UKBizDB.co.uk

UOP LIMITED

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

This company is commonly known as Uop Limited. The company was founded 70 years ago and was given the registration number 00521570. 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 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:UOP LIMITED
Company Number:00521570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1953
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, England, RG12 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director31 March 2022Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director28 April 2023Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director02 November 2023Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director06 March 2020Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director01 April 2022Active
305 Linden Road North, Prospect Heights, Usa, FOREIGN

Secretary01 January 1993Active
3 Northdowns, Cranleigh, GU6 8BY

Secretary21 January 2000Active
43 Wroxham Gardens, Potters Bar, EN6 3DJ

Secretary-Active
Chazey House, 64 Chazey Road, Caversham, Reading, RG4 7DU

Secretary28 June 2005Active
Dove Cottage No 9 The Courtyard, Forest Grange, Horsham, RH13 6HX

Secretary01 January 1993Active
925 Summit Drive Deerfield 60015, Illinois, United States Of America, FOREIGN

Secretary23 July 1997Active
29 Ashley Drive, Walton On Thames, KT12 1JT

Secretary21 September 2007Active
9 Northcliffe Close, Worcester Park, KT4 7DS

Secretary01 January 1993Active
16 Friar Tuck Court Lincolnshire, 60069 Illinois, United States Of America,

Secretary23 July 1997Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary01 January 2009Active
121 West Constance Lane, Countryside, Usa,

Director29 July 2003Active
29 Hacketts Lane, Pyrford, Woking, GU22 8PP

Director01 January 1993Active
25, East Algonquin Road, Des Plaines, Usa, 60017

Director06 July 2010Active
5 Brinsmade Road, Ampthill, Bedford, MK45 2PP

Director-Active
Round Oak Cottage, Blackhorse Road Crastock, Woking, GU22 0QT

Director01 January 1993Active
16 East Sheen Avenue, London, SW14 8AS

Director29 July 2003Active
16 Anthorne Close, Potters Bar, EN6 1RW

Director-Active
250 Ambria Drive, Mundelin, Illinois 60060, Usa,

Director-Active
River Lodge, River Road, Arundel, BN18 9EY

Director29 July 2003Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director13 August 2001Active
225 Deer Keep, Richmond, Usa, IRISH

Director26 October 2001Active
2 Foxhill Mews, Longcross Road, Ottershaw, KT16 0AH

Director19 January 2001Active
448 North Walnut Street, Elmhurst, Illinois, Usa,

Director01 January 2006Active
714 Thurlow Street, Hinsdale, Illinois, Usa,

Director02 October 2000Active
47 Old Palace Road, Guildford, GU2 7TX

Director15 November 2001Active
8 White House Drive, Guildford, GU1 2SU

Director21 January 2000Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director10 August 2017Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director31 August 2019Active
Liongate, Ladymead, Guildford, GU1 1AT

Director30 September 2009Active
Via A Volta Monza 6 - 20052 Milan, Italy,

Director23 July 1997Active

People with Significant Control

Friedland Doggart Group Limited
Notified on:21 September 2018
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
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 (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
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Resolution

Resolution.

Download
2020-12-31Capital

Capital allotment shares.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-09-20Address

Move registers to registered office company with new address.

Download
2019-09-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.