UKBizDB.co.uk

ELSTER METERING HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elster Metering Holdings Limited. The company was founded 116 years ago and was given the registration number 00096223. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELSTER METERING HOLDINGS LIMITED
Company Number:00096223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1907
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England, RG12 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Simwood Court, Beacon Way, Beacon Business Park, Stafford, United Kingdom, ST18 0WL

Director12 July 2022Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary24 October 2012Active
Pearl House, Barley Maedow, Hinstock, Market Drayton, England, TF9 2UB

Secretary21 August 1999Active
3 Park Hall, Crooms Hill, London, SE10 8HQ

Secretary16 October 1995Active
Ferndene, Salford, Milton Keynes, MK17 8BD

Secretary-Active
Precision House, Arden Road, Alcester, United Kingdom, B49 6HN

Secretary18 December 2009Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary16 April 2014Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director24 October 2012Active
Frankenstrasse 362, Essen, Germany, FOREIGN

Director15 December 2005Active
Ebelstrasse 46, Ch-8044 Zurich, Switzerland,

Director-Active
2 Appleton Close, Snells Lane, Amersham, HP7 9QQ

Director-Active
2 Route Du Centre, Corminboeuf Ch 1720, Switzerland, FOREIGN

Director23 February 1996Active
Little Ditches, Kinsbourne Green, Harpenden, AL5 3PZ

Director-Active
33 Cresta House, 133 Finchley Road, London, NW3 6HT

Director23 February 1996Active
Jaycia 64 Kings Hill, Beech, Alton, GU34 4AN

Director-Active
21 Ganton Way, Fixby, Huddersfield, HD2 0ND

Director01 April 1993Active
362 Frankenstrasse, Essen, Germany,

Director14 March 2003Active
Ivy Walls Birch Heath Lane, Christleton, Chester, CH3 7AP

Director01 September 1994Active
24 Windrush Avenue, Brickhill, Bedford, MK41 7BS

Director26 April 1999Active
2 Parr Close, Impington, Cambridge, CB4 9YH

Director26 April 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
Celandine House Hipplecote, Martley, Worcester, WR6 6PW

Director31 August 1999Active
Sonnenstrabe 8, Wermelskirchen, Germany,

Director06 October 2005Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
Pearl House, Barley Maedow, Hinstock, Market Drayton, England, TF9 2UB

Director25 November 2002Active
The Arnold Centre, Paycocke Road, Basildon, England, SS14 3EA

Director18 September 2020Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director24 October 2012Active
Balebeck, Lower Road Hardwick, Aylesbury, HP22 4DZ

Director01 August 1995Active
5 Ison Close, Biddenham, MK40 4BH

Director21 February 1997Active
Newbury, Hunston, Bury St. Edmunds, IP31 3EN

Director-Active
Opus House, Priestly Court, Staffordshire Technology Park, Stafford, ST18 0LQ

Director01 January 2022Active
8 Old Rectory Close, Harpenden, AL5 2UD

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director31 December 2016Active
Precision House, Arden Road, Alcester, United Kingdom, B49 6HN

Director04 September 2007Active
Via Statale 55, 22010 Ossuccio, Italy, FOREIGN

Director-Active

People with Significant Control

Honeywell International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.