HONEYWELL SECURITY UK LIMITED
Overview
Company Name | HONEYWELL SECURITY UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01248725 |
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 SECURITY UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is HONEYWELL SECURITY UK LIMITED located?
Registered Office Address | Building 5 Carlton Park King Edward Avenue Narborough LE19 0AL Leicester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HONEYWELL SECURITY UK LIMITED?
Company Name | From | Until |
---|---|---|
ADEMCO MICROTECH LIMITED | Jan 01, 1997 | Jan 01, 1997 |
ADEMCO-SONTRIX LIMITED | Dec 31, 1980 | Dec 31, 1980 |
ADEMCO-SONTRIX (EUROPE) LIMITED | Mar 12, 1976 | Mar 12, 1976 |
What are the latest accounts for HONEYWELL SECURITY UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HONEYWELL SECURITY UK 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 SECURITY UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Statement of capital following an allotment of shares on Jun 10, 2024
| 3 pages | SH01 | ||
Appointment of Mr Mikel Martin as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2025 with updates | 4 pages | CS01 | ||
Notification of Novar Limited as a person with significant control on Dec 13, 2024 | 2 pages | PSC02 | ||
Cessation of Novar Europe Limited as a person with significant control on Dec 13, 2024 | 1 pages | PSC07 | ||
Notification of Novar Europe Limited as a person with significant control on Nov 20, 2024 | 2 pages | PSC02 | ||
Cessation of Honeywell Acquisitions Ii Limited as a person with significant control on Nov 20, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Notification of Honeywell Acquisitions Ii Limited as a person with significant control on Dec 08, 2023 | 2 pages | PSC02 | ||
Cessation of Pittway Uk Limited as a person with significant control on Dec 08, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Statement of capital following an allotment of shares on Dec 04, 2023
| 3 pages | SH01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Gareth John Orrell Ellams as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||
Termination of appointment of Gail Louise Hunter as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 45 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 140 Waterside Road Hamilton Industrial Park Leicester LE5 1TN England to Building 5 Carlton Park King Edward Avenue Narborough Leicester LE19 0AL on Oct 21, 2021 | 1 pages | AD01 | ||
Director's details changed for Drew Aitken on Aug 31, 2021 | 2 pages | CH01 | ||
Appointment of Gail Louise Hunter as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Frédéric Raoul Ann-Marie Haegeman as a director on May 26, 2021 | 1 pages | TM01 | ||
Who are the officers of HONEYWELL SECURITY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AITKEN, Andrew | Director | Waterside Road Hamilton Industrial Park LE5 1TN Leicester 140 England | United Kingdom | British | Sales Manager | 283712680002 | ||||
ELLAMS, Gareth John Orrell | Director | King Edward Avenue Narborough LE19 0AL Leicester Building 5 Carlton Park United Kingdom | England | British | General Manager Commercial Security Europe | 302896840001 | ||||
MARTIN, Mikel | Director | C/Aranaburu 4d, 20180 Oiartzun Poligono Lanbarren Spain | Spain | Spanish | Finance Director | 338294950001 | ||||
BECKETT, Pauline Linda | Secretary | 16 Sycamore Close Woodley RG5 3RY Reading Berkshire | British | Commercial Manager | 66062740001 | |||||
FERNANDEZ, Mervyn Cajetan | Secretary | 1 Henwick Close Ashmore Green Road RG18 9EW Thatcham Berkshire | British | Finance Director | 242329540001 | |||||
GREEN, James Alexander | Secretary | 21 Cragwell Park Strath Whillan Road KA27 8BQ Brodick Isle Of Arran Scotland | British | Director | 8879250003 | |||||
MCKEE, Martin Jack | Secretary | 24 Worsley Crescent Newton Mearns G77 6DW Glasgow | British | Accountant | 41647290001 | |||||
MILNER, Lesley Anne | Secretary | 41 Turnberry Wynd Tarryholme KA11 4DP Irvine Ayrshire | British | 72426300002 | ||||||
