UKBizDB.co.uk

ELSTER SOLUTIONS LIMITED

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

This company is commonly known as Elster Solutions Limited. The company was founded 11 years ago and was given the registration number 08568968. 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 SOLUTIONS LIMITED
Company Number:08568968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2013
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
Precision House, Arden Road, Alcester, United Kingdom, B49 6HN

Secretary15 July 2013Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary07 October 2013Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director15 July 2013Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director30 September 2018Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director15 July 2013Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
The Arnold Centre, Paycocke Road, Basildon, United Kingdom, SS14 3EA

Director10 May 2021Active
Paton Drive, Tollgate Business Park, Beaconside, United Kingdom, ST16 3EF

Director03 June 2019Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director30 September 2018Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director13 June 2013Active
Opus House, Priestly Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0LQ

Director01 January 2022Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director15 July 2013Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director15 July 2016Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

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
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.