UKBizDB.co.uk

BRAVECHASE SERVICES LIMITED

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

This company is commonly known as Bravechase Services Limited. The company was founded 34 years ago and was given the registration number 02467991. The firm's registered office is in DONCASTER. You can find them at Building 20 J3 Business Park, Balby Carr Bank, Doncaster, South Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRAVECHASE SERVICES LIMITED
Company Number:02467991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1990
End of financial year:07 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Building 20 J3 Business Park, Balby Carr Bank, Doncaster, South Yorkshire, England, DN4 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 20, J3 Business Park, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director21 July 2018Active
53 Oak Road, Ashley, New Milton, BH25 5BD

Secretary-Active
Building 20, J3 Business Park, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director21 July 2018Active
Building 20, J3 Business Park, Balby Carr Bank, Doncaster, England, DN4 8DE

Director21 July 2018Active
53 Oak Road, Ashley, New Milton, BH25 5BD

Director-Active

People with Significant Control

Mr Preece Stewart
Notified on:23 July 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Building 20, J3 Business Park, Doncaster, England, DN4 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert David Swan
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:53 Oak Road,, New Milton,, BH25 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Ann Swan
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:53 Oak Road,, New Milton,, BH25 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-11-24Gazette

Gazette filings brought up to date.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-07-26Address

Change registered office address company with date old address new address.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-21Dissolution

Dissolution withdrawal application strike off company.

Download
2018-07-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Gazette

Gazette notice voluntary.

Download
2018-06-29Dissolution

Dissolution application strike off company.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.