UKBizDB.co.uk

RAE UK LIMITED

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

This company is commonly known as Rae Uk Limited. The company was founded 20 years ago and was given the registration number 05008935. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:RAE UK LIMITED
Company Number:05008935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 January 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berkshire, England, RG41 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director15 March 2019Active
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director26 October 2018Active
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director26 October 2018Active
Holmedene, Lechlade Road, Southrop, Lechlade, GL7 7PG

Secretary07 January 2004Active
158, Backersvej, Copenhagen S, Denmark, 2300

Secretary05 May 2006Active
10 Chandlers Close, Abingdon, OX14 2NN

Secretary01 October 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 January 2004Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 January 2014Active
Kastelsvej 21a, Copenhagen, Denmark, FOREIGN

Director01 October 2004Active
Holmedene Lechlade Road, Southrop, Lechlade, GL7 3PG

Director07 January 2004Active
Holmedene, Lechlade Road, Southrop, Lechlade, GL7 7PG

Director07 January 2004Active
Life Safety Distribution Ag, Javastrasse 2, 8604, Hegnau, Switzerland,

Director14 July 2016Active
Akgel Mollers Hove 15 St Tv, Freaderiksberg, Denmark,

Director01 August 2005Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director01 March 2017Active
142 Alderman Road, Glasgow, G13 3DB

Director19 April 2006Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director08 September 2016Active
10 Chandlers Close, Abingdon, OX14 2NN

Director01 October 2004Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director30 January 2014Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director30 January 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 January 2004Active

People with Significant Control

Ademco 2 Limited
Notified on:17 October 2018
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
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-22Gazette

Gazette dissolved liquidation.

Download
2021-10-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-03Officers

Second filing of director appointment with name.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Capital

Legacy.

Download
2020-01-27Capital

Capital statement capital company with date currency figure.

Download
2020-01-27Insolvency

Legacy.

Download
2020-01-27Resolution

Resolution.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-05-21Address

Change sail address company with old address new address.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.