About

Registered Number: 02536549
Date of Incorporation: 04/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD

 

Having been setup in 1990, Novar Plumbing Ltd has its registered office in Winnersh Triangle, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Sisec Limited, Emery, Mark, Macpherson, Donald Neil, Parkin, Paul, Strawson, Bernard, Young, Charles Raymond for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Mark 27 April 1998 02 July 1998 1
MACPHERSON, Donald Neil 30 June 1999 24 November 2000 1
PARKIN, Paul 27 April 1998 24 November 2000 1
STRAWSON, Bernard 27 April 1998 31 December 1998 1
YOUNG, Charles Raymond 27 April 1998 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
SISEC LIMITED 30 June 2008 29 January 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 06 February 2020
RESOLUTIONS - N/A 27 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2020
SH19 - Statement of capital 27 January 2020
CAP-SS - N/A 27 January 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 10 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2019
AP01 - Appointment of director 02 April 2019
AD01 - Change of registered office address 21 March 2019
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 14 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2017
CS01 - N/A 15 June 2017
RP04AP01 - N/A 10 May 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 01 April 2016
TM02 - Termination of appointment of secretary 01 February 2016
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 08 May 2013
AD01 - Change of registered office address 15 October 2012
CH01 - Change of particulars for director 06 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 08 February 2012
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 08 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 20 August 2009
353a - Register of members in non-legible form 14 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 30 July 2007
353 - Register of members 30 July 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 10 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2006
AA - Annual Accounts 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
353 - Register of members 14 September 2005
363s - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 10 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 03 August 2005
363a - Annual Return 25 August 2004
AA - Annual Accounts 30 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 11 September 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
RESOLUTIONS - N/A 19 November 2001
MEM/ARTS - N/A 19 November 2001
AA - Annual Accounts 15 October 2001
363a - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
CERTNM - Change of name certificate 26 February 2001
288c - Notice of change of directors or secretaries or in their particulars 26 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
CERTNM - Change of name certificate 30 November 2000
AA - Annual Accounts 09 October 2000
363a - Annual Return 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
AA - Annual Accounts 17 September 1999
363a - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
AUD - Auditor's letter of resignation 10 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1999
288c - Notice of change of directors or secretaries or in their particulars 14 April 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
363a - Annual Return 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288c - Notice of change of directors or secretaries or in their particulars 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
RESOLUTIONS - N/A 25 June 1998
RESOLUTIONS - N/A 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
SA - Shares agreement 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
123 - Notice of increase in nominal capital 25 June 1998
CERTNM - Change of name certificate 06 January 1998
AA - Annual Accounts 25 September 1997
363a - Annual Return 15 August 1997
AA - Annual Accounts 29 September 1996
363a - Annual Return 01 August 1996
363(353) - N/A 01 August 1996
363(190) - N/A 01 August 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
RESOLUTIONS - N/A 20 September 1995
AA - Annual Accounts 20 September 1995
363x - Annual Return 31 July 1995
AA - Annual Accounts 24 October 1994
363x - Annual Return 11 August 1994
288 - N/A 29 July 1994
288 - N/A 16 June 1994
288 - N/A 14 June 1994
AA - Annual Accounts 07 October 1993
363x - Annual Return 29 August 1993
363x - Annual Return 24 September 1992
AA - Annual Accounts 14 July 1992
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
363x - Annual Return 13 August 1991
287 - Change in situation or address of Registered Office 29 April 1991
RESOLUTIONS - N/A 27 March 1991
CERTNM - Change of name certificate 25 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
287 - Change in situation or address of Registered Office 15 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1991
288 - N/A 11 December 1990
287 - Change in situation or address of Registered Office 08 November 1990
NEWINC - New incorporation documents 04 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.