About

Registered Number: 02817899
Date of Incorporation: 14/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 3 Blackwell Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2QJ

 

Founded in 1993, Novadata Tachograph Analysis Bureau Ltd has its registered office in Braintree. The company has 6 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINCH, Susan Ann 14 February 2008 - 1
SYMONDS, Charmaine Lesley Olive 25 April 1994 13 September 2002 1
THOMPSON, Robert Michael 14 February 2008 30 April 2014 1
WICKENS, Alan Thomas 14 May 1993 25 April 1994 1
Secretary Name Appointed Resigned Total Appointments
BILLINGHAM, Barry Michael 26 May 1998 16 January 1999 1
WEBB, Julia Marie 14 May 1993 13 March 1996 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
AR01 - Annual Return 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 11 April 2003
395 - Particulars of a mortgage or charge 22 November 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
363s - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
AA - Annual Accounts 22 April 1998
287 - Change in situation or address of Registered Office 11 February 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 16 March 1995
363a - Annual Return 20 September 1994
288 - N/A 29 June 1994
287 - Change in situation or address of Registered Office 06 May 1994
287 - Change in situation or address of Registered Office 28 July 1993
288 - N/A 28 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1993
288 - N/A 28 July 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
NEWINC - New incorporation documents 14 May 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.