UKBizDB.co.uk

HONEYWELL VENTURES LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies 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
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director08 August 2017Active
9 Arkle Avenue, Thatcham, Newbury, RG13 4ER

Secretary-Active
123 Doeford Close, Culcheth, Warrington, WA3 4DP

Secretary04 July 1997Active
10 Bowling Green Farmhouse, Trenthams Close Purley On Thames, Reading, RG8 8EZ

Secretary12 October 1993Active
47 Warkworth Close, Banbury, OX16 1BD

Secretary13 December 1995Active
3 Aldershot Road, Fleet, GU13 9NG

Secretary05 March 1996Active
Hill House, Heckfield, Hook, RG27 0JY

Secretary21 February 1997Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary09 March 1993Active
21, Holborn Viaduct, London, EC1A 2DY

Corporate Secretary17 December 2009Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director17 December 2009Active
10 Bowling Green Farmhouse, Trenthams Close Purley On Thames, Reading, RG8 8EZ

Director05 March 1996Active
10 Bowling Green Farmhouse, Trenthams Close Purley On Thames, Reading, RG8 8EZ

Director12 October 1993Active
Simonswood Cottage, Wellingtonia Avenue Finchampstead, Crowthorne, RG45 6AF

Director05 March 1996Active
15 Richings Way, Richings Park, Iver, SL0 9DA

Director01 December 1995Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director17 December 2009Active
7, Rue Ybry, Neuilly Sur Seine 92200, France,

Director17 December 2009Active
12, Thistle Grove, London, United Kingdom, SW10 9RZ

Director17 December 2009Active
Munksilver Fishers Lane, Coldash, Newbury, RG16 9NG

Director12 October 1993Active
Hill House, Heckfield, Hook, RG27 0JY

Director06 March 1996Active
52 Ashfield Road, Altrincham, WA15 9QN

Director30 April 2001Active
4 Hall Road, Wilmslow, SK9 5BW

Director04 July 1997Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director09 March 1993Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Address

Change sail address company with old address new address.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Termination secretary company with name termination date.

Download
2015-12-14Auditors

Auditors resignation company.

Download
2015-09-04Officers

Termination director company with name termination date.

Download
2015-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.