This company is commonly known as Novar Ed&s Limited. The company was founded 101 years ago and was given the registration number 00189291. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 27510 - Manufacture of electric domestic appliances.
Name | : | NOVAR ED&S LIMITED |
---|---|---|
Company Number | : | 00189291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1923 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 24 March 2023 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 June 2017 | Active |
17 Blenheim Gardens, Dibden Purlieu, Southampton, SO45 4RW | Secretary | - | Active |
Novar House, 24 Queens Road, Weybridge, KT13 9UX | Secretary | 03 October 1994 | Active |
Avenue Des 4 Saisons, 1410 Waterloo, Belgium, | Secretary | 31 March 2005 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 30 June 2005 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Conifers 2 Pledgdon Green, Henham, Bishops Stortford, CM22 6BN | Director | - | Active |
40 Cleveland Road, Southwoodford, London, E18 2AL | Director | 01 April 1993 | Active |
28 Almeida Street, Islington, London, N1 1TD | Director | 01 October 1998 | Active |
22 Armour Hill, Tilehurst, Reading, RG31 6JP | Director | 12 December 2001 | Active |
41 Millholme Close, Southam, CV47 1FQ | Director | 02 January 2004 | Active |
6 Thornfield Road, Bishops Stortford, CM23 2RB | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 02 January 2004 | Active |
30 Cronks Hill Road, Redhill, RH1 6LZ | Director | 01 August 2000 | Active |
25 Berwyn Road, Richmond, TW10 5BP | Director | 06 January 1994 | Active |
Apartment 5c 755 Winyah Avenue, Westfield, Usa, FOREIGN | Director | 01 August 2005 | Active |
8 Courtfield Gardens, Ealing, London, W30EZ | Director | - | Active |
Glebe House, Fulfords Hill, Itchingfield, RH13 0NX | Director | 01 August 2000 | Active |
3 Hertford Road, Great Amwell, Ware, SG12 9RY | Director | - | Active |
Willow Bend, Moles Hill, Oxshott, KT22 0QB | Director | 23 April 2001 | Active |
23 Ember Gardens, Thames Ditton, KT7 0LL | Director | 31 July 2003 | Active |
25 The Haydens, Tonbridge, TN9 1NS | Director | 01 March 1998 | Active |
The Arnold Centre, Paycock Road, Basildon, United Kingdom, SS14 3BA | Director | 14 May 2020 | Active |
Seven Trees 62 Marshals Drive, St Albans, AL1 4RF | Director | - | Active |
9 Nightingale Square, London, SW12 8QJ | Director | 22 April 2003 | Active |
22 St Peters Road, West Mersea, Colchester, CO5 8LJ | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 13 December 2016 | Active |
18 Dane Close, Hartlip, Sittingbourne, ME9 7TN | Director | 02 November 1998 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 31 March 2010 | Active |
11 Londirion, Abergele, LL22 8PX | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 June 2017 | Active |
The Meadows School Road, Messing, Colchester, CO5 9TH | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 August 2000 | Active |
Godolphin House, Broom Way, Weybridge, KT13 9TG | Director | 22 February 2002 | Active |
Novar Electrical 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Resolution | Resolution. | Download |
2018-11-16 | Change of constitution | Statement of companys objects. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-30 | Resolution | Resolution. | Download |
2018-09-18 | Change of constitution | Statement of companys objects. | Download |
2018-08-10 | Resolution | Resolution. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.