UKBizDB.co.uk

HONEYWELL SAFETY PRODUCTS (UK) LTD

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

This company is commonly known as Honeywell Safety Products (uk) Ltd. The company was founded 51 years ago and was given the registration number 01093827. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HONEYWELL SAFETY PRODUCTS (UK) LTD
Company Number:01093827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1973
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England, RG12 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director04 June 2018Active
18 Heath Gardens, Twickenham, TW1 4LZ

Secretary-Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Secretary22 July 2004Active
4 Prospect Cottages, Wooburn Town, HP10 0PN

Secretary01 June 2002Active
Tudor Cottage Rosemary Cottage, Charlwood, Horley, RH6 0DG

Secretary01 January 1998Active
40 College Ride, Camberley, GU15 4JS

Secretary16 March 1999Active
Carters Croft, Guildford Road, Alfold, GU6 8HF

Secretary01 August 2003Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary01 March 2012Active
Montelinvagen 10, S-237 35 Bjarred, Sweden,

Director01 May 1996Active
8 Rue Du Vieux Colombier, 75006 Paris, France, FOREIGN

Director16 March 1999Active
116 Sea Front, Hayling Island, PO11 9HW

Director01 July 2001Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director25 September 2020Active
18 Heath Gardens, Twickenham, TW1 4LZ

Director-Active
Stora Nygatan 61, Box 318 20123 Malmo, Sweden, FOREIGN

Director01 October 1992Active
Unit 3, Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WG

Director22 June 2011Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director21 May 2018Active
Kustgatan 48, 2720 Daa, Sweden, FOREIGN

Director-Active
3856 Cedarfield Place Court, Winston-Salem, Usa, 27106

Director01 January 1998Active
9 Elizabeth Drive, Lincoln, Usa,

Director01 January 1998Active
197, Rue De La Convention, Paris, France,

Director06 May 2008Active
Karlsgatan 3, 252 24 Helsingborg, Helsingborg, FOREIGN

Director01 August 1997Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director06 April 2016Active
Pontus Ols Vag 3, Viken, Sweden, FOREIGN

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

Director20 June 2008Active
50 Brooklands Way, Redhill, RH1 2BW

Director01 January 1998Active

People with Significant Control

Sperian Protection Holding (Uk) Ltd
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-19Capital

Legacy.

Download
2021-01-19Capital

Capital statement capital company with date currency figure.

Download
2021-01-19Insolvency

Legacy.

Download
2021-01-19Resolution

Resolution.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2017-11-22Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.