UKBizDB.co.uk

HONEYWELL ANALYTICS LIMITED

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

This company is commonly known as Honeywell Analytics Limited. The company was founded 77 years ago and was given the registration number 00412070. 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 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:HONEYWELL ANALYTICS LIMITED
Company Number:00412070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

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, RG12 1EB

Director13 July 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director30 June 2021Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Secretary12 June 2006Active
34 Highfield Road, Corfe Mullen, Wimborne, BH21 3PF

Secretary-Active
12 Thistle Grove, London, SW10 9RZ

Secretary01 July 2005Active
18 Kingcup Close, Broadstone, Poole, BH18 9GS

Secretary06 July 1998Active
42 Keighley Avenue, Broadstone, Poole, BH18 8HU

Secretary31 July 2000Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary15 August 2005Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
Rigistrasse 7 Zumikon, Zurich 8126, Switzerland, FOREIGN

Director17 September 1997Active
Erlenweg 30, Wurenlos, Switzerland, FOREIGN

Director-Active
Wiesenstrasse 19, Kuesnacht, Zurich, Switzerland, CH8700

Director29 February 2000Active
21 Springvale Avenue, Bournemouth, BH7 7EP

Director21 September 1992Active
Vorderzelgstrasse 12, Ch 8700 Kusnacht, Switzerland,

Director-Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Director30 September 2011Active
Apartment 5c 755 Winyah Avenue, Westfield, Usa, FOREIGN

Director01 January 2006Active
7 Rue Fabre D'Eglantine, Boutigny 77470, France, FOREIGN

Director15 September 1993Active
107 Forgnal, London, NW3

Director-Active
Fullbrook House, 7 Lakeside Road, Poole, BH13 6LR

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

Director01 July 2005Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director10 January 2014Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director21 May 2018Active
Reichensteinerstrasse 15, Ch4144 Arlesheim, Switzerland,

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

Director13 July 2016Active
34 Highfield Road, Corfe Mullen, Wimborne, BH21 3PF

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

Director27 April 2006Active
Seestrasse 108, Uster Ch-8610, Switzerland, FOREIGN

Director-Active
Seebelstrasse 29, Pfungen, Switzerland,

Director17 September 1997Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Director30 September 2011Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director10 July 2006Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 November 2000Active
18 Kingcup Close, Broadstone, Poole, BH18 9GS

Director06 July 1998Active
8 Crichel Mount Road, Poole, BH14 8LT

Director-Active
Im Hollander 41, Meilen, Zurich, Switzerland, FOREIGN

Director10 July 2006Active
35 Blythe Road, Corfe Mullen, Wimborne, BH21 3LP

Director18 September 1996Active

People with Significant Control

Friedland Doggart Group Limited
Notified on:21 September 2018
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
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-11-29Address

Change sail address company with old address new address.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.