You are here: bizstats.co.uk > a-z index > B list > BN list

Bnova Ltd WEMBLEY


Founded in 2015, Bnova, classified under reg no. 09542308 is an active company. Currently registered at 11/12 Hallmark Trading Centre HA9 0LB, Wembley the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Nikil S., appointed on 8 December 2017. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Amal S., Laurence A. and others listed below. There were no ex secretaries.

Bnova Ltd Address / Contact

Office Address 11/12 Hallmark Trading Centre
Office Address2 Fourth Way
Town Wembley
Post code HA9 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09542308
Date of Incorporation Tue, 14th Apr 2015
Industry Licensed restaurants
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Nikil S.

Position: Director

Appointed: 08 December 2017

Amal S.

Position: Director

Appointed: 08 December 2017

Resigned: 09 July 2020

Laurence A.

Position: Director

Appointed: 14 April 2015

Resigned: 14 April 2015

Bikram J.

Position: Director

Appointed: 14 April 2015

Resigned: 08 December 2017

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Nikil S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Amal S. This PSC has significiant influence or control over the company,. The third one is Bikram J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nikil S.

Notified on 8 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amal S.

Notified on 8 December 2017
Ceased on 9 July 2020
Nature of control: significiant influence or control

Bikram J.

Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11      
Balance Sheet
Net Assets Liabilities 18 90016 88923 81730 69337 52644 571
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Average Number Employees During Period   11111
Called Up Share Capital Not Paid Not Expressed As Current Asset 1      
Creditors  241 499242 999243 499243 998244 499245 248
Fixed Assets  232 599226 110219 682213 305206 973200 677
Net Current Assets Liabilities  241 499242 999243 499243 998244 499245 248
Total Assets Less Current Liabilities 18 90016 88923 81730 69337 52644 571
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements