Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED
Company Information for

PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
02247430
Private Limited Company
Active

Company Overview

About Pittway Systems Technology Group Europe Ltd
PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED was founded on 1988-04-22 and has its registered office in Bracknell. The organisation's status is listed as "Active". Pittway Systems Technology Group Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 02247430
Company ID Number 02247430
Date formed 1988-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PIYUSH JAYANTILAL KANJI JUTHA
Director 2018-02-06
ALLAN RICHARDS
Director 2003-05-09
JURGEN AMÉLIE ALOÏS VAN GOETHEM
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
KOLJA KRESS
Director 2018-02-06 2018-05-15
MEHMET ERKILIC
Director 2016-12-13 2018-01-31
MARK AYTON
Director 2009-11-09 2017-07-28
GRANT WILLIAM FRASER
Director 2012-01-01 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
KOLJA KRESS
Director 2012-01-01 2015-12-31
ROBERT MICHAEL DRURY
Director 2009-11-09 2012-04-16
GARY LEDERER
Director 2007-02-12 2012-01-01
DAVID MICHAEL DEMEO
Director 2003-05-09 2009-09-30
JOHN WILLIAM HAKANSON
Director 1998-12-11 2009-09-30
JOHN ALEC HYTTNER
Director 2003-05-09 2009-09-30
EPS SECRETARIES LIMITED
Company Secretary 2006-03-01 2008-06-30
MARK LEVY
Director 1992-12-29 2007-10-15
MICHAEL ALBERT TROIANO JR
Director 2006-02-13 2007-02-12
JOHN ALEC HYTTNER
Company Secretary 2003-05-09 2006-03-01
MICHAEL ALBERT TROIANO JR
Director 2003-05-09 2006-02-13
GARY LEE LEDERER
Company Secretary 2000-05-11 2003-05-09
DAVID CHARLES HARVEY
Director 1998-12-11 2003-05-09
GARY LEE LEDERER
Director 1999-09-30 2003-05-09
FREDERICK CONFORTI
Director 1992-12-29 2001-11-26
PAUL GAUVREAU
Director 1998-12-11 2001-11-26
JOSEPH PATRICK PECORARO
Company Secretary 1998-12-11 2000-05-11
JOSEPH PATRICK PECORARO
Director 1998-12-11 2000-05-11
RICHARD BEVERLEY MARSHALL
Director 1993-08-01 1999-04-14
LEWIS PRITCHARD WOOLLETT
Company Secretary 1994-05-31 1998-12-11
STUART PHILLPOTT
Director 1997-02-01 1998-12-11
LEWIS PRITCHARD WOOLLETT
Director 1997-02-01 1998-12-11
CHRISTOPHER JOHN NORMAN
Director 1997-02-01 1998-03-31
MICHAEL SCOTT
Company Secretary 1993-05-17 1994-05-31
DAVID CHARLES HARVEY
Director 1992-12-29 1993-08-01
BARRY VAUGHAN THOMPSON
Director 1992-12-29 1993-08-01
BARRY VAUGHAN THOMPSON
Company Secretary 1992-12-29 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIYUSH JAYANTILAL KANJI JUTHA PITTWAY UK LIMITED Director 2018-02-06 CURRENT 1990-10-17 Liquidation
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS HOLDINGS UK LIMITED Director 2018-01-01 CURRENT 2006-02-09 Active
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS SECURITY HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-10-01 Active
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS SECURITY (UK) LIMITED Director 2018-01-01 CURRENT 2014-10-02 Liquidation
PIYUSH JAYANTILAL KANJI JUTHA ICAM LIMITED Director 2018-01-01 CURRENT 1987-05-21 Liquidation
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS (UK) LIMITED Director 2017-11-16 CURRENT 1989-05-19 Active
PIYUSH JAYANTILAL KANJI JUTHA KAC ALARM COMPANY LIMITED Director 2017-02-09 CURRENT 1975-03-27 Active
PIYUSH JAYANTILAL KANJI JUTHA HONEYWELL SECURITY UK LIMITED Director 2016-12-15 CURRENT 1976-03-12 Active
PIYUSH JAYANTILAL KANJI JUTHA NOVAR SYSTEMS LIMITED Director 2009-08-03 CURRENT 1932-04-01 Active
ALLAN RICHARDS KAC ALARM COMPANY LIMITED Director 2017-02-09 CURRENT 1975-03-27 Active
ALLAN RICHARDS ADI-GARDINER EMEA LIMITED Director 2017-02-07 CURRENT 1986-04-01 Active - Proposal to Strike off
ALLAN RICHARDS ADEMCO INTERNATIONAL LIMITED Director 2016-12-15 CURRENT 1980-06-26 Active - Proposal to Strike off
ALLAN RICHARDS HONEYWELL SECURITY UK LIMITED Director 2016-12-15 CURRENT 1976-03-12 Active
ALLAN RICHARDS RSI VIDEO TECHNOLOGIES LIMITED Director 2016-04-01 CURRENT 2009-12-07 Active - Proposal to Strike off
ALLAN RICHARDS NOVAR SYSTEMS LIMITED Director 2012-01-12 CURRENT 1932-04-01 Active
ALLAN RICHARDS FIRST TECHNOLOGY AUTOMOTIVE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
ALLAN RICHARDS PITTWAY UK LIMITED Director 2003-05-09 CURRENT 1990-10-17 Liquidation
JURGEN AMÉLIE ALOÏS VAN GOETHEM PITTWAY UK LIMITED Director 2018-05-15 CURRENT 1990-10-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-05-03Director's details changed for Olga Slipetska on 2024-04-21
