General information

Name:

Branova Ltd

Office Address:

Technology Park Standback Way Skelmanthorpe HD8 9GA Huddersfield

Number: 04080795

Incorporation date: 2000-09-29

Dissolution date: 2020-03-03

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Branova began its business in 2000 as a Private Limited Company with reg. no. 04080795. This company's head office was based in Huddersfield at Technology Park Standback Way. This particular Branova Limited company had been on the market for twenty years. The name of the company got changed in 2000 to Branova Limited. This firm previous name was Touchstar Ventures.

The directors were: Dominic B. appointed 24 years ago and Keith B. appointed 24 years ago.

Executives who had significant control over the firm were: Dominic B. owned 1/2 or less of company shares. Keith B. owned 1/2 or less of company shares.

  • Previous company's names
  • Branova Limited 2000-10-18
  • Touchstar Ventures Limited 2000-09-29

Financial data based on annual reports

Company staff

Dominic B.

Role: Secretary

Appointed: 01 June 2007

Latest update: 22 January 2024

Dominic B.

Role: Director

Appointed: 10 October 2000

Latest update: 22 January 2024

Keith B.

Role: Director

Appointed: 10 October 2000

Latest update: 22 January 2024

People with significant control

Dominic B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Keith B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 13 October 2019
Confirmation statement last made up date 29 September 2018
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Mon, 30th Apr 2018 (AA)
filed on: 21st, January 2019
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Jolliffe Cork Llp

Address:

33 George Street

Post code:

WF1 1LX

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
19
Company Age

Similar companies nearby

Closest companies