NOVAR SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNOVAR SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00264047
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NOVAR SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENT LIMITEDDec 29, 2000Dec 29, 2000
    CARADON GENT LIMITEDFeb 18, 1994Feb 18, 1994
    GENT LIMITEDAug 03, 1982Aug 03, 1982
    CHLORIDE GENT LIMITEDDec 31, 1977Dec 31, 1977
    AGRO ELECTRICAL COMPANY LIMITED Apr 01, 1932Apr 01, 1932

    What are the latest accounts for NOVAR SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NOVAR SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for NOVAR SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    55 pagesAA

    Confirmation statement made on May 01, 2025 with updates

    4 pagesCS01

    Cessation of Novar Electrical Holdings Limited as a person with significant control on Oct 22, 2024

    1 pagesPSC07

    Notification of Novar Limited as a person with significant control on Nov 20, 2024

    2 pagesPSC02

    Cessation of Novar Holdings Limited as a person with significant control on Nov 20, 2024

    1 pagesPSC07

    Notification of Novar Holdings Limited as a person with significant control on Oct 22, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    54 pagesAA

    Full accounts made up to Dec 31, 2022

    56 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Malcolm Morley as a director on Jan 12, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    57 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    53 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    47 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Stuart Malcolm Morley as a director on Dec 31, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    42 pagesAA

    Termination of appointment of Piyush Jayantilal Kanji Jutha as a director on Dec 18, 2019

    1 pagesTM01

    Termination of appointment of John J Tus as a director on Sep 24, 2019

    1 pagesTM01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Allan Richards as a director on Oct 26, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    36 pagesAA

    Who are the officers of NOVAR SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUGGINS, David
    140 Waterside Road
    LE5 1TN Leicester
    Hamilton Industrial Park
    United Kingdom
    Director
    140 Waterside Road
    LE5 1TN Leicester
    Hamilton Industrial Park
    United Kingdom
    EnglandBritish235593570001
    KAY, David Andrew
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish221940870001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    JONES, Alec
    Garden Cottage Mill Road
    Ullesthorpe
    LE17 5BX Lutterworth
    Leicestershire
    Secretary
    Garden Cottage Mill Road
    Ullesthorpe
    LE17 5BX Lutterworth
    Leicestershire
    British11216480001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133626870001
    AYTON, Mark
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    EnglandBritish105226890001
    BANCROFT, Paul Andrew
    40 Cleveland Road
    Southwoodford
    E18 2AL London
    Director
    40 Cleveland Road
    Southwoodford
    E18 2AL London
    EnglandBritish99625640001
    BEVINS, Timothy Ted
    106 Kings Road
    SL4 2AP Windsor
    Berkshire
    Director
    106 Kings Road
    SL4 2AP Windsor
    Berkshire
    United States Citizen107817100002
    CHAMBERLAIN, Paul Bernard
    19 Tudor Avenue
    PO10 7UG Emsworth
    Hampshire
    Director
    19 Tudor Avenue
    PO10 7UG Emsworth
    Hampshire
    United KingdomBritish112376420001
    COHEN, Daniel Charles
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    British2421540001
    COX, Martin
    Owl Corner
    Ashwell Court
    LE15 7LT Ashwell
    Rutland
    Director
    Owl Corner
    Ashwell Court
    LE15 7LT Ashwell
    Rutland
    British72649520001
    DARKES, Timothy Nathan
    Glebe House
    Fulfords Hill
    RH13 0NX Itchingfield
    West Sussex
    Director
    Glebe House
    Fulfords Hill
    RH13 0NX Itchingfield
    West Sussex
    British71899040004
    DAVISON, Michael John
    3 Hertford Road
    Great Amwell
    SG12 9RY Ware
    Hertfordshire
    Director
    3 Hertford Road
    Great Amwell
    SG12 9RY Ware
    Hertfordshire
    British11282310002
    DELVE, Martin Christopher
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    Director
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    UkBritish147602450001
    DENNEY, Alan William
    15 Losegates Close
    Ryhall Road
    PE9 1UB Stamford
    Lincs
    Director
    15 Losegates Close
    Ryhall Road
    PE9 1UB Stamford
    Lincs
    British11216490001
    DOWSETT, Michael John
    Seven Trees 62 Marshals Drive
    AL1 4RF St Albans
    Hertfordshire
    Director
    Seven Trees 62 Marshals Drive
    AL1 4RF St Albans
    Hertfordshire
    British5135850001
    DRAKESMITH, Nicholas Timon
    9 Nightingale Square
    SW12 8QJ London
    Director
    9 Nightingale Square
    SW12 8QJ London
    British30973710003
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    FOLDES, John Henry Roger
    Franz-Pascher-Strasse 1
    D-41470 Neuss
    Germany
    Director
    Franz-Pascher-Strasse 1
    D-41470 Neuss
    Germany
    GermanyBritish66569840001
    FOSTER, Adam
    29 Warwick Road
    W5 3XH London
    Director
    29 Warwick Road
    W5 3XH London
    EnglandBritish112571700001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    ScotlandBritish127713450002
    GOUBAU, Gerald
    Veldstraat 22
    Everberg
    3078
    Begium
    Director
    Veldstraat 22
    Everberg
    3078
    Begium
    Belgian108784320001
    HARRINGTON, Derek Malcolm
    Rose Cottage
    Brooke
    LE15 8DE Oakham
    Leicestershire
    Director
    Rose Cottage
    Brooke
    LE15 8DE Oakham
    Leicestershire
    EnglandBritish11216500001
    HEINEN, Bernd
    Angermunder Strasse 236
    47269 Duisurg
    Germany
    Director
    Angermunder Strasse 236
    47269 Duisurg
    Germany
    Germany66569800002
    HOLLAND, Kenneth, Sir
    Erif 6 Imbercourt
    Canford Cliffs
    BH13 7NP Poole
    Dorset
    Director
    Erif 6 Imbercourt
    Canford Cliffs
    BH13 7NP Poole
    Dorset
    British2545440001
    HURST, James Grant, Reverend
    47 High Street
    Chippenham
    CB7 5PR Ely
    Cambridgeshire
    Director
    47 High Street
    Chippenham
    CB7 5PR Ely
    Cambridgeshire
    EnglandBritish11216510001
    IBBETSON, Daniel Frederick
    Heathfields Twemlows Walk
    Higher Heath
    SY13 2JE Shropshire
    Director
    Heathfields Twemlows Walk
    Higher Heath
    SY13 2JE Shropshire
    EnglandBritish170940120001
    JONES, Alec
    Garden Cottage Mill Road
    Ullesthorpe
    LE17 5BX Lutterworth
    Leicestershire
    Director
    Garden Cottage Mill Road
    Ullesthorpe
    LE17 5BX Lutterworth
    Leicestershire
    British11216480001
    JONES, Timothy Charles
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    EnglandBritish81110720001
    JUTHA, Piyush Jayantilal Kanji
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritish269654270001
    KELLY, Mark Jonathan Warwick
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    United KingdomBritish103354450001
    KENNEALLY, Christopher
    35 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    Director
    35 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    British72114300001
    KRESS, Kolja
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    GermanyGerman166552530001

    Who are the persons with significant control of NOVAR SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Nov 20, 2024
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02262172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Oct 22, 2024
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01891545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00866782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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