UKBizDB.co.uk

INTERMEC TECHNOLOGIES U.K. LIMITED

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

This company is commonly known as Intermec Technologies U.k. Limited. The company was founded 43 years ago and was given the registration number 01561535. 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 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:INTERMEC TECHNOLOGIES U.K. LIMITED
Company Number:01561535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom, RG12 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell S.A., Zi L'Anjoly 4, Bp 30278, Voie D'Irlande, France, 13747

Director22 January 2014Active
43 Clayhill Road, Burghfield Common, Reading, RG7 3HF

Secretary-Active
100, New Bridge Street, London, England, EC4V 6JA

Corporate Nominee Secretary23 November 1992Active
31349 Pacific Coast Highway, Malibu, Usa,

Director28 January 2000Active
Intermec, Inc, 6001 35th Avenue West, Everett, Usa, 98203-1264

Director27 October 2009Active
16011 Valley Vista Boulevard, Encino, Usa,

Director23 November 1992Active
6001, 36th Ave W, Everett, United States, 98203

Director02 April 2010Active
Gubelstrasse 28, 8050 Zurich, Switzerland,

Director23 November 1992Active
2600 2nd Avenue, 207, Seattle, Usa, FOREIGN

Director01 November 2004Active
Dallam Court, Dallam Lane, Warrington, United Kingdom, WA2 7LT

Director22 January 2014Active
14357 155th Avenue Ne, Woodville 98072, Usa,

Director01 October 1996Active
237 Greys Road, Henley On Thames, RG9 1QN

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

Director14 December 2017Active
3 Dearleap, Headley Down Bordon, Guildford, GU35 8EA

Director31 July 2001Active
Stables Cottage, Manor Road Shurlock Row, Reading, RG10 0PX

Director-Active
39 Grove Road, Sonning Common, Reading, RG4 9RH

Director30 June 2000Active
47 Fairmile House, 30 Twickenham Road, Teddington, TW11 8BA

Director31 March 2000Active
60 Waterloo Road, Bedford, MK40 3PG

Director18 March 1994Active
Honeywell House, Skimmed Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director22 January 2014Active
6001, 36th Ave W, Everett, Usa,

Director18 June 2013Active
20559 Chatsboro Drive, Woodland Hills, Usa, FOREIGN

Director-Active
4605 Westchester Drive, Woodland Hills, Usa, 91364

Director23 November 1992Active
Flat 5 66 Cadogan Square, London, SW1X 0AE

Director30 September 1997Active
16 Z A La Piece, Rolle, Switzerland,

Director30 October 2015Active
24529 115th Aven N E, Arlington, Usa, FOREIGN

Director-Active
2687, Deep Canyon Drive, Beverly Hills, Usa, 90210

Director23 November 1992Active
12014 86th Avenue Ne, Kirkland, Usa,

Director18 May 2001Active

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, 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 (7 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
2024-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-08Resolution

Resolution.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-11-07Capital

Capital statement capital company with date currency figure.

Download
2023-11-07Capital

Legacy.

Download
2023-11-07Insolvency

Legacy.

Download
2023-11-07Resolution

Resolution.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-19Change of constitution

Statement of companys objects.

Download
2018-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.