UKBizDB.co.uk

HONEYWELL SECURITY UK LIMITED

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

This company is commonly known as Honeywell Security Uk Limited. The company was founded 48 years ago and was given the registration number 01248725. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:HONEYWELL SECURITY UK LIMITED
Company Number:01248725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing 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
140, Waterside Road, Hamilton Industrial Park, Leicester, England, LE5 1TN

Director26 May 2021Active
Building 5 Carlton Park, King Edward Avenue, Narborough, Leicester, United Kingdom, LE19 0AL

Director15 August 2022Active
2 The Street, Old Basing, Basingstoke, RG24 7BH

Secretary-Active
16 Sycamore Close, Woodley, Reading, RG5 3RY

Secretary01 December 1992Active
1 Henwick Close, Ashmore Green Road, Thatcham, RG18 9EW

Secretary08 April 2005Active
21 Cragwell Park, Strath Whillan Road, Brodick, Scotland, KA27 8BQ

Secretary05 November 1996Active
24 Worsley Crescent, Newton Mearns, Glasgow, G77 6DW

Secretary01 May 2001Active
41 Turnberry Wynd, Tarryholme, Irvine, KA11 4DP

Secretary01 October 2000Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 June 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director15 December 2016Active
40 Hillside Drive, Wayland Ma 01778, Usa,

Director02 June 1997Active
22 Pelham Road, Droitwich, WR9 8NT

Director16 June 1995Active
74 Scott Road, Olton, Solihull, B92 7LS

Director02 June 1997Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director13 December 2016Active
1 Henwick Close, Ashmore Green Road, Thatcham, RG18 9EW

Director30 May 2003Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 November 2004Active
17 Coltmuir Drive, Bishopbriggs, Glasgow, G64 2SU

Director01 August 1996Active
21 Cragwell Park, Strath Whillan Road, Brodick, Scotland, KA27 8BQ

Director01 August 1996Active
96 Willets Rd, Old Westbury, New York,

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

Director09 July 2018Active
15 Greatford Gardens, Greatford, PE9 4PX

Director01 May 2001Active
4 Arbor Gate, Walsall Wood, Walsall, WS9 9RF

Director01 November 1998Active
Building 5 Carlton Park, King Edward Avenue, Narborough, Leicester, United Kingdom, LE19 0AL

Director19 July 2021Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director15 December 2016Active
9 Cowal Crescent, Glenrothes, KY6 3PS

Director18 November 2004Active
37 Saint Andrews Way, Bromsgrove, B61 7NR

Director08 June 1998Active
Honeywell Security Group, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Runcorn, United Kingdom, WA7 3DL

Director21 February 2011Active
45 Cornflower Lane, East Northport,

Director-Active
21 Cowal View, Gourock, PA19 1EX

Director01 May 2001Active
24 Worsley Crescent, Newton Mearns, Glasgow, G77 6DW

Director01 May 2001Active
Little Haining, Brokenhurst Road South, Ascot, SL5 9HB

Director24 December 2007Active
2 Southwold, Bracknell, RG12 8XY

Director24 December 2007Active
The Cottage Wood Manor, Seven Hills Road, Cobham, KT11 1ET

Director15 October 1998Active
6 Guinevere Lane, Nesconset New York 11767, Usa, FOREIGN

Director27 August 1993Active

People with Significant Control

Pittway 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
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-12-02Officers

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
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.