This company is commonly known as Novar Plumbing Limited. The company was founded 33 years ago and was given the registration number 02536549. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, , Winnersh Triangle, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | NOVAR PLUMBING LIMITED |
---|---|---|
Company Number | : | 02536549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 31 January 2024 | Active |
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 15 March 2019 | Active |
58 Brooklands Way, Redhill, RH1 2BW | Secretary | 11 April 2003 | Active |
Oakfield House Station Road, Wargrave, RG10 8EU | Secretary | - | Active |
Novar House, 24 Queens Road, Weybridge, KT13 9UX | Secretary | 27 April 1998 | Active |
Five Farthings, Mansel Road, London, SW19 4AA | Secretary | 22 February 1994 | Active |
Caradon House, 24 Queens Road, Weybridge, KT13 9UX | Corporate Secretary | 30 November 1995 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 30 June 2005 | Active |
Novar House, 24 Queens Road, Weybridge, KT13 9UX | Corporate Secretary | 28 June 2004 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
58 Brooklands Way, Redhill, RH1 2BW | Director | 29 December 2000 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 02 August 2010 | Active |
Sandbeck Ridge 48 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD | Director | 27 April 1998 | Active |
23 Ember Gardens, Thames Ditton, KT7 0LL | Director | 31 July 2003 | Active |
31 The Haydens, Yardley Park Road, Tonbridge, TN9 1NS | Director | 27 April 1998 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 03 February 2015 | Active |
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Director | 01 June 1994 | Active |
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 26 October 2018 | Active |
Godolphin House, Broom Way, Weybridge, KT13 9TG | Director | 22 February 2002 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 June 2013 | Active |
Westleigh, Hextol Terrace, Hexham, NE46 2AD | Director | 30 June 1999 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 07 October 2016 | Active |
Brantingham, 24 Green Lane, Burnham, SL1 8DX | Director | - | Active |
Field View Ham Lane, Aston, Bampton, OX18 2DE | Director | 27 April 1998 | Active |
13 Carnoustie Drive, Great Denham, Bedford, MK40 4FE | Director | 27 April 1998 | Active |
54 Broadway Road, Evesham, WR11 1BQ | Director | 27 April 1998 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 May 2010 | Active |
200, Berkshire Place, Winnersh Triangle, RG41 5RD | Director | 26 October 2018 | Active |
12, Thistle Grove, London, United Kingdom, SW10 9RZ | Director | 01 May 2010 | Active |
16 Wellington Square, Cheltenham, GL50 4JS | Director | 27 April 1998 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 13 February 2017 | Active |
19 Balmuir Gardens, Putney, London, SW15 6NG | Director | 03 August 1998 | Active |
126 Palewell Park, East Sheen, London, SW14 8HJ | Director | 25 June 1999 | Active |
West Barn Church House Farm, Nantwich, CW5 8AB | Director | 27 April 1998 | Active |
Old Smithy, Upper Culham, Wargrave, RG10 8NR | Director | 01 October 1998 | Active |
Novar Dormant Holdings Company 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 | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-06 | Capital | Legacy. | Download |
2022-07-06 | Insolvency | Legacy. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Change of name | Certificate change of name company. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Capital | Legacy. | Download |
2020-01-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-27 | Insolvency | Legacy. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-12-21 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.