UKBizDB.co.uk

NOVAR PLUMBING LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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, RG41 5RD

Director31 January 2024Active
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director15 March 2019Active
58 Brooklands Way, Redhill, RH1 2BW

Secretary11 April 2003Active
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary-Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Secretary27 April 1998Active
Five Farthings, Mansel Road, London, SW19 4AA

Secretary22 February 1994Active
Caradon House, 24 Queens Road, Weybridge, KT13 9UX

Corporate Secretary30 November 1995Active
Lacon House, Theobalds Road, London, WC1X 8RW

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

Corporate Secretary28 June 2004Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
58 Brooklands Way, Redhill, RH1 2BW

Director29 December 2000Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director02 August 2010Active
Sandbeck Ridge 48 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director27 April 1998Active
23 Ember Gardens, Thames Ditton, KT7 0LL

Director31 July 2003Active
31 The Haydens, Yardley Park Road, Tonbridge, TN9 1NS

Director27 April 1998Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director03 February 2015Active
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director01 June 1994Active
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director26 October 2018Active
Godolphin House, Broom Way, Weybridge, KT13 9TG

Director22 February 2002Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 June 2013Active
Westleigh, Hextol Terrace, Hexham, NE46 2AD

Director30 June 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director07 October 2016Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Director-Active
Field View Ham Lane, Aston, Bampton, OX18 2DE

Director27 April 1998Active
13 Carnoustie Drive, Great Denham, Bedford, MK40 4FE

Director27 April 1998Active
54 Broadway Road, Evesham, WR11 1BQ

Director27 April 1998Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 May 2010Active
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director26 October 2018Active
12, Thistle Grove, London, United Kingdom, SW10 9RZ

Director01 May 2010Active
16 Wellington Square, Cheltenham, GL50 4JS

Director27 April 1998Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

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

Director03 August 1998Active
126 Palewell Park, East Sheen, London, SW14 8HJ

Director25 June 1999Active
West Barn Church House Farm, Nantwich, CW5 8AB

Director27 April 1998Active
Old Smithy, Upper Culham, Wargrave, RG10 8NR

Director01 October 1998Active

People with Significant Control

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:
  • 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 (8 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
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-06Capital

Capital statement capital company with date currency figure.

Download
2022-07-06Capital

Legacy.

Download
2022-07-06Insolvency

Legacy.

Download
2022-07-06Resolution

Resolution.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Change of name

Certificate change of name company.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2020-01-27Capital

Legacy.

Download
2020-01-27Capital

Capital statement capital company with date currency figure.

Download
2020-01-27Insolvency

Legacy.

Download
2020-01-27Resolution

Resolution.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.