UKBizDB.co.uk

HONEYWELL JOINT VENTURES LIMITED

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

This company is commonly known as Honeywell Joint Ventures Limited. The company was founded 34 years ago and was given the registration number 02451128. 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 JOINT VENTURES LIMITED
Company Number:02451128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1989
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
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director31 July 2017Active
123 Doeford Close, Culcheth, Warrington, WA3 4DP

Secretary29 January 1992Active
Refail Bach, Rhoslan, LL52 0NP

Secretary-Active
21, Holborn Viaduct, London, EC1A 2DY

Corporate Secretary17 December 2009Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director17 December 2009Active
2 Beaumonds Way, Bamford, Rochdale, OL11 5NL

Director19 March 1993Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director17 December 2009Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director17 December 2009Active
Refail Bach, Rhoslan, LL52 0NP

Director-Active
12, Thistle Grove, London, United Kingdom, SW10 9RZ

Director17 December 2009Active
52 Ashfield Road, Altrincham, WA15 9QN

Director30 April 2001Active
46 Oulder Hill Drive, Bamford, Rochdale, OL11 5LB

Director-Active
4 Hall Road, Wilmslow, SK9 5BW

Director25 November 1993Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Address

Change sail address company with old address new address.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-04-24Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Termination secretary company with name termination date.

Download
2015-12-14Auditors

Auditors resignation company.

Download
2015-09-04Officers

Termination director company with name termination date.

Download
2015-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.