UKBizDB.co.uk

THE HYMATIC ENGINEERING COMPANY LIMITED

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

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..

Company Information

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:
  • 30990 - Manufacture of other transport equipment 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, United Kingdom, RG12 1EB

Director01 January 2012Active
23 Tower Road, Worcester, WR3 7AF

Secretary02 January 2002Active
The Willows, 4 Orchard End, Apperley, GL19 4DW

Secretary01 April 2001Active
Orchardside Main Road, Hallow, Worcester, WR2 6PW

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

Corporate Secretary09 January 2004Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
12 Holly Grove, Sidemoor, Bromsgrove, B61 8LH

Director-Active
25 Park Avenue, Solihull, B91 3EJ

Director16 April 1998Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director12 December 2016Active
Segwun Lodge 11 West Close, Verwood, BH31 6PS

Director-Active
23 Tower Road, Worcester, WR3 7AF

Director02 January 2002Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director22 February 2017Active
5 Celandine Road, Brympton, Yeovil, BA22 8SS

Director27 October 2005Active
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,

Director13 April 2005Active
Avrillian, Woodland Walk, Ferndown, BH22 9LP

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

Director26 September 2014Active
1 Diamond Way, Wokingham, RG41 3TU

Director09 January 2004Active
12 Thistle Grove, London, SW10 9RZ

Director01 December 2008Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 December 2009Active
The Willows, 4 Orchard End, Apperley, GL19 4DW

Director01 August 1997Active
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

Director09 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-11-16Address

Change sail address company with old address new address.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2017-03-09Accounts

Accounts amended with accounts type full.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.