This company is commonly known as Honeywell Ventures Limited. The company was founded 31 years ago and was given the registration number 02797684. 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 64209 - Activities of other holding companies n.e.c..
Name | : | HONEYWELL VENTURES LIMITED |
---|---|---|
Company Number | : | 02797684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1993 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 08 August 2017 | Active |
9 Arkle Avenue, Thatcham, Newbury, RG13 4ER | Secretary | - | Active |
123 Doeford Close, Culcheth, Warrington, WA3 4DP | Secretary | 04 July 1997 | Active |
10 Bowling Green Farmhouse, Trenthams Close Purley On Thames, Reading, RG8 8EZ | Secretary | 12 October 1993 | Active |
47 Warkworth Close, Banbury, OX16 1BD | Secretary | 13 December 1995 | Active |
3 Aldershot Road, Fleet, GU13 9NG | Secretary | 05 March 1996 | Active |
Hill House, Heckfield, Hook, RG27 0JY | Secretary | 21 February 1997 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 09 March 1993 | Active |
21, Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 17 December 2009 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 17 December 2009 | Active |
10 Bowling Green Farmhouse, Trenthams Close Purley On Thames, Reading, RG8 8EZ | Director | 05 March 1996 | Active |
10 Bowling Green Farmhouse, Trenthams Close Purley On Thames, Reading, RG8 8EZ | Director | 12 October 1993 | Active |
Simonswood Cottage, Wellingtonia Avenue Finchampstead, Crowthorne, RG45 6AF | Director | 05 March 1996 | Active |
15 Richings Way, Richings Park, Iver, SL0 9DA | Director | 01 December 1995 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 17 December 2009 | Active |
7, Rue Ybry, Neuilly Sur Seine 92200, France, | Director | 17 December 2009 | Active |
12, Thistle Grove, London, United Kingdom, SW10 9RZ | Director | 17 December 2009 | Active |
Munksilver Fishers Lane, Coldash, Newbury, RG16 9NG | Director | 12 October 1993 | Active |
Hill House, Heckfield, Hook, RG27 0JY | Director | 06 March 1996 | Active |
52 Ashfield Road, Altrincham, WA15 9QN | Director | 30 April 2001 | Active |
4 Hall Road, Wilmslow, SK9 5BW | Director | 04 July 1997 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 09 March 1993 | Active |
Honeywell International Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington De, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Address | Change sail address company with old address new address. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type full. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Officers | Termination secretary company with name termination date. | Download |
2015-12-14 | Auditors | Auditors resignation company. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-07-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.