ABC CONSULTANCY | Secretary | 2 The Street Old Basing RG24 7BH Basingstoke Hampshire | 53417950001 | |||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133626930001 | |||||||
AYTON, Mark | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | British | Director | 105226890001 | ||||
BRENNAN, Paul | Director | 40 Hillside Drive Wayland Ma 01778 Usa | American | Vp Finance | 53710440001 | |||||
CAREY, Jonathan Michael | Director | 22 Pelham Road WR9 8NT Droitwich Worcestershire | British | Chartered Accountant | 29318840001 | |||||
EBREY, Robert Lewin | Director | 74 Scott Road Olton B92 7LS Solihull West Midlands | British | Marketing Director | 53210960001 | |||||
ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | Director | 217058030001 | ||||
FERNANDEZ, Mervyn Cajetan | Director | 1 Henwick Close Ashmore Green Road RG18 9EW Thatcham Berkshire | England | British | Finance Director | 242329540001 | ||||
GALLAGHER, Adrian Gerard | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | Marketing Leader | 101709090001 | ||||
GEMMILL, James | Director | 17 Coltmuir Drive Bishopbriggs G64 2SU Glasgow | Scotland | British | Director | 41190700002 | ||||
GREEN, James Alexander | Director | 21 Cragwell Park Strath Whillan Road KA27 8BQ Brodick Isle Of Arran Scotland | British | Director | 8879250003 | |||||
GUTHART, Leo | Director | 96 Willets Rd Old Westbury New York 11568 | British | Director | 44802910001 | |||||
HAEGEMAN, Frédéric Raoul Ann-Marie | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | France | Belgian | Director | 249162760001 | ||||
HOCKHAM, Jeremey Francis | Director | 15 Greatford Gardens PE9 4PX Greatford Lincolnshire | British | Managing Director | 123513870001 | |||||
HOULTON, Melvyn | Director | 4 Arbor Gate Walsall Wood WS9 9RF Walsall | British | Director | 61168220001 | |||||
HUNTER, Gail Louise | Director | King Edward Avenue Narborough LE19 0AL Leicester Building 5 Carlton Park United Kingdom | England | British | General Manager | 285765320001 | ||||
JUTHA, Piyush Jayantilal Kanji | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | British | Director | 269654270001 | ||||
KELLY, Stephen | Director | 9 Cowal Crescent KY6 3PS Glenrothes Fife | British | Operations Director | 69744540001 | |||||
KENNY, Paul Martin | Director | 37 Saint Andrews Way B61 7NR Bromsgrove Worcestershire | British | Director | 58919590004 | |||||
KIMBER, Simon Jeremy Michael | Director | Aston Fields Road Whitehouse Industrial Estate, Runcorn WA7 3DL Runcorn Honeywell Security Group Cheshire United Kingdom | England | British | Marketing Director | 40542810001 | ||||
KRAMVIS, Andreas | Director | 45 Cornflower Lane East Northport New York 11721 | British | Manager | 61161980001 | |||||
MCBETH, Colin | Director | 21 Cowal View PA19 1EX Gourock Renfrewshire | British | Hr Director | 76066620001 | |||||
MCKEE, Martin Jack | Director | 24 Worsley Crescent Newton Mearns G77 6DW Glasgow | Scotland | British | Accountant | 41647290001 | ||||
NARGOLWALA, Vineet Arun | Director | Little Haining Brokenhurst Road South SL5 9HB Ascot Berkshire | United States Citiz | General Manager | 127166720002 | |||||
NEILSON, Simon John | Director | 2 Southwold RG12 8XY Bracknell Berkshire | British | Finance Manager Emea | 114949790001 | |||||
PECORARO, Joseph Patrick | Director | The Cottage Wood Manor Seven Hills Road KT11 1ET Cobham Surrey | American | Director | 62114310002 |
Who are the persons with significant control of HONEYWELL SECURITY UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Novar Limited | Dec 13, 2024 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Novar Europe Limited | Nov 20, 2024 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Honeywell Acquisitions Ii Limited | Dec 08, 2023 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pittway Uk Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
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