This company is commonly known as The Hymatic Engineering Company Limited. The company was founded 86 years ago and was given the registration number 00331969. 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 30990 - Manufacture of other transport equipment n.e.c..
Name | : | THE HYMATIC ENGINEERING COMPANY LIMITED |
---|---|---|
Company Number | : | 00331969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1937 |
End of financial year | : | 31 December 2021 |
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, United Kingdom, RG12 1EB | Director | 01 January 2012 | Active |
23 Tower Road, Worcester, WR3 7AF | Secretary | 02 January 2002 | Active |
The Willows, 4 Orchard End, Apperley, GL19 4DW | Secretary | 01 April 2001 | Active |
Orchardside Main Road, Hallow, Worcester, WR2 6PW | Secretary | - | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 09 January 2004 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
12 Holly Grove, Sidemoor, Bromsgrove, B61 8LH | Director | - | Active |
25 Park Avenue, Solihull, B91 3EJ | Director | 16 April 1998 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 12 December 2016 | Active |
Segwun Lodge 11 West Close, Verwood, BH31 6PS | Director | - | Active |
23 Tower Road, Worcester, WR3 7AF | Director | 02 January 2002 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 22 February 2017 | Active |
5 Celandine Road, Brympton, Yeovil, BA22 8SS | Director | 27 October 2005 | Active |
Stanbridge House, Stanbridge, Wimborne, BH21 4JD | Director | - | Active |
The Hill, Upton On Severn, WR8 0QL | Director | - | Active |
7 Rue Ybry, 92200,, Neuilly Sur Seine, France, | Director | 13 April 2005 | Active |
Avrillian, Woodland Walk, Ferndown, BH22 9LP | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 26 September 2014 | Active |
1 Diamond Way, Wokingham, RG41 3TU | Director | 09 January 2004 | Active |
12 Thistle Grove, London, SW10 9RZ | Director | 01 December 2008 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 December 2009 | Active |
The Willows, 4 Orchard End, Apperley, GL19 4DW | Director | 01 August 1997 | Active |
Bushy Hill Cottage, Astwood Lane, Wychbold, Droitwich, WR9 0BU | Director | - | Active |
Orchardside Main Road, Hallow, Worcester, WR2 6PW | Director | - | Active |
Avonmore, Penn Road, Beaconsfield, HP9 2LS | Director | 09 January 2004 | Active |
Honeywell International Uk Limited | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB |
Nature of control | : |
|
Hymatic Aerospace 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Address | Change sail address company with old address new address. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2017-03-09 | Accounts | Accounts amended with accounts type full. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.