Braunability Uk Limited MARTOCK


Braunability Uk started in year 1961 as Private Limited Company with registration number 00689968. The Braunability Uk company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Martock at Unwin House. Postal code: TA12 6EY. Since Wed, 27th Mar 2019 Braunability Uk Limited is no longer carrying the name C. N. Unwin.

The firm has 4 directors, namely Robert C., Aake I. and Pierre M. and others. Of them, Aake I., Pierre M., Tony W. have been with the company the longest, being appointed on 12 December 2022 and Robert C. has been with the company for the least time - from 19 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Braunability Uk Limited Address / Contact

Office Address Unwin House
Office Address2 The Horseshoe Coat Road
Town Martock
Post code TA12 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00689968
Date of Incorporation Mon, 17th Apr 1961
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Robert C.

Position: Director

Appointed: 19 February 2024

Aake I.

Position: Director

Appointed: 12 December 2022

Pierre M.

Position: Director

Appointed: 12 December 2022

Tony W.

Position: Director

Appointed: 12 December 2022

Jean U.

Position: Secretary

Resigned: 24 July 1995

Karl B.

Position: Director

Appointed: 01 December 2018

Resigned: 12 December 2022

Jan J.

Position: Director

Appointed: 19 April 2018

Resigned: 19 February 2024

Chistopher H.

Position: Director

Appointed: 06 June 2014

Resigned: 18 December 2018

Michael B.

Position: Director

Appointed: 30 May 2013

Resigned: 19 April 2018

Peter W.

Position: Director

Appointed: 30 May 2013

Resigned: 19 April 2018

Hakan S.

Position: Director

Appointed: 30 May 2013

Resigned: 19 April 2018

Penny O.

Position: Director

Appointed: 25 January 2008

Resigned: 19 April 2018

Penny O.

Position: Secretary

Appointed: 25 January 2008

Resigned: 19 April 2018

Andrew C.

Position: Director

Appointed: 02 January 2008

Resigned: 06 June 2014

Christopher A.

Position: Director

Appointed: 23 August 2002

Resigned: 31 July 2009

David L.

Position: Director

Appointed: 25 May 2000

Resigned: 07 June 2002

Anne B.

Position: Director

Appointed: 01 January 2000

Resigned: 26 October 2007

Hugh B.

Position: Director

Appointed: 13 January 1997

Resigned: 30 June 2000

James M.

Position: Director

Appointed: 13 January 1997

Resigned: 30 May 2013

Anne B.

Position: Secretary

Appointed: 24 July 1995

Resigned: 01 October 2007

Robert U.

Position: Director

Appointed: 29 July 1991

Resigned: 07 April 2014

Cecil U.

Position: Director

Appointed: 29 July 1991

Resigned: 07 April 2014

Jean U.

Position: Director

Appointed: 29 July 1991

Resigned: 07 April 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Investor Ab from Stockholm, Sweden. The abovementioned PSC is classified as "a public company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Investor Ab

- -, Stockholm, Sweden, 103 32, Sweden

Legal authority Sweden
Legal form Public Company
Country registered Stockholm
Place registered Sweden
Registration number 556013-8298
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C. N. Unwin March 27, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (25 pages)

Company search

Advertisements