UKBizDB.co.uk

HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED

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

This company is commonly known as Honeywell Normalair-garrett (holdings) Limited. The company was founded 78 years ago and was given the registration number 00406281. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED
Company Number:00406281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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, RG12 1EB

Director31 March 2020Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director08 April 2013Active
Higher Wick House, Glastonbury, BA6 8JN

Secretary01 March 1994Active
Manmead House, North Barrow, Yeovil, BA22 7LY

Secretary31 March 1996Active
Ashford Barn, Ilton, Ilminster, TA19 9ED

Secretary-Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary31 January 2002Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
Higher Wick House, Glastonbury, BA6 8JN

Director01 November 1994Active
9 Regents Riverside, Brigham Road, Reading, RG1 8QS

Director-Active
1428 Via Galicia, Palos Verdes Estates, Usa, FOREIGN

Director-Active
Paddock Cottage, East Coker, Yeovil, BA22 9JP

Director14 November 1996Active
709 Esplanade, Redondo Beach, Usa, FOREIGN

Director-Active
20 Rue Du Recteur Poin Cane, Paris 75016 Paris, France, FOREIGN

Director06 November 1997Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director12 December 2016Active
6133 E Exeter Boulevard, Scottsdale, Usa, FOREIGN

Director-Active
"Hafod" Sherfield Green, Sherfield On Loddon, Hook Gstoke, RG27 0EN

Director-Active
Rydon Farm, Compton Durville, South Petherton, TA13 5LR

Director11 September 2000Active
Honeywell Aerospace Yeovil, Bunford Lane, Yeovil, United Kingdom, BA20 2YD

Director08 April 2013Active
211 South Peralta Hills Drive, Anaheim Hills, Usa, FOREIGN

Director31 March 1992Active
1428 Via Davalos, Polas Verdes Estates, California, America, 90274

Director01 November 1995Active
7 Ringbit Road East Rolling Hills, California 90274, Usa, FOREIGN

Director06 November 1997Active
15 Greatford Gardens, Greatford, PE9 4PX

Director01 October 2003Active
2603 Arcola Lane, Wayzata Minneapous Minnesota 55391, Usa, FOREIGN

Director02 November 1993Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director05 May 2017Active
5 Celandine Road, Brympton, Yeovil, BA22 8SS

Director27 October 2005Active
The Grange, North Cadbury, Yeovil, BA22 7BY

Director-Active
237 Rocky Point Road, Palos Verdes Estates, Usa,

Director06 November 1997Active
7 Rue Ybry, 92200,, Neuilly Sur Seine, France,

Director13 April 2005Active
Clarewood 54 Chessel Avenue, Boscombe Manor, Bournemouth, BH5 1LJ

Director17 June 1998Active
Manmead House, North Barrow, Yeovil, BA22 7LY

Director31 March 1996Active
Bottom Barn Manor Farm, East Hagbourne, Didcot, OX11 9ND

Director02 September 2002Active
Angiers Farm Angiers Lane, Fiddleford, Sturminster Newton, DT10 2BY

Director31 January 1996Active
Holly Oak House Gas Lane, Hinton St George, TA17 8RX

Director-Active
1066 Masters Green, Oakville, Ontario, Canada, L6M 2P1

Director01 November 1995Active
1 Diamond Way, Wokingham, RG41 3TU

Director02 September 2002Active

People with Significant Control

Honeywell International Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation 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
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-11-22Address

Change sail address company with old address new address.

Download
2017-05-24Accounts

Accounts with accounts type full.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type full.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-10-11Other

Legacy.

Download
2016-10-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.