UKBizDB.co.uk

HONEYWELL AVIONICS SYSTEMS LIMITED

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

This company is commonly known as Honeywell Avionics Systems Limited. The company was founded 36 years ago and was given the registration number 02160822. 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 96090 - Other service activities n.e.c..

Company Information

Name:HONEYWELL AVIONICS SYSTEMS LIMITED
Company Number:02160822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1987
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities 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, RG12 1EB

Director31 March 2020Active
Church End Church Lane, Wylye, BA12 0QZ

Secretary-Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary21 March 2000Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
6 Allee Du Niger Bat C Apt 538, Toulouse, France, 31000

Director10 August 2001Active
7038 West Piute Avenue, Glendale Az 85308, Usa,

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

Director26 February 2014Active
81 Fountains Close, Popley 4, Basingstoke, RG24 9HA

Director27 July 2001Active
8 Ter Chemin De Maurens, Cugnaux, France, 31270

Director28 April 1994Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director12 December 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director12 December 2014Active
Honeywell Aerospace Yeovil, Bunford Lane, Yeovil, United Kingdom, BA20 2YD

Director07 March 2000Active
15 Greatford Gardens, Greatford, PE9 4PX

Director01 October 2003Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director05 May 2017Active
Holly Place, Station Road Shiplake, Henley-On-Thames, RG9 3JP

Director-Active
Bottom Barn Manor Farm, East Hagbourne, Didcot, OX11 9ND

Director17 January 2002Active
Flint House, Ladycroft, Alresford, SO24 0QP

Director28 April 1994Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director09 April 1997Active
1 Diamond Way, Wokingham, RG41 3TU

Director12 June 2000Active
Swan Bridge, Hook Road,, North Warnborough, RG29 1EX

Director01 January 1998Active
6 Old Barn Lane, Croxley Green, Rickmansworth, WD3 3HU

Director-Active
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT

Director01 January 1998Active
10, Windmill Close, Wokingham, RG41 3XQ

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

Director12 December 2014Active
Avonmore, Penn Road, Beaconsfield, HP9 2LS

Director12 June 2000Active

People with Significant Control

Honeywell 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
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-11-22Address

Change sail address company with old address new address.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-04-12Accounts

Accounts with accounts type full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-10-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.