This company is commonly known as Bravo Inns Limited. The company was founded 17 years ago and was given the registration number 06232939. The firm's registered office is in BIRMINGHAM. You can find them at Touchstone Pinewood Business Park Coleshill Road, Marston Green, Birmingham, . This company's SIC code is 56302 - Public houses and bars.
Name | : | BRAVO INNS LIMITED |
---|---|---|
Company Number | : | 06232939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2007 |
End of financial year | : | 28 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Touchstone Pinewood Business Park Coleshill Road, Marston Green, Birmingham, England, B37 7HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60, Chiswell Street, London, England, EC1Y 4AG | Director | 20 August 2021 | Active |
4th Floor, Suite B, Hq Building, 58 Nicholas Street, Chester, England, CH1 2NP | Director | 20 August 2021 | Active |
One, St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 20 August 2021 | Active |
Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG | Secretary | 22 May 2007 | Active |
10 Crown Place, London, EC2A 4FT | Corporate Secretary | 01 May 2007 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 01 May 2007 | Active |
4 Grantham Avenue, Stockton Heath, Warrington, WA4 6PF | Director | 22 May 2007 | Active |
Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG | Director | 02 December 2019 | Active |
1, King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 01 May 2007 | Active |
15 Queens Road, Hertford, SG13 8AZ | Director | 31 July 2009 | Active |
16 Greet Park Close, Southwell, NG25 0EE | Director | 22 May 2007 | Active |
Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG | Director | 02 December 2019 | Active |
Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG | Director | 02 December 2019 | Active |
28 Parsons Green, London, SW6 4UH | Director | 31 July 2009 | Active |
337 London Road, Appleton, Warrington, WA4 5JA | Director | 22 May 2007 | Active |
16, New Burlington Place, London, England, W1S 2HX | Director | 02 December 2019 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Director | 01 May 2007 | Active |
Hawthorn Leisure (Bravo Inns) Limited | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
Nature of control | : |
|
Albion Capital Group Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Benjamin Street, London, England, EC1M 5QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Incorporation | Memorandum articles. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Accounts | Change account reference date company current extended. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Capital | Capital allotment shares. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.