Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOVAR ELECTRICAL HOLDINGS LIMITED
Company Information for

NOVAR ELECTRICAL HOLDINGS LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
00866782
Private Limited Company
Active

Company Overview

About Novar Electrical Holdings Ltd
NOVAR ELECTRICAL HOLDINGS LIMITED was founded on 1965-12-16 and has its registered office in Bracknell. The organisation's status is listed as "Active". Novar Electrical Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOVAR ELECTRICAL HOLDINGS LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 00866782
Company ID Number 00866782
Date formed 1965-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVAR ELECTRICAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOVAR ELECTRICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL TURNER
Director 2018-01-31
JOHN J TUS
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MEHMET ERKILIC
Director 2016-12-07 2018-01-31
GRANT WILLIAM FRASER
Director 2015-03-10 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ANDREW NIGEL LLOYD
Director 2012-02-01 2015-07-31
DAVID JASON LLOYD PROTHEROE
Director 2008-09-08 2015-03-10
HOWARD FREDERICK CARPENTER
Director 2011-09-30 2013-06-01
THOMAS F LARKINS
Director 2005-03-31 2012-11-16
JEROME MAIRONI
Director 2006-04-27 2012-08-01
ALLAN RICHARDS
Director 2008-12-01 2011-02-21
EPS SECRETARIES LIMITED
Company Secretary 2005-06-30 2008-06-30
GEORGE VAN KULA III
Director 2005-03-31 2006-04-27
GEORGE VAN KULA III
Company Secretary 2005-03-31 2005-06-30
KAREN RICHARDSON
Company Secretary 1994-02-22 2005-03-31
STEPHEN LEE HOWARD
Director 2004-11-04 2005-03-31
MICHAEL JAMES EDWARD MCKEON
Director 2000-09-29 2005-03-31
BERND JURGEN HINTZ
Director 1998-05-19 2004-11-04
IAN GEORGE ASHBY
Director 2001-11-01 2002-10-15
PAUL RICHARD MAINWARING
Director 2000-02-29 2000-09-29
MARTIN CLARK
Director 1997-10-01 2000-02-29
PETER JOHAN JANSEN
Director 1993-10-20 1998-05-19
ROBERT JOHN HENRY MILLS
Director 1997-10-01 1998-04-17
PETER JOHN HEWETT
Director 1993-10-20 1998-03-16
TREFOR WILMOT LLEWELLYN
Director 1995-09-19 1997-10-01
DANIEL CHARLES COHEN
Director 1993-10-20 1995-11-27
MICHAEL JOHN DOWSETT
Director 1993-02-28 1994-01-01
EWEN CAMERON
Company Secretary 1993-10-20 1993-12-06
WILLIAM RICHARD VALENTINE ARCHER
Company Secretary 1993-02-28 1993-10-20
WILLIAM RICHARD VALENTINE ARCHER
Director 1993-02-28 1993-10-20
DOWNIE BROWN
Director 1993-02-28 1993-10-20
ERIC RACE
Director 1993-02-28 1993-10-20
JOHN WILLIAM RAY
Director 1993-02-28 1993-10-20
BERNARD PATRICK WOODFORD
Director 1993-02-28 1993-10-20
GORDON HOLDEN SAGE
Director 1993-02-28 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL TURNER NOVAR LIMITED Director 2018-01-31 CURRENT 1988-05-25 Active
JONATHAN MICHAEL TURNER HONEYWELL HOLDINGS LIMITED Director 2018-01-31 CURRENT 1998-05-08 Active
JONATHAN MICHAEL TURNER NOVAR EUROPE LIMITED Director 2018-01-31 CURRENT 1955-11-14 Active
JONATHAN MICHAEL TURNER GARRETT MOTION UK C LIMITED Director 2018-01-31 CURRENT 2000-07-17 Liquidation
JOHN J TUS HONEYWELL CONTROL SYSTEMS LIMITED Director 2010-04-21 CURRENT 1926-11-27 Active
JOHN J TUS NOVAR ED&S LIMITED Director 2010-03-31 CURRENT 1923-04-17 Active
JOHN J TUS NOVAR SYSTEMS LIMITED Director 2010-03-31 CURRENT 1932-04-01 Active
JOHN J TUS HONEYWELL UK LIMITED Director 2010-03-31 CURRENT 1935-06-07 Active
JOHN J TUS HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
JOHN J TUS FIRST TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1985-02-04 Liquidation
JOHN J TUS FIRST TECHNOLOGY AUTOMOTIVE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY INTERNATIONAL LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FT FINANCE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY OVERSEAS LIMITED Director 2006-03-24 CURRENT 2001-10-10 Liquidation
JOHN J TUS SAFETY PRODUCT SOLUTIONS UK LTD Director 2006-03-24 CURRENT 2002-12-23 Liquidation
JOHN J TUS FT NORTH AMERICA LIMITED Director 2006-03-24 CURRENT 2004-02-24 Active
JOHN J TUS CITY TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1977-08-22 Active
JOHN J TUS B W EUROPE LIMITED Director 2006-03-24 CURRENT 1999-12-01 Liquidation
