NOVAR LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks
StatusACTIVE
Company No.02262172
CategoryPrivate Limited Company
Incorporated25 May 1988
Age35 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

NOVAR LIMITED is an active private limited company with number 02262172. It was incorporated 35 years, 11 months, 14 days ago, on 25 May 1988. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakob Thyregod

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Lazare Mounzeo

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Jonathan Michael Turner

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Jakob Thyregod

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John J Tus

Termination date: 2019-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Oct 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Jonathan Michael Turner

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Mehmet Erkilic

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Nov 2017

Category: Address

Type: AD02

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Madden

Termination date: 2017-11-10

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH19

Capital : 0.277777 GBP

Date: 2017-10-18

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/17

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Roger Brent Fradin

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mehmet Erkilic

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Grant William Fraser

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Madden

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Roger Brent Fradin

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sisec Limited

Termination date: 2016-01-29

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jason Lloyd Protheroe

Termination date: 2015-03-10

Documents

View document PDF

Legacy

Date: 05 Mar 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 05 Mar 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Mr Grant William Fraser

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Legacy

Date: 02 Dec 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 02 Dec 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-15

Old address: Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 04 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-04

Officer name: Roger Brent Fradin

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 04 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Madden

Change date: 2012-06-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 04 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Brent Fradin

Change date: 2012-06-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 04 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant William Fraser

Change date: 2012-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-17

Officer name: Mr John J Tus

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John J Tus

Change date: 2011-11-17

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-17

Officer name: Mr. David Jason Lloyd Protheroe

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-17

Officer name: Mr. David Jason Lloyd Protheroe

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant William Fraser

Change date: 2011-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Baker

Termination date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david jason lloyd protheroe

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed sisec LIMITED

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary eps secretaries LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 12 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members; amend

Documents

View document PDF

Resolution

Date: 11 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

ACP FINTECH A LIMITED

ALDWYCH HOUSE,LONDON,WC2B 4HN

Number:11850347
Status:ACTIVE
Category:Private Limited Company

BMC MINERALS GROUP LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:09768334
Status:ACTIVE
Category:Private Limited Company

CHILDREN'S COMMUNICATION SERVICES LIMITED

16 BERRY CLOSE,NORTHAMPTON,NN6 0HU

Number:08795126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K.P. CONTRACTS (GROUNDWORKS) LIMITED

C/O GAINES ROBSON INSOLVENCY LTD CARRWOOD PARK,LEEDS,LS15 4LG

Number:05337669
Status:LIQUIDATION
Category:Private Limited Company

NOEL CRAFT CYCLELIFE LTD

MOUNTAIN TAMERS HOUSE NELSON,LINCS,PE21 8TS

Number:06464570
Status:ACTIVE
Category:Private Limited Company

THE EMERGING MARKET TREASURY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11586757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source