UKBizDB.co.uk

BRAUNABILITY UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braunability Uk Limited. The company was founded 63 years ago and was given the registration number 00689968. The firm's registered office is in MARTOCK. You can find them at Unwin House, The Horseshoe Coat Road, Martock, Somerset. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:BRAUNABILITY UK LIMITED
Company Number:00689968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unwin House, The Horseshoe Coat Road, Martock, Somerset, TA12 6EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unwin House, The Horseshoe Coat Road, Martock, TA12 6EY

Director19 February 2024Active
Unwin House, The Horseshoe Coat Road, Martock, TA12 6EY

Director12 December 2022Active
Unwin House, The Horseshoe Coat Road, Martock, TA12 6EY

Director12 December 2022Active
Unwin House, The Horseshoe Coat Road, Martock, TA12 6EY

Director12 December 2022Active
The Barn Park Farm, Marston Magna, Yeovil, BA22 8AX

Secretary24 July 1995Active
Fletcher Moss, Sparkford, Yeovil, England, BA22 7JF

Secretary25 January 2008Active
Adams Peak, Lufton, Yeovil, BA22 8SZ

Secretary-Active
Whitefield Farm House, Wiveliscombe, Taunton, TA4 2UW

Director23 August 2002Active
Ham Gate, Sturminster Newton, DT10 1DF

Director13 January 1997Active
Unwin House, The Horseshoe Coat Road, Martock, TA12 6EY

Director01 December 2018Active
The Barn Park Farm, Marston Magna, Yeovil, BA22 8AX

Director01 January 2000Active
1780, Executive Drive, Oconomowoc, United States, 53066

Director30 May 2013Active
Klosters, Tickenham Hill, Tickenham, BS21 6SP

Director02 January 2008Active
Unwin House, The Horseshoe Coat Road, Martock, TA12 6EY

Director06 June 2014Active
246, Munkgardkvarteret, Denamrk, Denmark, DK7400

Director19 April 2018Active
3 Falcon Avenue, Bedford, MK41 7DS

Director25 May 2000Active
The Old Stables, Garston Lane, Marston Magna, Yeovil, BA22 8DN

Director13 January 1997Active
Unwin House, The Horseshoe Coat Road, Martock, TA12 6EY

Director25 January 2008Active
Autoadapt Ab, Akerivagen 7, Stenkullen, 44361

Director30 May 2013Active
Adams Peak, Lufton, Yeovil, BA22 8SZ

Director-Active
Adams Peak, Lufton, Yeovil, BA22 8SZ

Director-Active
Adams Peak, Lufton, Yeovil, BA22 8SZ

Director-Active
Autoadapt Ab, Akerivagen 7, Stenkullen, Sweden, 44361

Director30 May 2013Active

People with Significant Control

Investor Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:-, -, Stockholm, Sweden, 103 32
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-27Change of name

Change of name notice.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.