UKBizDB.co.uk

PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED

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

This company is commonly known as Pittway Systems Technology Group Europe Limited. The company was founded 36 years ago and was given the registration number 02247430. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED
Company Number:02247430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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, RG12 1EB

Director23 November 2023Active
102 Graham Avenue, Patcham, Brighton, BN1 8HD

Secretary09 May 2003Active
The Limes, 5 Amblecote, Cobham, KT11 2JP

Secretary11 May 2000Active
The Cottage Wood Manor, Seven Hills Road, Cobham, KT11 1ET

Secretary11 December 1998Active
Moon Cottage Moor Lane, Glyndebourne, Ringmer, BN8 5UR

Secretary31 May 1994Active
12 Hobbs Way, Rustington, Littlehampton, BN16 2QU

Secretary17 May 1993Active
8 Fontwell Close, Fontwell, Arundel, BN18 0SW

Secretary-Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary01 March 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

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

Director09 November 2009Active
16, Z.A. La Piece, Rolle Vaud, Switzerland,

Director31 December 2021Active
376 Arboretum Circle West, Wheaton, Usa,

Director-Active
46 Summerhill Road, Wallingford, Usa,

Director09 May 2003Active
Honeywell House, Arlington Business Park, Downshire Way, Bracknell, RG12 1EB

Director09 November 2009Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director13 December 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2012Active
4483 Rdf Normandy Court, Long Grove, Illinois 60047, Usa,

Director11 December 1998Active
36w801 Whispering Trail, St Charles, Us,

Director11 December 1998Active
Suite 5 Leeward, 2 Palmetto Court, Slatts Fl 07, FOREIGN

Director11 December 1998Active
50 Rottingdean Place, Falmer Road Rottingdean, Brighton, BN2 7FS

Director-Active
102 Graham Avenue, Patcham, Brighton, BN1 8HD

Director09 May 2003Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director06 February 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director06 February 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2012Active
25 Woodend Park, Cobham, KT11 3BX

Director12 February 2007Active
The Limes, 5 Amblecote, Cobham, KT11 2JP

Director30 September 1999Active
37 Hunting Hill Road, Woodbridge, Usa,

Director-Active
Flat 4 4 Chichester Terrace, Brighton, BN2 1FG

Director01 August 1993Active
Hillside Lewes Road, Halland, Lewes, BN8 6PL

Director01 February 1997Active
The Cottage Wood Manor, Seven Hills Road, Cobham, KT11 1ET

Director11 December 1998Active
13 Bengairn Avenue, Patcham, Brighton, BN1 8RH

Director01 February 1997Active
Moon Cottage Moor Lane, Glyndebourne, Ringmer, BN8 5UR

Director01 February 1997Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director09 May 2003Active
8 Fontwell Close, Fontwell, Arundel, BN18 0SW

Director-Active
28, Elrington Road, Hove, United Kingdom, BN3 6LG

Director13 February 2006Active

People with Significant Control

Honeywell Acquisitions Ii Limited
Notified on:08 December 2023
Status:Active
Country of residence:England
Address:Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pittway 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 (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
2024-04-11Accounts

Accounts with accounts type full.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-07Incorporation

Memorandum articles.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-08-03Accounts

Accounts with accounts type full.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.