This company is commonly known as Bravedrive Ltd. The company was founded 37 years ago and was given the registration number 02067372. The firm's registered office is in HOLBROOK. You can find them at Fullflow House, Holbrook Avenne, Holbrook, Sheffield. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BRAVEDRIVE LTD |
---|---|---|
Company Number | : | 02067372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fullflow House, Holbrook Avenne, Holbrook, Sheffield, S20 3FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fullflow House, Holbrook Avenne, Holbrook, S20 3FF | Secretary | 06 April 2011 | Active |
Fullflow House, Holbrook Avenne, Holbrook, S20 3FF | Director | 01 March 2014 | Active |
Priddeons Hadley Common, Barnet, EN5 5QE | Director | 03 June 2004 | Active |
32 East Approach Drive, Pittville, Cheltenham, GL52 3JE | Secretary | 20 November 1998 | Active |
48 Batchworth Lane, Northwood, HA6 3HG | Secretary | 07 November 1997 | Active |
27 Oldale Grove, Woodhouse, Sheffield, S13 7NA | Secretary | - | Active |
Nine Daintrees, Widford, Ware, SG12 8RX | Director | 07 November 1997 | Active |
53 Fernlea, Braiswick, Colchester, CO4 5UB | Director | 30 August 1996 | Active |
The Old Chapel 7 Chapel Lane East, Hasland, Chesterfield, S41 0AJ | Director | 28 August 1996 | Active |
17 Merbeck Drive, High Green, Sheffield, S30 4DB | Director | 24 June 1994 | Active |
Lower Hurst Farm, Hartington, Buxton, SK17 0HJ | Director | 24 June 1994 | Active |
5 Owlthorpe Close The Beeches, Mosborough, Sheffield, S20 5JT | Director | - | Active |
10 Whirlow Grange Avenue, Whirlow, Sheffield, S11 9RW | Director | - | Active |
Stonerock Holdings Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Regal Lane, Ely, England, CB7 5BA |
Nature of control | : |
|
Swp Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Regal Lane, Ely, England, CB7 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.