Honeywel Ltd OLDHAM


Honeywel started in year 1999 as Private Limited Company with registration number 03710291. The Honeywel company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Oldham at 14 Parkfield. Postal code: OL9 0AS. Since Thu, 7th Oct 2021 Honeywel Ltd is no longer carrying the name Westwood East.

There is a single director in the firm at the moment - Jubeda K., appointed on 2 March 2022. In addition, a secretary was appointed - Muhammad K., appointed on 2 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jamal U. who worked with the the firm until 2 October 2021.

Honeywel Ltd Address / Contact

Office Address 14 Parkfield
Office Address2 Chadderton
Town Oldham
Post code OL9 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03710291
Date of Incorporation Tue, 9th Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 28th March
Company age 25 years old
Account next due date Thu, 28th Dec 2023 (123 days after)
Account last made up date Mon, 28th Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Jubeda K.

Position: Director

Appointed: 02 March 2022

Muhammad K.

Position: Secretary

Appointed: 02 October 2021

Jamal U.

Position: Director

Appointed: 16 December 2019

Resigned: 02 October 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1999

Resigned: 09 February 1999

Jamal U.

Position: Secretary

Appointed: 09 February 1999

Resigned: 02 October 2021

Jubeda K.

Position: Director

Appointed: 09 February 1999

Resigned: 17 December 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Jubeda K. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Jubeda K. This PSC owns 50,01-75% shares.

Jubeda K.

Notified on 12 December 2016
Nature of control: 50,01-75% shares

Jubeda K.

Notified on 6 April 2016
Ceased on 2 October 2021
Nature of control: 50,01-75% shares

Company previous names

Westwood East October 7, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-302014-03-312015-03-282019-03-312020-03-312021-03-312022-03-282023-03-28
Net Worth-50 730-49 084-44 050-41 574     
Balance Sheet
Cash Bank On Hand    3 4334 7368 1087 0835 056
Current Assets3 90012 6009522 2875 54630 5368 9087 8835 856
Debtors 12 600  2 11325 800800800800
Net Assets Liabilities    163 709191 248197 959203 335208 087
Other Debtors    1 31325 000   
Property Plant Equipment    300 000300 000300 000300 000300 000
Cash Bank In Hand500 9522 287     
Net Assets Liabilities Including Pension Asset Liability-50 730-49 084-44 050-41 574     
Stocks Inventory3 400        
Tangible Fixed Assets130 253108 448102 59699 670     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-50 830-49 184-44 150-41 674     
Shareholder Funds-50 730-49 084-44 050-41 574     
Other
Average Number Employees During Period    11111
Bank Borrowings Overdrafts    6 4256 7616 941  
Corporation Tax Payable    8 0808 0808 080  
Creditors    94 30098 95677 95872 45366 074
Fixed Assets130 253108 448102 59699 670300 000300 000300 000300 000300 000
Net Current Assets Liabilities-109 837-107 828-122 289-88 161-88 754-68 420-69 050-64 570-60 218
Other Creditors    79 79577 74955 09155 27147 872
Other Taxation Social Security Payable     6 3667 84617 18218 202
Property Plant Equipment Gross Cost     300 000300 000300 000300 000
Provisions For Liabilities Balance Sheet Subtotal    20 89520 89520 89520 89520 895
Total Assets Less Current Liabilities20 416620-19 69311 509211 246231 580230 950235 430239 782
Trade Debtors Trade Receivables    800800800800800
Accruals Deferred Income15 60015 20014 40014 000     
Creditors Due After One Year55 54634 5049 95739 083     
Creditors Due Within One Year113 737120 428123 24190 448     
Instalment Debts Due After5 Years   13 932     
Number Shares Allotted 100 100     
Par Value Share 1 1     
Secured Debts91 33769 84729 10734 829     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Cost Or Valuation227 866146 307146 307146 307     
Tangible Fixed Assets Depreciation97 61337 85943 71146 637     
Tangible Fixed Assets Depreciation Charged In Period 2 926 2 926     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 62 680       
Tangible Fixed Assets Disposals 81 559       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Mar 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search