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.
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 | : |
|
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 | 31 March 2023 | Active |
8 West Farm Drive, Ashtead, KT21 2LB | Secretary | - | Active |
Oakfield House Station Road, Wargrave, RG10 8EU | Secretary | 20 October 1993 | Active |
Novar House, 24 Queens Road, Weybridge, KT13 9UX | Secretary | 22 February 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 |
8 West Farm Drive, Ashtead, KT21 2LB | Director | - | Active |
19 Armitage Court, Sunninghill, Ascot, SL5 9TA | Director | 01 November 2001 | Active |
Shepherds Close, Byways Gravel Path, Berkhamstead, HP4 2PJ | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 30 September 2011 | Active |
Holwood, Burstead Close, Cobham, KT11 2NL | Director | 01 October 1997 | Active |
25 Berwyn Road, Richmond, TW10 5BP | Director | 20 October 1993 | Active |
Seven Trees 62 Marshals Drive, St Albans, AL1 4RF | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 07 December 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 10 March 2015 | Active |
21 Alexander Square, London, SW3 2AU | Director | 20 October 1993 | Active |
9 Lambourne Avenue, Wimbledon, London, SW19 7DW | Director | 19 May 1998 | Active |
Daljarrock, East Road St George's Hill, Weybridge, KT13 0LG | Director | 04 November 2004 | Active |
Constantia South Road, St Georges Hill, Weybridge, KT13 0NA | Director | 20 October 1993 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 31 March 2005 | Active |
Hill Farm House, Ipsden, Wallingford, OX10 6AD | Director | 19 September 1995 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 February 2012 | Active |
7 Woodlands Park, Merrow, Guildford, GU1 2TH | Director | 29 February 2000 | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Director | 27 April 2006 | Active |
4 The Square, High Pine Close, Weybridge, KT13 9EA | Director | 29 September 2000 | Active |
Hacheston Lodge The Street, Hacheston, Woodbridge, IP13 0DL | Director | 01 October 1997 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 08 September 2008 | Active |
18 Stratfield Drive, Broxbourne, EN10 7NU | Director | - | Active |
Long Lane House, Forest Road, Wokingham, RG40 5SD | Director | - | Active |
12 Thistle Grove, London, SW10 9RZ | Director | 01 December 2008 | Active |
18 Reynolds Close, London, NW11 7EA | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 29 April 2021 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 31 January 2018 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 31 March 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Address | Change sail address company with old address new address. | Download |
2017-04-12 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.