This company is commonly known as Ademco 3 Limited. The company was founded 6 years ago and was given the registration number 11334258. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, , Winnersh Triangle, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ADEMCO 3 LIMITED |
---|---|---|
Company Number | : | 11334258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2018 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 15 March 2019 | Active |
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 26 October 2018 | Active |
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 26 October 2018 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 22 August 2018 | Active |
115, Tabor Road, Morris Plains, United States, NJ 07950 | Director | 27 April 2018 | Active |
Ademco 4 Limited | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 200, Berkshire Place, Wokingham, England, RG41 5RD |
Nature of control | : |
|
Honeywell International Inc. | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, DE 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-22 | Dissolution | Dissolution application strike off company. | Download |
2021-08-09 | Capital | Legacy. | Download |
2021-08-09 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-09 | Insolvency | Legacy. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Accounts | Change account reference date company current shortened. | Download |
2018-10-30 | Capital | Capital allotment shares. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.