2024-04-11FULL ACCOUNTS MADE UP TO 31/12/22
2024-04-02APPOINTMENT TERMINATED, DIRECTOR LIONEL NORBERT MARC CAILLAT
2024-01-08CESSATION OF PITTWAY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Notification of Honeywell Acquisitions Ii Limited as a person with significant control on 2023-12-08
2023-11-23DIRECTOR APPOINTED OLGA SLIPETSKA
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-14FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN AMéLIE ALOïS VAN GOETHEM
2022-01-05AP01DIRECTOR APPOINTED LIONEL NORBERT MARC CAILLAT
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PIYUSH JAYANTILAL KANJI JUTHA
2020-01-07MEM/ARTSARTICLES OF ASSOCIATION
2020-01-07RES01ADOPT ARTICLES 07/01/20
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED JURGEN AMéLIE ALOïS VAN GOETHEM
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KOLJA KRESS
2018-02-16AP01DIRECTOR APPOINTED PIYUSH JAYANTILAL KANJI JUTHA
2018-02-16AP01DIRECTOR APPOINTED KOLJA KRESS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-21AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2FG England to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYTON
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 47308332
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-14AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KOLJA KRESS
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 47308332
2016-01-13AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 47308332
2015-01-16AR0129/12/14 FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 47308332
2014-01-03AR0129/12/13 FULL LIST
2013-12-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-12-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 01/10/2010
2013-01-21AR0129/12/12 FULL LIST
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK DOWNSHIRE WAY, BRACKNELL BERKSHIRE RG12 1EB
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYTON / 15/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KOLJA KRESS / 15/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYTON / 15/05/2012
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DRURY
2012-02-08AP01DIRECTOR APPOINTED KOLJA KRESS
2012-02-07AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DRURY / 03/01/2012
2012-01-25AR0129/12/11 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEDERER
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DRURY / 01/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0129/12/10 FULL LIST
2011-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-08AD02SAIL ADDRESS CREATED
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0129/12/09 FULL LIST
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYTTNER
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAKANSON
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEMEO
2009-12-08AP01DIRECTOR APPOINTED MR MARK AYTON
2009-12-05AP01DIRECTOR APPOINTED ROBERT MICHAEL DRURY
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-0888(2)AD 23/12/08 GBP SI 9333697@1=9333697 GBP IC 12974635/22308332
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TROIANO
2008-07-10288aDIRECTOR APPOINTED MR MICHAEL ALBERT TROIANO
2008-02-14363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-02-14353LOCATION OF REGISTER OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2006-12-29363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09353LOCATION OF REGISTER OF MEMBERS
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-08288bSECRETARY RESIGNED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB
2006-01-11363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-04363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED registering or being granted any patents
Domain Names

PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED owns 1 domain names.

morleyiasfiresystems.co.uk  

Trademarks
We have not found any records of PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0190271010Electronic gas or smoke analysis apparatus
2011-02-0185234045
2011-01-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2011-01-0190271090Non-electronic gas or smoke analysis apparatus
2010-08-0185234025
2010-05-0185234025
2010-01-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-01-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.