENT 2005-08-01 Active - Proposal to Strike off
KAUSHAK PATEL SECURE METERS TECHNOLOGY LIMITED Director 2014-06-01 CURRENT 2006-06-21 Liquidation
KAUSHAK PATEL SECURE ASSET FINANCE LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-05-01
KAUSHAK PATEL SECURE METERS ASSETS OPERATOR LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
KAUSHAK PATEL SECURE METERS (UK) LIMITED Director 2008-01-01 CURRENT 1987-11-27 Active
ANANYA SINGHAL SECURE METERS (UK) LIMITED Director 2018-04-01 CURRENT 1987-11-27 Active
ANANYA SINGHAL SECURE METERS TECHNOLOGY LIMITED Director 2018-04-01 CURRENT 2006-06-21 Liquidation
ANANYA SINGHAL SECURE CONTROLS (UK) LIMITED Director 2018-04-01 CURRENT 1948-07-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-25PSC05Change of details for Secure Meters (Uk) Limited as a person with significant control on 2019-06-14
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Secure House Moorside Road Winchester Hampshire SO23 7RX
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SUKET SINGHAL
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KAUSHIK GHOSH
2018-08-17AP01DIRECTOR APPOINTED ANANYA SINGHAL
2018-08-17AP01DIRECTOR APPOINTED MR KAUSHAK PATEL
2018-08-16RES01ADOPT ARTICLES 16/08/18
2018-08-16CC04Statement of company's objects
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09PSC02Notification of Secure Meters (Uk) Limited as a person with significant control on 2017-07-01
2018-01-09PSC07CESSATION OF SECURE CONTROLS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-13AD02Register inspection address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-31AP01DIRECTOR APPOINTED KAUSHIK GHOSH
2015-05-31TM02Termination of appointment of Hemender Pandwal on 2015-03-25
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW DEEMING
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WOOLNER
2014-06-19AP01DIRECTOR APPOINTED SUKET SINGHAL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-24AR0131/12/12 FULL LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SANJAYA SINGHAL
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KAUSHIK GHOSH
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-26AR0131/12/11 FULL LIST
2012-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-01-25AD02SAIL ADDRESS CREATED
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAYA SINGHAL / 20/09/2011
2011-01-18AR0131/12/10 FULL LIST
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE WILCOX
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KAMLESH BHATT
2011-01-07AP03SECRETARY APPOINTED HEMENDER PANDWAL
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK GHOSH / 26/09/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM PRI HOUSE MOORSIDE ROAD WINNALL TRADING ESTATE WINCHESTER HAMPSHIRE SO23 7RX
2010-02-05AR0131/12/09 FULL LIST
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK GHOSH / 04/06/2009
2009-06-08288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD ST CLAIR LOGGED FORM
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ST CLAIR
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM PRI HOUSE MOORSIDE ROAD WINNALL TRADING ESTATE WINCHESTER HAMPSHIRE SO23 7RX
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW SECRETARY APPOINTED
2007-12-30288bSECRETARY RESIGNED
2007-12-30287REGISTERED OFFICE CHANGED ON 30/12/07 FROM: SOUTH BRISTOL BUSINESS PARK ROMAN FARM ROAD BRISTOL AVON BS4 1UP
2007-12-30225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-01288bSECRETARY RESIGNED
2007-03-01288aNEW SECRETARY APPOINTED
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-13225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2005-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-15288aNEW SECRETARY APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-05-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HORSTMANN CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORSTMANN CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 1986-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORSTMANN CONTROLS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HORSTMANN CONTROLS LIMITED

HORSTMANN CONTROLS LIMITED has registered 1 patents

GB2397929 ,

Domain Names

HORSTMANN CONTROLS LIMITED owns 1 domain names.

horstmann.co.uk  

Trademarks
We have not found any records of HORSTMANN CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HORSTMANN CONTROLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2013-01-15 GBP £-1,983
Bournemouth Borough Council 2013-01-15 GBP £1,983

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where HORSTMANN CONTROLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORSTMANN CONTROLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORSTMANN CONTROLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.