UKBizDB.co.uk

HONEYWELL GROUP HOLDING UK

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

This company is commonly known as Honeywell Group Holding Uk. The company was founded 24 years ago and was given the registration number 03893519. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HONEYWELL GROUP HOLDING UK
Company Number:03893519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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
13/15, Rue Jean Jaures, Puteaux, France, 92800

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

Secretary08 December 1999Active
Lacon House, Theobalds Road, London, WC1X 8RW

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

Corporate Secretary30 June 2008Active
Bramble Corner, The Firs Inkpen, Hungerford, RG17 9PT

Director26 November 2001Active
27 Albany Park Drive, Winnersh, RG41 5HZ

Director26 November 2001Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director08 November 2011Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director08 November 2011Active
15 Greatford Gardens, Greatford, PE9 4PX

Director01 October 2003Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Director21 February 2011Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director07 October 2016Active
Bottom Barn Manor Farm, East Hagbourne, Didcot, OX11 9ND

Director26 November 2001Active
1 Diamond Way, Wokingham, RG41 3TU

Director08 December 1999Active
Swan Bridge, Hook Road,, North Warnborough, RG29 1EX

Director08 December 1999Active
12 Thistle Grove, London, SW10 9RZ

Director15 April 2005Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director13 February 2017Active
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT

Director08 December 1999Active
Avonmore, Penn Road, Beaconsfield, HP9 2LS

Director06 September 2000Active

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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-19Change of constitution

Statement of companys objects.

Download
2018-08-03Accounts

Accounts with accounts type full.

Download
2018-07-31Resolution

Resolution.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Address

Change sail address company with old address new address.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-05-24Accounts

Accounts with accounts type full.

Download
2017-04-25Document replacement

Second filing of director appointment with name.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.