About

Registered Number: 03599526
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: HAVARD & ASSOCIATES, Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Novatel Systems Ltd was registered on 17 July 1998 and are based in Essex, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Gray, Ian, Gray, Ann Eva-lotta Birgitta, Gray, Ian Gayton, Kampen, Beverley, Munsie, Colin Roy, Parsons, Elizabeth Anne Warry, Kampen, Robert John for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Ann Eva-Lotta Birgitta 18 March 2016 - 1
GRAY, Ian Gayton 04 November 1998 - 1
KAMPEN, Robert John 16 October 2000 25 June 2004 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Ian 01 July 2008 - 1
KAMPEN, Beverley 16 October 2000 25 June 2004 1
MUNSIE, Colin Roy 04 November 1998 16 October 2000 1
PARSONS, Elizabeth Anne Warry 25 June 2004 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 06 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
225 - Change of Accounting Reference Date 28 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 16 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 21 July 1999
225 - Change of Accounting Reference Date 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
287 - Change in situation or address of Registered Office 12 November 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
287 - Change in situation or address of Registered Office 10 September 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.