HONEYWELL CONTROL SYSTEMS LIMITED
Overview
| Company Name | HONEYWELL CONTROL SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00217803 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HONEYWELL CONTROL SYSTEMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is HONEYWELL CONTROL SYSTEMS LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HONEYWELL CONTROL SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HONEYWELL CONTROL SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for HONEYWELL CONTROL SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Antonio Carlos Ireneu Dos Santos Rodrigues Das Neves as a director on Mar 30, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 66 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 65 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 61 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Rachel Martin as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 63 pages | AA | ||
Appointment of Mr Hicham Khellafi as a director on Jul 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Maike Dunn as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 63 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 54 pages | AA | ||
Director's details changed for Sarah Rachel Martin on Jul 01, 2018 | 2 pages | CH01 | ||
Appointment of Jennifer Maike Dunn as a director on Sep 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sharon Treanor as a director on Sep 25, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 52 pages | AA | ||
Appointment of Antonio Carlos Ireneu Dos Santos Rodrigues Das Neves as a director on Oct 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of John J Tus as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Appointment of Diane Bacquet-Herbaux as a director on Aug 22, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of HONEYWELL CONTROL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACQUET-HERBAUX, Diane | Director | Rue Jean Jaurès 92800 Puteaux 13-15 France | France | French | 262083070001 | |||||
| JUGGINS, David | Director | 140 Waterside Road LE5 1TN Leicester Hamilton Industrial Park United Kingdom | England | British | 235593570001 | |||||
| KAY, David Andrew | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 221940870001 | |||||
| KHELLAFI, Hicham, Mr. | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | French | 288562650001 | |||||
| MCKENNA, James | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | Irish | 210112000001 | |||||
| LEHMAN, Gail | Secretary | 4 Cromwell Drive Convent Station FOREIGN Morris New Jersey Nj 07960 Usa | American | 96989260001 | ||||||
| ROBINSON, Mary Frances Theresa | Secretary | Church End Church Lane BA12 0QZ Wylye Wiltshire | British | 55407810001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133461190001 | |||||||
| BAKER, Robert Charles | Director | Bramble Corner The Firs Inkpen RG17 9PT Hungerford Berkshire | England | British | 95419250006 | |||||
| BROWN, Stephen Francis | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 153411380001 | |||||
| CHISHOLM, James | Director | Arlington Business Park RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | United Kingdom | Australian | 150694060001 | |||||
| COHEN, David Adam | Director | Apartment 5c 755 Winyah Avenue FOREIGN Westfield New Jersey 07090 Usa | United States Citizen | 82978770002 | ||||||
| COSTA, Peter | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | American | 172791660001 | |||||
| DUNN, Jennifer Maike | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | United Kingdom | British | 274666560001 | |||||
| EASTWOOD, Matthew Adrian | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 183265940001 | |||||
| ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | 217058030001 | |||||
| FELL, Darren John | Director | 3 Bounty Hall Gwendolen Avenue SW15 6EZ London | Canadian | 102023840001 | ||||||
| FOSTER, Stephen William | Director | 9 Japonica Close RG41 4XJ Wokingham Berkshire | England | British | 25755640004 | |||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Scotland | British | 127713450002 | |||||
| GILSDORF, Norman Lee | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | United Kingdom | American | 150694390001 | |||||
| HOCKHAM, Jeremey Francis | Director | 15 Greatford Gardens PE9 4PX Greatford Lincolnshire | British | 123513870001 | ||||||
| KENNEDY, Dennis Anthony | Director | Holly Place Station Road Shiplake RG9 3JP Henley-On-Thames Oxfordshire | British | 5729500006 | ||||||
| LARKINS, Thomas F | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United States | American | 104748180001 | |||||
| LIM, Cheryl Heather Jane | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 165620510001 | |||||
| MARTIN, Sarah Rachel | Director | Arlington Business Park RG12 1EB Bracknell Honeywell Control Systems Ltd Berkshire England | Switzerland | British | 210862460001 | |||||
| MCBETH, Colin | Director | Church Road Woolton Hill RG20 9UT Newbury Glebe Cottage Berkshire United Kingdom | United Kingdom | British | 152679300001 | |||||
| MILLAR, Robert Colin | Director | Bottom Barn Manor Farm East Hagbourne OX11 9ND Didcot Oxford | England | British | 374370001 | |||||
| MOORE, Robert Alexander | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 193364500001 | |||||
| NEVES, Antonio Carlos Ireneu Dos Santos Rodrigues Das | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | Portuguese | 263898980001 | |||||
| ORCHARD, Timothy Dale | Director | 83 Uffington Drive Harmanswater RG12 9JG Bracknell Berkshire | British | 82155140003 | ||||||
| PAYNE, Mark Joseph | Director | 1 Diamond Way RG41 3TU Wokingham Berkshire | British | 70593220001 | ||||||
| QUINN, Leo | Director | Swan Bridge Hook Road, RG29 1EX North Warnborough Hampshire | British | 72537750001 | ||||||
| READ, Stuart Nigel | Director | 87 Rowland Hill Court OX1 1LF Oxford Oxfordshire | British | 84218850001 | ||||||
| REAKES, Michael Mark | Director | 6 Old Barn Lane Croxley Green WD3 3HU Rickmansworth Hertfordshire | British | 5729510001 |
Who are the persons with significant control of HONEYWELL CONTROL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Honeywell Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0