HONEYWELL AVIONICS SYSTEMS LIMITED

HONEYWELL AVIONICS SYSTEMS LIMITED

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

    Company NameHONEYWELL AVIONICS SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02160822
    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 AVIONICS SYSTEMS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HONEYWELL AVIONICS SYSTEMS LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of HONEYWELL AVIONICS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENUEVOUCH LIMITEDSep 03, 1987Sep 03, 1987

    What are the latest accounts for HONEYWELL AVIONICS 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 AVIONICS 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 AVIONICS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Richard Vaughan Hutchings as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Kevin Andrew Speed as a director on Mar 31, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Termination of appointment of Adrian John Paull as a director on Oct 28, 2018

    1 pagesTM01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018

    1 pagesTM01

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

    1 pagesAD02

    Appointment of Mr Anthony Richard Vaughan Hutchings as a director on May 05, 2017

    2 pagesAP01

    Termination of appointment of Martin Stringer as a director on May 05, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Who are the officers of HONEYWELL AVIONICS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEED, Kevin Andrew
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritish268675650001
    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
    133461180001
    BOUCHARD, William Bill
    6 Allee Du Niger Bat C Apt 538
    31000 Toulouse
    31000
    France
    Director
    6 Allee Du Niger Bat C Apt 538
    31000 Toulouse
    31000
    France
    American77466210001
    BRADLEY, Vance Alan
    7038 West Piute Avenue
    Glendale Az 85308
    Usa
    Director
    7038 West Piute Avenue
    Glendale Az 85308
    Usa
    American25747630001
    BRYSON, Benjamin
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish122639080001
    DAUBIGNEY, Gilles
    81 Fountains Close
    Popley 4
    RG24 9HA Basingstoke
    Hampshire
    Director
    81 Fountains Close
    Popley 4
    RG24 9HA Basingstoke
    Hampshire
    French78571000002
    DUNOU, Bertrand
    8 Ter Chemin De Maurens
    31270 Cugnaux
    France
    Director
    8 Ter Chemin De Maurens
    31270 Cugnaux
    France
    French39049130001
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritish127713450002
    GOATER, Peter Anthony
    Bunford Lane
    BA20 2YD Yeovil
    Honeywell Aerospace Yeovil
    Somerset
    United Kingdom
    Director
    Bunford Lane
    BA20 2YD Yeovil
    Honeywell Aerospace Yeovil
    Somerset
    United Kingdom
    British69114330001
    HOCKHAM, Jeremey Francis
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    Director
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    British123513870001
    HUTCHINGS, Anthony Richard Vaughan
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritish227858170001
    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
    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, Richard John
    Flint House
    Ladycroft
    SO24 0QP Alresford
    Hampshire
    Director
    Flint House
    Ladycroft
    SO24 0QP Alresford
    Hampshire
    EnglandBritish38896050001
    PAULL, Adrian John
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United StatesBritish52470770003
    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
    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
    SMALL, Lindsay John
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    Director
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    United KingdomBritish97666390001
    STEVENS, Paul Robert
    Windmill Close
    RG41 3XQ Wokingham
    10
    Berkshire
    Director
    Windmill Close
    RG41 3XQ Wokingham
    10
    Berkshire
    EnglandBritish52147960001
    STRINGER, Martin
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish148498790001
    WRIGHT, Alan Thomson
    Avonmore
    Penn Road
    HP9 2LS Beaconsfield
    Director
    Avonmore
    Penn Road
    HP9 2LS Beaconsfield
    British70651370003

    Who are the persons with significant control of HONEYWELL AVIONICS 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