JOHN J TUS FT NORTH AMERICA (HOLDINGS) LIMITED Director 2006-03-24 CURRENT 2004-02-24 Liquidation
JOHN J TUS NOVAR LIMITED Director 2005-03-31 CURRENT 1988-05-25 Active
JOHN J TUS PILLAR OVERSEAS HOLDINGS LIMITED Director 2005-03-31 CURRENT 1954-08-14 Liquidation
JOHN J TUS NOVAR EUROPE LIMITED Director 2005-03-31 CURRENT 1955-11-14 Active
JOHN J TUS NOVAR HOLDINGS LIMITED Director 2005-03-31 CURRENT 1985-03-04 Active
JOHN J TUS ABI ACQUISITION 1 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS ABI ACQUISITION 2 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED Director 2005-01-07 CURRENT 1917-03-21 Liquidation
JOHN J TUS ALLIEDSIGNAL AEROSPACE SERVICE CORPORATION Director 2004-03-01 CURRENT 1978-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-05DIRECTOR APPOINTED LAZARE MOUNZEO
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JAKOB THYREGOD
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL TURNER
2021-04-30AP01DIRECTOR APPOINTED JAKOB THYREGOD
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07AP01DIRECTOR APPOINTED JONATHAN MICHAEL TURNER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-02-07AP01DIRECTOR APPOINTED JONATHAN MICHAEL TURNER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-11-20AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-08AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 20573737
2016-08-10SH0104/08/16 STATEMENT OF CAPITAL GBP 20573737
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 11596737
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL LLOYD
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-05-15AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON LLOYD PROTHEROE
2015-03-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 11596737
2015-03-18AR0128/02/15 FULL LIST
2015-03-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 11596737
2014-03-06AR0128/02/14 FULL LIST
2013-12-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-12-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CARPENTER
2013-03-28AR0128/02/13 FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LARKINS
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI
2012-03-14AR0128/02/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS F LARKINS / 28/02/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FREDERICK CARPENTER / 28/02/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME MAIRONI / 28/02/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME MAIRONI / 28/02/2012
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS F LARKINS / 16/11/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-09-30AP01DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER
2011-03-29AR0128/02/11 FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-03AR0128/02/10 FULL LIST
2010-03-03AD02SAIL ADDRESS CREATED
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-09288aDIRECTOR APPOINTED ALLAN RICHARDS
2008-10-09288aDIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-04353LOCATION OF REGISTER OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-03-08363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13RES13CLAIMS WAIVED INTER DIV 21/11/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: NOVAR HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288bSECRETARY RESIGNED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NOVAR ELECTRICAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOVAR ELECTRICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOVAR ELECTRICAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOVAR ELECTRICAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NOVAR ELECTRICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVAR ELECTRICAL HOLDINGS LIMITED
Trademarks
We have not found any records of NOVAR ELECTRICAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVAR ELECTRICAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NOVAR ELECTRICAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NOVAR ELECTRICAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVAR ELECTRICAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOVAR ELECTRICAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.