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..
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 | : |
|
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, United Kingdom, RG12 1EB | Director | 31 July 2017 | Active |
123 Doeford Close, Culcheth, Warrington, WA3 4DP | Secretary | 29 January 1992 | Active |
Refail Bach, Rhoslan, LL52 0NP | Secretary | - | Active |
21, Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 17 December 2009 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 17 December 2009 | Active |
2 Beaumonds Way, Bamford, Rochdale, OL11 5NL | Director | 19 March 1993 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 17 December 2009 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 17 December 2009 | Active |
Refail Bach, Rhoslan, LL52 0NP | Director | - | Active |
12, Thistle Grove, London, United Kingdom, SW10 9RZ | Director | 17 December 2009 | Active |
52 Ashfield Road, Altrincham, WA15 9QN | Director | 30 April 2001 | Active |
46 Oulder Hill Drive, Bamford, Rochdale, OL11 5LB | Director | - | Active |
4 Hall Road, Wilmslow, SK9 5BW | Director | 25 November 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Address | Change sail address company with old address new address. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type full. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Officers | Termination secretary company with name termination date. | Download |
2015-12-14 | Auditors | Auditors resignation company. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-07-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.