UKBizDB.co.uk

HONEYWELL UK LIMITED

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

This company is commonly known as Honeywell Uk Limited. The company was founded 88 years ago and was given the registration number 00301598. 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 25620 - Machining.

Company Information

Name:HONEYWELL UK LIMITED
Company Number:00301598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1935
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

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
2326/18, V Parku, Prague, Czech Republic, 14800

Director17 June 2020Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director31 March 2020Active
52 Townsend Avenue, West Derby, L11 8ND

Secretary27 July 1994Active
33 Westland Avenue, Heaton, Bolton, BL1 5NP

Secretary26 June 1995Active
8 Winster Fax, Williamsburg, Usa, 23185

Secretary24 March 1997Active
32 Appleton Road, Hale, Altrincham, WA15 9LP

Secretary31 October 1997Active
36 Gloucester Road, Staple Hill, Bristol, BS16 4SH

Secretary-Active
Craven View 35 Coates Lane, Barnoldswick, BB18 6HJ

Secretary30 December 1998Active
1 Diamond Way, Wokingham, RG41 3TU

Secretary01 April 1999Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary21 March 2000Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

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

Director01 November 2009Active
18 Barstons Road, Bathford, Bath, BA1 7TE

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

Director01 November 2007Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 June 2007Active
4 New House Park, St. Albans, AL1 1UB

Director22 May 1999Active
52 Townsend Avenue, West Derby, L11 8ND

Director27 July 1994Active
6 Suffolk Road, Altrincham, WA14 4QX

Director26 April 1995Active
Sunnyside Farmhouse, Hall Lane, Cronton, Widnes, WA8 5DH

Director01 May 1998Active
1193 Copperwood Dr, Bloomfield Hills, Oakland, United States Of America, 48302

Director21 October 1993Active
33 Westland Avenue, Heaton, Bolton, BL1 5NP

Director26 June 1995Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director12 December 2016Active
8 Cavendish Crescent, Bath, BA1 2UG

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

Director01 May 2015Active
8 Winster Fax, Williamsburg, Usa, 23185

Director06 September 1996Active
32 Appleton Road, Hale, Altrincham, WA15 9LP

Director31 October 1997Active
36 Gloucester Road, Staple Hill, Bristol, BS16 4SH

Director11 January 1993Active
63 Town Road, Croston, Leyland, PR26 9RA

Director06 December 1994Active
23 Rue Brunel, Paris, France, 75017

Director06 December 1994Active
15 Greatford Gardens, Greatford, PE9 4PX

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

Director22 February 2017Active
20 Castle Mere Close, Winstanley, WN3 6NA

Director25 July 2002Active
11666 River Ridge, Stronguille Ohio 44136, Usa, FOREIGN

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

Director14 October 2013Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director07 October 2016Active

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
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

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
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download
2017-12-12Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.