UKBizDB.co.uk

HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD.

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

This company is commonly known as Honeywell Bryan Donkin Gas Technologies Ltd.. The company was founded 28 years ago and was given the registration number 03123056. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD.
Company Number:03123056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

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
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director30 March 2011Active
Stoneridge Barn, The Knoll, Tansley Nr Matlock, DE4 5FN

Secretary14 December 1995Active
83 Brushfield Road, Holme Hall, Chesterfield, S40 4XF

Secretary11 July 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary07 November 1995Active
30 Saint Martins Lane, Marshfield, Chippenham, SN14 8LZ

Director01 November 1999Active
Enterprise Way, Holmewood, Chesterfield, S42 5UZ

Director16 September 2011Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director07 November 1995Active
Enterprise Way, Holmewood, Chesterfield, S42 5UZ

Director14 December 1995Active
Jugendheimstr 22, Kassel, Germany, FOREIGN

Director14 December 1995Active
Franz-Pascher-Strasse 1, D-41470 Neuss, Germany,

Director24 April 2006Active
Enterprise Way, Holmewood, Chesterfield, S42 5UZ

Director01 January 2012Active
233 Dietenbaker Drive, Woodstock, Ontario, Canada, N4S 8KI

Director14 December 1995Active
Enterprise Way, Holmewood, Chesterfield, S42 5UZ

Director15 August 2011Active
Enterprise Way, Holmewood, Chesterfield, S42 5UZ

Director16 September 2011Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director07 November 1995Active
Enterprise Way, Holmewood, Chesterfield, S42 5UZ

Director05 December 2014Active
D 76377 Waldbronn, Eschenweg 1, Germany,

Director14 December 1995Active
Enterprise Way, Holmewood, Chesterfield, S42 5UZ

Director07 September 2011Active
Kepler Strasse 11, Weinheim, Stadt Weinheim, Germany,

Director31 January 2004Active
61 Dukes Drive, Newbold, Chesterfield, S41 8QE

Director14 December 1995Active

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 De, 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 (6 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
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Address

Change sail address company with old address new address.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-07-12Accounts

Accounts with accounts type full.

Download
2017-01-11Resolution

Resolution.

Download
2016-12-21Resolution

Resolution.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type full.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-01-04Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.