UKBizDB.co.uk

NOVAR EUROPE LIMITED

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

This company is commonly known as Novar Europe Limited. The company was founded 68 years ago and was given the registration number 00557280. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NOVAR EUROPE LIMITED
Company Number:00557280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary-Active
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
Unter Den Ulmen 152, Koln Nordvhein Westfaleh 50968, Germany, FOREIGN

Director06 December 1996Active
116 Chessetts Wood Roal, Lapworth, B94 6EL

Director06 December 1996Active
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

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

Director10 March 2015Active
Rue De L'Evole 128, Ch-2000 Neuchatel, Switzerland, FOREIGN

Director28 September 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

Director-Active
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 November 2011Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director29 February 2000Active
7 Rue Ybry, 92200,, Neuilly Sur Seine, France,

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

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

Director06 December 1996Active
12 Brocks Way, Shiplake, Henley On Thames, RG9 3JG

Director-Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

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

Director01 November 2011Active
Leibigstrasse 19 60323 Frankfurt, Germany, FOREIGN

Director28 September 1993Active
Spinolapad 2, 5913 Gt Venlo, The Netherlands, FOREIGN

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
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Director31 March 2005Active
St Marys Kingfisher Corner, Old Merrow Street, Guildford, GU4 7AX

Director19 September 1995Active
Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, TN3 8AX

Director-Active

People with Significant Control

Novar 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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

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
2020-07-14Accounts

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
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-11-29Address

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

Copyright © 2024. All rights reserved.