HONEYWELL CONTROL SYSTEMS LIMITED

HONEYWELL CONTROL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHONEYWELL CONTROL SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00217803
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HONEYWELL CONTROL SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HONEYWELL CONTROL SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for HONEYWELL CONTROL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Antonio Carlos Ireneu Dos Santos Rodrigues Das Neves as a director on Mar 30, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    66 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    65 pagesAA

    Full accounts made up to Dec 31, 2022

    61 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Rachel Martin as a director on Mar 19, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    63 pagesAA

    Appointment of Mr Hicham Khellafi as a director on Jul 27, 2022

    2 pagesAP01

    Termination of appointment of Jennifer Maike Dunn as a director on Jul 27, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    63 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    54 pagesAA

    Director's details changed for Sarah Rachel Martin on Jul 01, 2018

    2 pagesCH01

    Appointment of Jennifer Maike Dunn as a director on Sep 25, 2020

    2 pagesAP01

    Termination of appointment of Sharon Treanor as a director on Sep 25, 2020

    1 pagesTM01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    52 pagesAA

    Appointment of Antonio Carlos Ireneu Dos Santos Rodrigues Das Neves as a director on Oct 23, 2019

    2 pagesAP01

    Termination of appointment of John J Tus as a director on Sep 24, 2019

    1 pagesTM01

    Appointment of Diane Bacquet-Herbaux as a director on Aug 22, 2019

    2 pagesAP01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01

    Who are the officers of HONEYWELL CONTROL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACQUET-HERBAUX, Diane
    Rue Jean Jaurès
    92800 Puteaux
    13-15
    France
    Director
    Rue Jean Jaurès
    92800 Puteaux
    13-15
    France
    FranceFrench262083070001
    JUGGINS, David
    140 Waterside Road
    LE5 1TN Leicester
    Hamilton Industrial Park
    United Kingdom
    Director
    140 Waterside Road
    LE5 1TN Leicester
    Hamilton Industrial Park
    United Kingdom
    EnglandBritish235593570001
    KAY, David Andrew
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish221940870001
    KHELLAFI, Hicham, Mr.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandFrench288562650001
    MCKENNA, James
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomIrish210112000001
    LEHMAN, Gail
    4 Cromwell Drive
    Convent Station
    FOREIGN Morris
    New Jersey Nj 07960
    Usa
    Secretary
    4 Cromwell Drive
    Convent Station
    FOREIGN Morris
    New Jersey Nj 07960
    Usa
    American96989260001
    ROBINSON, Mary Frances Theresa
    Church End Church Lane
    BA12 0QZ Wylye
    Wiltshire
    Secretary
    Church End Church Lane
    BA12 0QZ Wylye
    Wiltshire
    British55407810001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133461190001
    BAKER, Robert Charles
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    Director
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    EnglandBritish95419250006
    BROWN, Stephen Francis
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish153411380001
    CHISHOLM, James
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United KingdomAustralian150694060001
    COHEN, David Adam
    Apartment 5c 755 Winyah Avenue
    FOREIGN Westfield
    New Jersey 07090
    Usa
    Director
    Apartment 5c 755 Winyah Avenue
    FOREIGN Westfield
    New Jersey 07090
    Usa
    United States Citizen82978770002
    COSTA, Peter
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomAmerican172791660001
    DUNN, Jennifer Maike
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    United KingdomBritish274666560001
    EASTWOOD, Matthew Adrian
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish183265940001
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    FELL, Darren John
    3 Bounty Hall
    Gwendolen Avenue
    SW15 6EZ London
    Director
    3 Bounty Hall
    Gwendolen Avenue
    SW15 6EZ London
    Canadian102023840001
    FOSTER, Stephen William
    9 Japonica Close
    RG41 4XJ Wokingham
    Berkshire
    Director
    9 Japonica Close
    RG41 4XJ Wokingham
    Berkshire
    EnglandBritish25755640004
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    ScotlandBritish127713450002
    GILSDORF, Norman Lee
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    United KingdomAmerican150694390001
    HOCKHAM, Jeremey Francis
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    Director
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    British123513870001
    KENNEDY, Dennis Anthony
    Holly Place
    Station Road Shiplake
    RG9 3JP Henley-On-Thames
    Oxfordshire
    Director
    Holly Place
    Station Road Shiplake
    RG9 3JP Henley-On-Thames
    Oxfordshire
    British5729500006
    LARKINS, Thomas F
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United StatesAmerican104748180001
    LIM, Cheryl Heather Jane
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish165620510001
    MARTIN, Sarah Rachel
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell Control Systems Ltd
    Berkshire
    England
    Director
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell Control Systems Ltd
    Berkshire
    England
    SwitzerlandBritish210862460001
    MCBETH, Colin
    Church Road
    Woolton Hill
    RG20 9UT Newbury
    Glebe Cottage
    Berkshire
    United Kingdom
    Director
    Church Road
    Woolton Hill
    RG20 9UT Newbury
    Glebe Cottage
    Berkshire
    United Kingdom
    United KingdomBritish152679300001
    MILLAR, Robert Colin
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    Director
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    EnglandBritish374370001
    MOORE, Robert Alexander
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish193364500001
    NEVES, Antonio Carlos Ireneu Dos Santos Rodrigues Das
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomPortuguese263898980001
    ORCHARD, Timothy Dale
    83 Uffington Drive
    Harmanswater
    RG12 9JG Bracknell
    Berkshire
    Director
    83 Uffington Drive
    Harmanswater
    RG12 9JG Bracknell
    Berkshire
    British82155140003
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Director
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    British70593220001
    QUINN, Leo
    Swan Bridge
    Hook Road,
    RG29 1EX North Warnborough
    Hampshire
    Director
    Swan Bridge
    Hook Road,
    RG29 1EX North Warnborough
    Hampshire
    British72537750001
    READ, Stuart Nigel
    87 Rowland Hill Court
    OX1 1LF Oxford
    Oxfordshire
    Director
    87 Rowland Hill Court
    OX1 1LF Oxford
    Oxfordshire
    British84218850001
    REAKES, Michael Mark
    6 Old Barn Lane
    Croxley Green
    WD3 3HU Rickmansworth
    Hertfordshire
    Director
    6 Old Barn Lane
    Croxley Green
    WD3 3HU Rickmansworth
    Hertfordshire
    British5729510001

    Who are the persons with significant control of HONEYWELL CONTROL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00320495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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