UKBizDB.co.uk

NOVAR ELECTRICAL HOLDINGS LIMITED

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

This company is commonly known as Novar Electrical Holdings Limited. The company was founded 58 years ago and was given the registration number 00866782. 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 70100 - Activities of head offices.

Company Information

Name:NOVAR ELECTRICAL HOLDINGS LIMITED
Company Number:00866782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director31 March 2023Active
8 West Farm Drive, Ashtead, KT21 2LB

Secretary-Active
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary20 October 1993Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Secretary22 February 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
8 West Farm Drive, Ashtead, KT21 2LB

Director-Active
19 Armitage Court, Sunninghill, Ascot, SL5 9TA

Director01 November 2001Active
Shepherds Close, Byways Gravel Path, Berkhamstead, HP4 2PJ

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

Director30 September 2011Active
Holwood, Burstead Close, Cobham, KT11 2NL

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

Director20 October 1993Active
Seven Trees 62 Marshals Drive, St Albans, AL1 4RF

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

Director07 December 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director10 March 2015Active
21 Alexander Square, London, SW3 2AU

Director20 October 1993Active
9 Lambourne Avenue, Wimbledon, London, SW19 7DW

Director19 May 1998Active
Daljarrock, East Road St George's Hill, Weybridge, KT13 0LG

Director04 November 2004Active
Constantia South Road, St Georges Hill, Weybridge, KT13 0NA

Director20 October 1993Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director31 March 2005Active
Hill Farm House, Ipsden, Wallingford, OX10 6AD

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

Director01 February 2012Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director29 February 2000Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Director27 April 2006Active
4 The Square, High Pine Close, Weybridge, KT13 9EA

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

Director01 October 1997Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director08 September 2008Active
18 Stratfield Drive, Broxbourne, EN10 7NU

Director-Active
Long Lane House, Forest Road, Wokingham, RG40 5SD

Director-Active
12 Thistle Grove, London, SW10 9RZ

Director01 December 2008Active
18 Reynolds Close, London, NW11 7EA

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

Director29 April 2021Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director31 January 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director31 March 2005Active

People with Significant Control

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 (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
2023-10-05Officers

Appoint person director company with name date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Address

Change sail address company with old address new address.

Download
2017-04-12Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.