BRAUNABILITY UK LIMITED

Register to unlock more data on OkredoRegister

BRAUNABILITY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00689968

Incorporation date

17/04/1961

Size

Full

Contacts

Registered address

Registered address

4385, 00689968 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1961)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2026
Registered office address changed to PO Box 4385, 00689968 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Robert Andrew Cumming changed to 00689968 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Aake Roger Martin Iserö changed to 00689968 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Pierre Navid Mostofi changed to 00689968 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon17/10/2025
Resolutions
dot icon08/10/2025
Application to strike the company off the register
dot icon19/07/2025
Registered office address changed from , Unwin House, the Horseshoe Coat Road, Martock, Somerset, TA12 6EY to 17 Yorkshire Street Rochdale Lancashire OL16 1BH on 2025-07-19
dot icon23/06/2025
Confirmation statement made on 2025-05-19 with updates
dot icon24/04/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2024-01-01 with updates
dot icon16/01/2025
Termination of appointment of Tony Lennart Peter Wahlsten as a director on 2025-01-15
dot icon10/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Termination of appointment of Jan Munksgaard Jensen as a director on 2024-02-19
dot icon04/03/2024
Appointment of Mr Robert Andrew Cumming as a director on 2024-02-19
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon12/12/2022
Appointment of Mr Aake Roger Martin Iserö as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mr Tony Lennart Peter Wahlsten as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mr Pierre Navid Mostofi as a director on 2022-12-12
dot icon12/12/2022
Termination of appointment of Karl Gunnar Björnermark as a director on 2022-12-12
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon09/05/2022
Accounts for a small company made up to 2021-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/05/2021
Full accounts made up to 2020-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon23/03/2020
Full accounts made up to 2019-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Change of name notice
dot icon20/12/2018
Change of details for Autoadapt Ab as a person with significant control on 2018-04-01
dot icon18/12/2018
Termination of appointment of Chistopher Ian Hellier as a director on 2018-12-18
dot icon10/12/2018
Appointment of Mr Karl Gunnar Björnermark as a director on 2018-12-01
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon02/05/2018
Appointment of Mr Jan Munksgaard Jensen as a director on 2018-04-19
dot icon30/04/2018
Termination of appointment of Peter Wahlsten as a director on 2018-04-19
dot icon30/04/2018
Termination of appointment of Hakan Sandberg as a director on 2018-04-19
dot icon30/04/2018
Termination of appointment of Penny Louise Owens as a director on 2018-04-19
dot icon30/04/2018
Termination of appointment of Michael Bruno as a director on 2018-04-19
dot icon30/04/2018
Termination of appointment of Penny Louise Owens as a secretary on 2018-04-19
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Director's details changed for Penny Louise Owens on 2017-06-19
dot icon21/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon21/06/2017
Director's details changed for Penny Louise Lawrence on 2017-06-19
dot icon21/06/2017
Secretary's details changed for Penny Louise Lawrence on 2017-06-20
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon24/06/2016
Director's details changed for Mr Michael Bruno on 2016-01-01
dot icon13/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/10/2014
Change of share class name or designation
dot icon16/10/2014
Resolutions
dot icon09/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon09/06/2014
Director's details changed for Penny Louise Lawrence on 2014-02-14
dot icon09/06/2014
Secretary's details changed for Penny Louise Lawrence on 2014-02-14
dot icon09/06/2014
Appointment of Mr Chistopher Ian Hellier as a director
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Andrew Creese as a director
dot icon17/04/2014
Termination of appointment of Robert Unwin as a director
dot icon17/04/2014
Termination of appointment of Jean Unwin as a director
dot icon17/04/2014
Termination of appointment of Cecil Unwin as a director
dot icon04/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/06/2013
Appointment of Mr Hakan Sandberg as a director
dot icon28/06/2013
Appointment of Mr Peter Wahlsten as a director
dot icon28/06/2013
Appointment of Mr Michael Bruno as a director
dot icon28/06/2013
Termination of appointment of James Mckee as a director
dot icon11/06/2013
Resolutions
dot icon11/06/2013
Particulars of variation of rights attached to shares
dot icon11/06/2013
Change of share class name or designation
dot icon04/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon06/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Auditor's resignation
dot icon15/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon15/06/2010
Director's details changed for Andrew George James Creese on 2010-06-15
dot icon15/06/2010
Director's details changed for Mr Cecil Norman Unwin on 2010-06-15
dot icon15/06/2010
Director's details changed for Mr Robert Hope Unwin on 2010-06-15
dot icon15/06/2010
