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.
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 | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2326/18, V Parku, Prague, Czech Republic, 14800 | Director | 17 June 2020 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 31 March 2020 | Active |
52 Townsend Avenue, West Derby, L11 8ND | Secretary | 27 July 1994 | Active |
33 Westland Avenue, Heaton, Bolton, BL1 5NP | Secretary | 26 June 1995 | Active |
8 Winster Fax, Williamsburg, Usa, 23185 | Secretary | 24 March 1997 | Active |
32 Appleton Road, Hale, Altrincham, WA15 9LP | Secretary | 31 October 1997 | Active |
36 Gloucester Road, Staple Hill, Bristol, BS16 4SH | Secretary | - | Active |
Craven View 35 Coates Lane, Barnoldswick, BB18 6HJ | Secretary | 30 December 1998 | Active |
1 Diamond Way, Wokingham, RG41 3TU | Secretary | 01 April 1999 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 21 March 2000 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 November 2009 | Active |
18 Barstons Road, Bathford, Bath, BA1 7TE | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 November 2007 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 June 2007 | Active |
4 New House Park, St. Albans, AL1 1UB | Director | 22 May 1999 | Active |
52 Townsend Avenue, West Derby, L11 8ND | Director | 27 July 1994 | Active |
6 Suffolk Road, Altrincham, WA14 4QX | Director | 26 April 1995 | Active |
Sunnyside Farmhouse, Hall Lane, Cronton, Widnes, WA8 5DH | Director | 01 May 1998 | Active |
1193 Copperwood Dr, Bloomfield Hills, Oakland, United States Of America, 48302 | Director | 21 October 1993 | Active |
33 Westland Avenue, Heaton, Bolton, BL1 5NP | Director | 26 June 1995 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 12 December 2016 | Active |
8 Cavendish Crescent, Bath, BA1 2UG | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 01 May 2015 | Active |
8 Winster Fax, Williamsburg, Usa, 23185 | Director | 06 September 1996 | Active |
32 Appleton Road, Hale, Altrincham, WA15 9LP | Director | 31 October 1997 | Active |
36 Gloucester Road, Staple Hill, Bristol, BS16 4SH | Director | 11 January 1993 | Active |
63 Town Road, Croston, Leyland, PR26 9RA | Director | 06 December 1994 | Active |
23 Rue Brunel, Paris, France, 75017 | Director | 06 December 1994 | Active |
15 Greatford Gardens, Greatford, PE9 4PX | Director | 01 October 2003 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 22 February 2017 | Active |
20 Castle Mere Close, Winstanley, WN3 6NA | Director | 25 July 2002 | Active |
11666 River Ridge, Stronguille Ohio 44136, Usa, FOREIGN | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 14 October 2013 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 07 October 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.