NOVAR SYSTEMS LIMITED
Overview
| Company Name | NOVAR SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00264047 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOVAR SYSTEMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NOVAR SYSTEMS LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOVAR SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENT LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| CARADON GENT LIMITED | Feb 18, 1994 | Feb 18, 1994 |
| GENT LIMITED | Aug 03, 1982 | Aug 03, 1982 |
| CHLORIDE GENT LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| AGRO ELECTRICAL COMPANY LIMITED | Apr 01, 1932 | Apr 01, 1932 |
What are the latest accounts for NOVAR SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NOVAR SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for NOVAR SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 55 pages | AA | ||
Confirmation statement made on May 01, 2025 with updates | 4 pages | CS01 | ||
Cessation of Novar Electrical Holdings Limited as a person with significant control on Oct 22, 2024 | 1 pages | PSC07 | ||
Notification of Novar Limited as a person with significant control on Nov 20, 2024 | 2 pages | PSC02 | ||
Cessation of Novar Holdings Limited as a person with significant control on Nov 20, 2024 | 1 pages | PSC07 | ||
Notification of Novar Holdings Limited as a person with significant control on Oct 22, 2024 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2023 | 54 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 56 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Malcolm Morley as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 57 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 53 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 47 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Stuart Malcolm Morley as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 42 pages | AA | ||
Termination of appointment of Piyush Jayantilal Kanji Jutha as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of John J Tus as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Allan Richards as a director on Oct 26, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 36 pages | AA | ||
Who are the officers of NOVAR SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUGGINS, David | Director | 140 Waterside Road LE5 1TN Leicester Hamilton Industrial Park United Kingdom | England | British | 235593570001 | |||||
| KAY, David Andrew | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 221940870001 | |||||
| BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||
| JONES, Alec | Secretary | Garden Cottage Mill Road Ullesthorpe LE17 5BX Lutterworth Leicestershire | British | 11216480001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133626870001 | |||||||
| AYTON, Mark | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | England | British | 105226890001 | |||||
| BANCROFT, Paul Andrew | Director | 40 Cleveland Road Southwoodford E18 2AL London | England | British | 99625640001 | |||||
| BEVINS, Timothy Ted | Director | 106 Kings Road SL4 2AP Windsor Berkshire | United States Citizen | 107817100002 | ||||||
| CHAMBERLAIN, Paul Bernard | Director | 19 Tudor Avenue PO10 7UG Emsworth Hampshire | United Kingdom | British | 112376420001 | |||||
| COHEN, Daniel Charles | Director | 25 Berwyn Road TW10 5BP Richmond Surrey | British | 2421540001 | ||||||
| COX, Martin | Director | Owl Corner Ashwell Court LE15 7LT Ashwell Rutland | British | 72649520001 | ||||||
| DARKES, Timothy Nathan | Director | Glebe House Fulfords Hill RH13 0NX Itchingfield West Sussex | British | 71899040004 | ||||||
| DAVISON, Michael John | Director | 3 Hertford Road Great Amwell SG12 9RY Ware Hertfordshire | British | 11282310002 | ||||||
| DELVE, Martin Christopher | Director | 23 Ember Gardens KT7 0LL Thames Ditton Surrey | Uk | British | 147602450001 | |||||
| DENNEY, Alan William | Director | 15 Losegates Close Ryhall Road PE9 1UB Stamford Lincs | British | 11216490001 | ||||||
| DOWSETT, Michael John | Director | Seven Trees 62 Marshals Drive AL1 4RF St Albans Hertfordshire | British | 5135850001 | ||||||
| DRAKESMITH, Nicholas Timon | Director | 9 Nightingale Square SW12 8QJ London | British | 30973710003 | ||||||
| ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | 217058030001 | |||||
| FOLDES, John Henry Roger | Director | Franz-Pascher-Strasse 1 D-41470 Neuss Germany | Germany | British | 66569840001 | |||||
| FOSTER, Adam | Director | 29 Warwick Road W5 3XH London | England | British | 112571700001 | |||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Scotland | British | 127713450002 | |||||
| GOUBAU, Gerald | Director | Veldstraat 22 Everberg 3078 Begium | Belgian | 108784320001 | ||||||
| HARRINGTON, Derek Malcolm | Director | Rose Cottage Brooke LE15 8DE Oakham Leicestershire | England | British | 11216500001 | |||||
| HEINEN, Bernd | Director | Angermunder Strasse 236 47269 Duisurg Germany | Germany | 66569800002 | ||||||
| HOLLAND, Kenneth, Sir | Director | Erif 6 Imbercourt Canford Cliffs BH13 7NP Poole Dorset | British | 2545440001 | ||||||
| HURST, James Grant, Reverend | Director | 47 High Street Chippenham CB7 5PR Ely Cambridgeshire | England | British | 11216510001 | |||||
| IBBETSON, Daniel Frederick | Director | Heathfields Twemlows Walk Higher Heath SY13 2JE Shropshire | England | British | 170940120001 | |||||
| JONES, Alec | Director | Garden Cottage Mill Road Ullesthorpe LE17 5BX Lutterworth Leicestershire | British | 11216480001 | ||||||
| JONES, Timothy Charles | Director | Godolphin House Broom Way KT13 9TG Weybridge Surrey | England | British | 81110720001 | |||||
| JUTHA, Piyush Jayantilal Kanji | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | British | 269654270001 | |||||
| KELLY, Mark Jonathan Warwick | Director | The Coblers Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | United Kingdom | British | 103354450001 | |||||
| KENNEALLY, Christopher | Director | 35 Alvington Way LE16 7NF Market Harborough Leicestershire | British | 72114300001 | ||||||
| KRESS, Kolja | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Germany | German | 166552530001 |
Who are the persons with significant control of NOVAR SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Novar Limited | Nov 20, 2024 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Novar Holdings Limited | Oct 22, 2024 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Novar Electrical Holdings Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0