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..
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 | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 31 March 2020 | Active |
Church End Church Lane, Wylye, BA12 0QZ | Secretary | - | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 21 March 2000 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
6 Allee Du Niger Bat C Apt 538, Toulouse, France, 31000 | Director | 10 August 2001 | Active |
7038 West Piute Avenue, Glendale Az 85308, Usa, | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 26 February 2014 | Active |
81 Fountains Close, Popley 4, Basingstoke, RG24 9HA | Director | 27 July 2001 | Active |
8 Ter Chemin De Maurens, Cugnaux, France, 31270 | Director | 28 April 1994 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 12 December 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 12 December 2014 | Active |
Honeywell Aerospace Yeovil, Bunford Lane, Yeovil, United Kingdom, BA20 2YD | Director | 07 March 2000 | Active |
15 Greatford Gardens, Greatford, PE9 4PX | Director | 01 October 2003 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 05 May 2017 | Active |
Holly Place, Station Road Shiplake, Henley-On-Thames, RG9 3JP | Director | - | Active |
Bottom Barn Manor Farm, East Hagbourne, Didcot, OX11 9ND | Director | 17 January 2002 | Active |
Flint House, Ladycroft, Alresford, SO24 0QP | Director | 28 April 1994 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 09 April 1997 | Active |
1 Diamond Way, Wokingham, RG41 3TU | Director | 12 June 2000 | Active |
Swan Bridge, Hook Road,, North Warnborough, RG29 1EX | Director | 01 January 1998 | Active |
6 Old Barn Lane, Croxley Green, Rickmansworth, WD3 3HU | Director | - | Active |
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT | Director | 01 January 1998 | Active |
10, Windmill Close, Wokingham, RG41 3XQ | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 12 December 2014 | Active |
Avonmore, Penn Road, Beaconsfield, HP9 2LS | Director | 12 June 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Address | Change sail address company with old address new address. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Accounts | Accounts with accounts type full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Officers | Appoint person director company with name date. | Download |
2016-10-21 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.