UKBizDB.co.uk

NOVAR INTERNATIONAL LIMITED

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

This company is commonly known as Novar International Limited. The company was founded 30 years ago and was given the registration number 02957947. The firm's registered office is in BERKSHIRE. You can find them at 200 Berkshire Place, Winnersh Triangle, Berkshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NOVAR INTERNATIONAL LIMITED
Company Number:02957947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 August 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD

Director15 March 2019Active
200, Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD

Director26 October 2018Active
200, Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD

Director26 October 2018Active
22 Armour Hill, Tilehurst, Reading, RG31 6JP

Secretary01 August 1995Active
4 Allenby North, Lansdown Road, Bath, BA1 5RE

Secretary21 October 1994Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 June 2005Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Corporate Secretary25 June 1999Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 August 1994Active
58 Brooklands Way, Redhill, RH1 2BW

Director25 February 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director12 December 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director10 March 2015Active
4 Allenby North, Lansdown Road, Bath, BA1 5RE

Director21 October 1994Active
Lower Walcot Farm, Walcot Road, Drakes Broughton, Pershore, WR10 2AL

Director21 October 1994Active
The Coblers, Aston On Carrant, Tewkesbury, GL20 8HL

Director08 November 1995Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Director21 February 2011Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 February 2012Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director07 October 2016Active
The Old School House Gretton Road, Gotherington, Cheltenham, GL52 4EP

Director03 August 1998Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 May 2010Active
12, Thistle Grove, London, United Kingdom, SW10 9RZ

Director01 May 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director13 February 2017Active
19 Balmuir Gardens, Putney, London, SW15 6NG

Director25 February 1999Active
19 Balmuir Gardens, Putney, London, SW15 6NG

Director01 January 1998Active
19 Balmuir Gardens, Putney, London, SW15 6NG

Director17 February 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 August 1994Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Corporate Director25 June 1999Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Corporate Director25 June 1999Active

People with Significant Control

Ademco 2 B.V.
Notified on:01 October 2018
Status:Active
Country of residence:Netherlands
Address:De Entree 258, De Entree 258, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ademco 2 Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:200, Berkshire Place, Wokingham, England, RG41 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novar Europe 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.