UKBizDB.co.uk

HONEYWELL GLOBAL TRACKING LIMITED

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

This company is commonly known as Honeywell Global Tracking Limited. The company was founded 23 years ago and was given the registration number 04154553. The firm's registered office is in TEWKESBURY. You can find them at Green Lane Business Park Green Lane, Ashchurch, Tewkesbury, Gloucestershire. This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:HONEYWELL GLOBAL TRACKING LIMITED
Company Number:04154553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:Green Lane Business Park Green Lane, Ashchurch, Tewkesbury, Gloucestershire, England, GL20 8HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Lane Business Park, Green Lane, Ashchurch, Tewkesbury, England, GL20 8HF

Director09 January 2024Active
Green Lane Business Park, Green Lane, Ashchurch, Tewkesbury, England, GL20 8HF

Director22 August 2011Active
1c Queens Grove, London, NW8 6EL

Secretary18 November 2004Active
The Cottage, Spring Bank, Defford, WR8 9BB

Secretary25 June 2009Active
The Cottage, Spring Bank, Defford, WR8 9BB

Secretary01 May 2007Active
Hoys House, Wixoe, Stoke By Clare, CO10 8UD

Secretary06 February 2001Active
21, Holborn Viaduct, London, EC1A 2DY

Corporate Secretary03 January 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 2001Active
5 Queens Drive, Mossley Hill, Liverpool, L18 2DS

Director04 August 2005Active
The Ridge House, Stowfield, Lydbrook, GL17 9NF

Director06 February 2001Active
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE

Director06 February 2001Active
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director22 August 2011Active
400, Maple Grove Road, Ottawa, Canada,

Director20 December 2019Active
Greston House, High Street, Twyning, GL20 6DE

Director28 March 2001Active
Cawi 7 Fir View Road, Ruspidge, Cinderford, GL14 3AL

Director01 January 2005Active
Green Lane Business Park Green Lane, Ashchurch, Tewkesbury, Gloucestershire, United Kingdom, GL20 8HF

Director30 August 2018Active
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director15 January 2014Active
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director22 August 2011Active
3, Lyttelton Road, Droitwich, United Kingdom, WR9 7RN

Director29 September 2010Active
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director29 September 2010Active
1 Fiery Hill Drive, Birmingham, B45 8SZ

Director10 May 2006Active
100, Summerour Vale, Johns Creek, United States, 30097

Director13 February 2009Active
89 Lonsdale Road, Formby, L37 3HE

Director01 October 2005Active
Green Lane Business Park, Green Lane, Ashchurch, Tewkesbury, England, GL20 8HF

Director01 October 2012Active
Green Lane Business Park Green Lane, Ashchurch, Tewkesbury, Gloucestershire, United Kingdom, GL20 8HF

Director30 August 2018Active
24 Piccadilly Way, Prestbury, Cheltenham, GL52 5DQ

Director06 February 2001Active
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director12 July 2013Active
Hoys House, Wixoe, Stoke By Clare, CO10 8UD

Director06 February 2001Active
54 Courtney Close, Stonehills, Tewkesbury, GL20 5FB

Director28 March 2001Active
Green Lane Business Park, Green Lane, Ashchurch, Tewkesbury, England, GL20 8HF

Director27 July 2016Active
Green Lane Business Park, Green Lane, Ashchurch, Tewkesbury, England, GL20 8HF

Director28 September 2017Active
3 Savay Close, Denham Green, Buckingham, UB9 5NQ

Director28 February 2001Active
4 Chilterns End Close, Henley On Thames, RG9 1SQ

Director02 March 2003Active
The Coach House, Tristford Harberton, Totnes, TQ9 7RZ

Director28 March 2001Active

People with Significant Control

Honeywell Group Holding Uk Ii
Notified on:28 September 2018
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, GL20 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Satamatics Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8DN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with 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
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.