UKBizDB.co.uk

NOVAR ED&S LIMITED

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

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.

Company Information

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:
  • 27510 - Manufacture of electric domestic appliances
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director24 March 2023Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 June 2017Active
17 Blenheim Gardens, Dibden Purlieu, Southampton, SO45 4RW

Secretary-Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Secretary03 October 1994Active
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Secretary31 March 2005Active
Lacon House, Theobalds Road, London, WC1X 8RW

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

Corporate Secretary30 June 2008Active
Conifers 2 Pledgdon Green, Henham, Bishops Stortford, CM22 6BN

Director-Active
40 Cleveland Road, Southwoodford, London, E18 2AL

Director01 April 1993Active
28 Almeida Street, Islington, London, N1 1TD

Director01 October 1998Active
22 Armour Hill, Tilehurst, Reading, RG31 6JP

Director12 December 2001Active
41 Millholme Close, Southam, CV47 1FQ

Director02 January 2004Active
6 Thornfield Road, Bishops Stortford, CM23 2RB

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

Director02 January 2004Active
30 Cronks Hill Road, Redhill, RH1 6LZ

Director01 August 2000Active
25 Berwyn Road, Richmond, TW10 5BP

Director06 January 1994Active
Apartment 5c 755 Winyah Avenue, Westfield, Usa, FOREIGN

Director01 August 2005Active
8 Courtfield Gardens, Ealing, London, W30EZ

Director-Active
Glebe House, Fulfords Hill, Itchingfield, RH13 0NX

Director01 August 2000Active
3 Hertford Road, Great Amwell, Ware, SG12 9RY

Director-Active
Willow Bend, Moles Hill, Oxshott, KT22 0QB

Director23 April 2001Active
23 Ember Gardens, Thames Ditton, KT7 0LL

Director31 July 2003Active
25 The Haydens, Tonbridge, TN9 1NS

Director01 March 1998Active
The Arnold Centre, Paycock Road, Basildon, United Kingdom, SS14 3BA

Director14 May 2020Active
Seven Trees 62 Marshals Drive, St Albans, AL1 4RF

Director-Active
9 Nightingale Square, London, SW12 8QJ

Director22 April 2003Active
22 St Peters Road, West Mersea, Colchester, CO5 8LJ

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

Director13 December 2016Active
18 Dane Close, Hartlip, Sittingbourne, ME9 7TN

Director02 November 1998Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director31 March 2010Active
11 Londirion, Abergele, LL22 8PX

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

Director01 June 2017Active
The Meadows School Road, Messing, Colchester, CO5 9TH

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

Director01 August 2000Active
Godolphin House, Broom Way, Weybridge, KT13 9TG

Director22 February 2002Active

People with Significant Control

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:
  • 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 (7 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
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-16Resolution

Resolution.

Download
2018-11-16Change of constitution

Statement of companys objects.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-30Resolution

Resolution.

Download
2018-09-18Change of constitution

Statement of companys objects.

Download
2018-08-10Resolution

Resolution.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.