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

NOVAR EUROPE LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
00557280
Private Limited Company
Active

Company Overview

About Novar Europe Ltd
NOVAR EUROPE LIMITED was founded on 1955-11-14 and has its registered office in Bracknell. The organisation's status is listed as "Active". Novar Europe 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 EUROPE LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 00557280
Company ID Number 00557280
Date formed 1955-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
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 EUROPE 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 EUROPE 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 2011-11-01 2015-07-31
DAVID JASON LLOYD PROTHEROE
Director 2011-11-01 2015-03-10
THOMAS F LARKINS
Director 2005-03-31 2012-11-16
JEROME MAIRONI
Director 2006-04-27 2011-11-01
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
PAUL RICHARD MAINWARING
Director 2000-02-29 2000-09-29
MARTIN CLARK
Director 1997-10-01 2000-02-29
JUERGEN FREUND
Director 1993-09-28 1998-09-30
TREFOR WILMOT LLEWELLYN
Director 1995-09-19 1998-09-30
PETER RIEPENHAUSEN
Director 1993-09-28 1998-09-30
GUIDO JOSEPH MARIA TEEUWEN
Director 1992-06-28 1998-09-30
JURGEN BOCKSTETTE
Director 1996-12-06 1998-06-17
PETER JOHAN JANSEN
Director 1992-06-28 1998-05-19
TIMOTHY WALKER
Director 1992-06-28 1998-05-19
ROBERT JOHN HENRY MILLS
Director 1996-12-06 1998-04-17
NICHOLAS PAUL BRAYSHAW
Director 1996-12-06 1997-05-01
LAURENCE VINE CHATTERTON
Director 1995-09-19 1996-01-31
DANIEL CHARLES COHEN
Director 1992-06-28 1995-11-27
EWEN CAMERON
Company Secretary 1992-06-28 1993-12-06
RICHARD WILLIAM MONK
Director 1992-06-28 1992-07-30
TERENCE JOHN MONKS
Director 1992-06-28 1992-07-30

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 ELECTRICAL HOLDINGS LIMITED Director 2018-01-31 CURRENT 1965-12-16 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 ELECTRICAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1965-12-16 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
2023-11-14AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12DIRECTOR APPOINTED LAZARE MOUNZEO
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JAKOB THYREGOD
2023-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB THYREGOD
2023-07-12AP01DIRECTOR APPOINTED LAZARE MOUNZEO
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL 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
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-02-07AP01DIRECTOR APPOINTED JONATHAN MICHAEL TURNER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-02-07AP01DIRECTOR APPOINTED JONATHAN MICHAEL TURNER
2017-11-29AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-10-18SH20Statement by Directors
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-18SH19Statement of capital on 2017-10-18 GBP 1
2017-10-18CAP-SSSolvency Statement dated 16/10/17
2017-10-18RES13Resolutions passed:
  • Cancellation of share premium account 16/10/2017
  • Resolution of reduction in issued share capital
2017-10-18RES06REDUCE ISSUED CAPITAL 16/10/2017
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 540790100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
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
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 540790100
2016-06-29AR0117/06/16 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
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 540790100
2015-07-14AR0117/06/15 FULL LIST
2015-06-23RES01ADOPT ARTICLES 30/04/2014
2015-05-15AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE
2015-03-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-03-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-09-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 540790100
2014-06-27AR0117/06/14 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
2013-07-08AR0117/06/13 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
2012-07-17AR0121/06/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS F LARKINS / 21/06/2012
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL LLOYD / 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 JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS F LARKINS / 16/11/2011
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI
2011-11-16AP01DIRECTOR APPOINTED MR. DAVID JASON LLOYD PROTHEROE
2011-11-16AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2011-07-25AR0121/06/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-17AD03REGISTER(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
2010-08-17AD02SAIL ADDRESS CREATED
2010-08-17AR0121/06/10 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-20363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-06-30363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-09353LOCATION OF REGISTER OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01SASHARES AGREEMENT OTC
2006-09-0188(2)RAD 21/07/06--------- £ SI 532290000@1=532290000 £ IC 8500100/540790100
2006-08-22123NC INC ALREADY ADJUSTED 21/07/06
2006-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-22RES04£ NC 8500100/1000000000 2
2006-07-18363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13RES13RE LOANS CLAIMS WAIVED 21/11/05
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 21/06/05; FULL LIST 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
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bSECRETARY RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOVAR EUROPE 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 EUROPE 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 EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

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 EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of NOVAR EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVAR EUROPE LIMITED
Trademarks
We have not found any records of NOVAR EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVAR EUROPE 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 (64209 - Activities of other holding companies n.e.c.) as NOVAR EUROPE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NOVAR EUROPE 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 EUROPE 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 EUROPE 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.