UKBizDB.co.uk

HONEYWELL NORMALAIR-GARRETT LIMITED

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

This company is commonly known as Honeywell Normalair-garrett Limited. The company was founded 56 years ago and was given the registration number 00915735. 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 74990 - Non-trading company.

Company Information

Name:HONEYWELL NORMALAIR-GARRETT LIMITED
Company Number:00915735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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 March 1994Active
22 Tamarind Court, Stone Hall Gardens Kensington Green, London, W8 5UP

Director22 May 1997Active
Paddock Cottage, East Coker, Yeovil, BA22 9JP

Director-Active
23 Rue Auguste Vacquerie, 75116 Paris, France,

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

Director17 June 1998Active
Rydon Farm, Compton Durville, South Petherton, TA13 5LR

Director-Active
Honeywell Aerospace Yeovil, Bunford Lane, Yeovil, United Kingdom, BA20 2YD

Director08 April 2013Active
15 Greatford Gardens, Greatford, PE9 4PX

Director01 October 2003Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

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

Director27 October 2005Active
4216 Via Nivel, Palos Verdes Estates, Usa,

Director-Active
The Grange, North Cadbury, Yeovil, BA22 7BY

Director-Active
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

Director17 June 1998Active
Stoneborough, 1 Stoddens Road, Burnham On Sea, TA8 2NZ

Director17 June 1998Active
Holly Oak House Gas Lane, Hinton St George, TA17 8RX

Director-Active
1 Diamond Way, Wokingham, RG41 3TU

Director02 September 2002Active
Ashford Barn, Ilton, Ilminster, TA19 9ED

Director-Active
Flat 4k Gloucester Park Apartments, Ashburn Place Kensington, London, SW7 4LL

Director02 February 1995Active
Warr Barn, Lydlinch Common, Sturminster Newton, DT10 2JD

Director05 August 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 December 2009Active
30515 Calle De Suenos, Rancho Palos Verdes, California 90274, Usa,

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director-Active
78 South Street, Crewkerne, TA18 8AA

Director02 February 1994Active
West Winds Bovingdon Green, Bovingdon, Hemel Hempstead, HP3 0LB

Director31 March 1995Active

People with Significant Control

Honeywell Normalair-Garrett (Holdings) 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
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation 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
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Address

Change sail address company with old address new address.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type dormant.

Download
2016-03-22Annual 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
2015-05-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.