UKBizDB.co.uk

NOVAR BUILDING PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Novar Building Products Limited. The company was founded 59 years ago and was given the registration number 00835918. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, , Winnersh Triangle, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NOVAR BUILDING PRODUCTS LIMITED
Company Number:00835918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 January 1965
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director15 March 2019Active
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director26 October 2018Active
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director26 October 2018Active
22 Armour Hill, Tilehurst, Reading, RG31 6JP

Secretary29 September 1994Active
58 Brooklands Way, Redhill, RH1 2BW

Secretary11 April 2003Active
Green Ginger Hook Heath Road, Woking, GU22 0QE

Secretary-Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 June 2005Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
22 Armour Hill, Tilehurst, Reading, RG31 6JP

Director05 December 1996Active
58 Brooklands Way, Redhill, RH1 2BW

Director11 April 2003Active
43 High Road, Cookham, Maidenhead, SL6 9HR

Director05 December 1996Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director02 August 2010Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director01 October 1997Active
25 Berwyn Road, Richmond, TW10 5BP

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director03 February 2015Active
9 Lambourne Avenue, Wimbledon, London, SW19 7DW

Director19 May 1998Active
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director11 April 2003Active
Constantia South Road, St Georges Hill, Weybridge, KT13 0NA

Director-Active
Hill Farm House, Ipsden, Wallingford, OX10 6AD

Director19 September 1995Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 June 2013Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director29 February 2000Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director07 October 2016Active
4 The Square, High Pine Close, Weybridge, KT13 9EA

Director29 September 2000Active
Hacheston Lodge The Street, Hacheston, Woodbridge, IP13 0DL

Director01 October 1997Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director30 June 2005Active
12 Thistle Grove, London, SW10 9RZ

Director30 June 2005Active
Green Ginger Hook Heath Road, Woking, GU22 0QE

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director13 February 2017Active
Old Smithy, Upper Culham, Wargrave, RG10 8NR

Director01 October 1998Active
Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, TN3 8AX

Director-Active
Pond Oast Postern Park Farm, Postern Lane, Tonbridge, TN11 0QT

Director05 December 1996Active

People with Significant Control

Ackermann Limited
Notified on:17 October 2018
Status:Active
Country of residence:England
Address:200, Berkshire Place, Wokingham, England, RG41 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novar Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-10-05Resolution

Resolution.

Download
2020-09-29Dissolution

Dissolution application strike off company.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Address

Change sail address company with old address new address.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-11-28Resolution

Resolution.

Download
2017-11-20Address

Change sail address company with old address new address.

Download
2017-10-18Capital

Legacy.

Download
2017-10-18Capital

Capital statement capital company with date currency figure.

Download
2017-10-18Insolvency

Legacy.

Download
2017-10-18Resolution

Resolution.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.