UKBizDB.co.uk

HONEYWELL ACQUISITIONS II LIMITED

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

This company is commonly known as Honeywell Acquisitions Ii Limited. The company was founded 18 years ago and was given the registration number 05667809. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HONEYWELL ACQUISITIONS II LIMITED
Company Number:05667809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director17 July 2020Active
110 Green Avenue, Madison, Usa, FOREIGN

Secretary06 January 2006Active
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Secretary06 January 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary27 April 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 2006Active
101 Columbia Road, Morristown, Usa, FOREIGN

Director06 January 2006Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director01 November 2007Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director17 October 2016Active
9 Japonica Close, Wokingham, RG41 4XJ

Director01 November 2007Active
26 Crane Road, Lloyd Harbor, New Jersey, United States,

Director06 January 2006Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director10 March 2015Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director04 October 2017Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director28 November 2016Active
11 Cattano Avenue-Apt. 414, Morristown, Usa, FOREIGN

Director06 January 2006Active
7 Rue Ybry, 92200,, Neuilly Sur Seine, France,

Director01 November 2007Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director01 November 2007Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 November 2007Active
12 Thistle Grove, London, SW10 9RZ

Director01 November 2007Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director01 April 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 January 2006Active

People with Significant Control

Novar Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
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 (7 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
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-06-12Capital

Legacy.

Download
2019-06-12Capital

Capital statement capital company with date currency figure.

Download
2019-06-12Insolvency

Legacy.

Download
2019-06-12Resolution

Resolution.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-11-22Address

Change sail address company with old address new address.

Download
2017-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.