Honeywell Security Uk Limited LEICESTER


Honeywell Security Uk started in year 1976 as Private Limited Company with registration number 01248725. The Honeywell Security Uk company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Leicester at Building 5 Carlton Park King Edward Avenue. Postal code: LE19 0AL. Since Wed, 21st Apr 2004 Honeywell Security Uk Limited is no longer carrying the name Ademco Microtech.

The firm has 2 directors, namely Gareth E., Andrew A.. Of them, Andrew A. has been with the company the longest, being appointed on 26 May 2021 and Gareth E. has been with the company for the least time - from 15 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Honeywell Security Uk Limited Address / Contact

Office Address Building 5 Carlton Park King Edward Avenue
Office Address2 Narborough
Town Leicester
Post code LE19 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01248725
Date of Incorporation Fri, 12th Mar 1976
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gareth E.

Position: Director

Appointed: 15 August 2022

Andrew A.

Position: Director

Appointed: 26 May 2021

Gail H.

Position: Director

Appointed: 19 July 2021

Resigned: 08 August 2022

Frédéric H.

Position: Director

Appointed: 09 July 2018

Resigned: 26 May 2021

Mark A.

Position: Director

Appointed: 15 December 2016

Resigned: 28 July 2017

Allan R.

Position: Director

Appointed: 15 December 2016

Resigned: 26 October 2018

Piyush J.

Position: Director

Appointed: 15 December 2016

Resigned: 18 December 2019

Mehmet E.

Position: Director

Appointed: 13 December 2016

Resigned: 31 January 2018

Simon K.

Position: Director

Appointed: 21 February 2011

Resigned: 13 November 2020

Sisec Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 29 January 2016

Vineet N.

Position: Director

Appointed: 24 December 2007

Resigned: 02 August 2010

Simon N.

Position: Director

Appointed: 24 December 2007

Resigned: 15 July 2008

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 30 June 2008

Mervyn F.

Position: Secretary

Appointed: 08 April 2005

Resigned: 30 June 2006

Stephen K.

Position: Director

Appointed: 18 November 2004

Resigned: 17 December 2007

Adrian G.

Position: Director

Appointed: 18 November 2004

Resigned: 15 December 2016

Allan R.

Position: Director

Appointed: 30 May 2003

Resigned: 21 February 2011

Mervyn F.

Position: Director

Appointed: 30 May 2003

Resigned: 30 June 2006

Mike R.

Position: Director

Appointed: 03 December 2001

Resigned: 31 December 2006

Jeremey H.

Position: Director

Appointed: 01 May 2001

Resigned: 08 March 2005

Colin M.

Position: Director

Appointed: 01 May 2001

Resigned: 05 January 2004

Martin M.

Position: Secretary

Appointed: 01 May 2001

Resigned: 08 April 2005

Martin M.

Position: Director

Appointed: 01 May 2001

Resigned: 08 April 2005

Lesley M.

Position: Secretary

Appointed: 01 October 2000

Resigned: 01 May 2001

Melvyn H.

Position: Director

Appointed: 01 November 1998

Resigned: 01 November 2004

Joseph P.

Position: Director

Appointed: 15 October 1998

Resigned: 15 October 1998

Paul K.

Position: Director

Appointed: 08 June 1998

Resigned: 28 February 2002

Robert E.

Position: Director

Appointed: 02 June 1997

Resigned: 31 August 2000

Paul B.

Position: Director

Appointed: 02 June 1997

Resigned: 01 April 2003

James G.

Position: Secretary

Appointed: 05 November 1996

Resigned: 30 September 2000

James G.

Position: Director

Appointed: 01 August 1996

Resigned: 30 September 2000

James G.

Position: Director

Appointed: 01 August 1996

Resigned: 30 September 2000

Jonathan C.

Position: Director

Appointed: 16 June 1995

Resigned: 14 July 1995

Leo G.

Position: Director

Appointed: 07 December 1993

Resigned: 01 April 2003

Joseph P.

Position: Director

Appointed: 27 August 1993

Resigned: 23 September 1993

Pauline B.

Position: Secretary

Appointed: 01 December 1992

Resigned: 01 November 1996

Abc Consultancy

Position: Corporate Secretary

Appointed: 07 December 1991

Resigned: 01 December 1992

Andreas K.

Position: Director

Appointed: 07 December 1991

Resigned: 01 April 2003

John T.

Position: Director

Appointed: 07 December 1991

Resigned: 02 June 1997

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Honeywell Acquisitions Ii Limited from Bracknell, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Pittway Uk Limited that put Bracknell, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Honeywell Acquisitions Ii Limited

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

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 05667809
Notified on 8 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pittway Uk Limited

Honeywell House Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02549480
Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ademco Microtech April 21, 2004
Ademco-sontrix January 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, March 2024
Free Download (45 pages)

Company search