Director's details changed for Mrs Jean Unwin on 2010-06-15
dot icon15/06/2010
Director's details changed for Penny Louise Lawrence on 2010-06-15
dot icon15/06/2010
Register inspection address has been changed
dot icon15/06/2010
Director's details changed for James Campbell Young Mckee on 2010-06-15
dot icon12/04/2010
Termination of appointment of Christopher Airy as a director
dot icon22/12/2009
Resolutions
dot icon25/09/2009
Auditor's resignation
dot icon11/08/2009
Gbp sr 125010@1
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon11/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Director resigned
dot icon30/01/2008
New secretary appointed
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon02/10/2007
Secretary resigned
dot icon28/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon09/08/2007
Return made up to 29/07/07; full list of members
dot icon11/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon21/08/2006
Return made up to 29/07/06; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon28/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon17/08/2005
Return made up to 29/07/05; full list of members
dot icon21/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Return made up to 29/07/04; full list of members
dot icon01/12/2003
Registered office changed on 01/12/03 from:\willow house, artillery road, yeovil, somerset BA22 8RP
dot icon09/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/08/2003
Return made up to 29/07/03; full list of members
dot icon26/07/2003
Particulars of mortgage/charge
dot icon16/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon11/09/2002
New director appointed
dot icon06/08/2002
Return made up to 29/07/02; full list of members
dot icon16/07/2002
Director resigned
dot icon10/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon06/08/2001
Return made up to 29/07/01; full list of members
dot icon05/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon07/08/2000
Return made up to 29/07/00; full list of members
dot icon06/07/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon21/01/2000
Ad 22/12/99--------- £ si 125010@1=125010 £ ic 50000/175010
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon10/01/2000
New director appointed
dot icon20/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon19/08/1999
Return made up to 29/07/99; full list of members
dot icon09/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon05/08/1998
Return made up to 29/07/98; no change of members
dot icon26/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon02/10/1997
Resolutions
dot icon01/08/1997
Return made up to 29/07/97; full list of members
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Return made up to 29/07/96; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/08/1995
Return made up to 29/07/95; no change of members
dot icon28/07/1995
Registered office changed on 28/07/95 from:\old sarum house, 49A princes street, yeovil, somerset BA20 1EG
dot icon28/07/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Registered office changed on 02/12/94 from:\adams peak works, lufton, nr. Yeovil,somerset, BA22 8SZ
dot icon26/10/1994
Return made up to 29/07/94; full list of members
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon08/09/1993
Accounts for a small company made up to 1992-12-31
dot icon23/08/1993
Return made up to 29/07/93; no change of members
dot icon25/08/1992
Return made up to 29/07/92; full list of members
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon20/09/1991
Full accounts made up to 1990-12-31
dot icon08/08/1991
Return made up to 29/07/91; no change of members
dot icon13/12/1990
Return made up to 29/07/90; no change of members
dot icon25/09/1990
Full accounts made up to 1989-12-31
dot icon09/05/1989
Full accounts made up to 1988-12-31
dot icon09/05/1989
Return made up to 29/04/89; full list of members
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 14/07/88; full list of members
dot icon06/07/1988
Wd 23/05/88 ad 28/08/86--------- £ si 45000@1=45000 £ ic 100/45100
dot icon06/07/1988
Nc inc already adjusted
dot icon06/07/1988
Resolutions
dot icon25/10/1987
New director appointed
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Return made up to 23/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Full accounts made up to 1985-12-31
dot icon29/06/1983
Accounts made up to 1982-12-31
dot icon17/04/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lennox-Lamb, David Cayley
Director
25/05/2000 - 07/06/2002
2
Bruno, Michael
Director
30/05/2013 - 19/04/2018
-
Owens, Penny Louise
Secretary
25/01/2008 - 19/04/2018
-
Mostofi, Pierre Navid
Director
12/12/2022 - Present
1
Wahlsten, Tony Lennart Peter
Director
12/12/2022 - 15/01/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAUNABILITY UK LIMITED

BRAUNABILITY UK LIMITED is an(a) Dissolved company incorporated on 17/04/1961 with the registered office located at 4385, 00689968 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAUNABILITY UK LIMITED?

toggle

BRAUNABILITY UK LIMITED is currently Dissolved. It was registered on 17/04/1961 and dissolved on 17/02/2026.

Where is BRAUNABILITY UK LIMITED located?

toggle

BRAUNABILITY UK LIMITED is registered at 4385, 00689968 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRAUNABILITY UK LIMITED do?

toggle

BRAUNABILITY UK LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for BRAUNABILITY UK LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.