Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMEC BRAVO LIMITED
Company Information for

AMEC BRAVO LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
06206015
Private Limited Company
Active

Company Overview

About Amec Bravo Ltd
AMEC BRAVO LIMITED was founded on 2007-04-10 and has its registered office in Knutsford. The organisation's status is listed as "Active". Amec Bravo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AMEC BRAVO LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Filing Information
Company Number 06206015
Company ID Number 06206015
Date formed 2007-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 05:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEC BRAVO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMEC BRAVO LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
WILLIAM GEORGE SETTER
Director 2017-11-30
MARK JAMES WATSON
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22 2018-02-16
JENNIFER ANN WARBURTON
Director 2016-07-28 2018-02-16
GRANT RICHMOND LING
Director 2012-01-01 2017-11-30
HELEN MORRELL
Company Secretary 2015-12-04 2017-02-22
CHRISTOPHER LASKEY FIDLER
Director 2007-04-10 2016-07-28
KIM ANDREA HAND
Company Secretary 2009-08-31 2015-12-04
ELEANOR BRONWEN EVANS
Director 2011-03-31 2011-12-31
MICHAEL BLACKER
Director 2009-08-31 2011-03-31
CHRISTOPHER LASKEY FIDLER
Company Secretary 2007-04-10 2009-08-31
PETER JAMES HOLLAND
Director 2007-04-10 2009-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE LIMITED Director 2017-11-30 CURRENT 1977-09-30 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
WILLIAM GEORGE SETTER FOSTER WHEELER (LONDON) LIMITED Director 2017-11-30 CURRENT 1966-09-16 Active
WILLIAM GEORGE SETTER ACM HEALTH SOLUTIONS LIMITED Director 2017-11-30 CURRENT 2002-02-01 Active
WILLIAM GEORGE SETTER AMEC USA FINANCE LIMITED Director 2017-11-30 CURRENT 2004-11-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER FW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2009-06-15 Active
WILLIAM GEORGE SETTER AMEC WIND DEVELOPMENTS LIMITED Director 2017-11-30 CURRENT 2013-11-19 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 2 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 2 LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER AFW HUNGARY LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS 2 LIMITED Director 2017-11-30 CURRENT 2015-11-09 Active
WILLIAM GEORGE SETTER SIGMA 2 AFW LIMITED Director 2017-11-30 CURRENT 2015-12-21 Active
WILLIAM GEORGE SETTER JAMES SCOTT LIMITED Director 2017-11-30 CURRENT 1960-05-24 Active
WILLIAM GEORGE SETTER AMEC SERVICES LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (BCS) LIMITED Director 2017-11-30 CURRENT 1966-03-31 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1920-02-02 Active
WILLIAM GEORGE SETTER AMEC (MH1992) LIMITED Director 2017-11-30 CURRENT 1927-06-29 Active
WILLIAM GEORGE SETTER AMEC NOMINEES LIMITED Director 2017-11-30 CURRENT 1942-06-15 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC TRUSTEES LIMITED Director 2017-11-30 CURRENT 1993-06-24 Active
WILLIAM GEORGE SETTER AMEC USA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2000-07-26 Active
WILLIAM GEORGE SETTER AMEC USA LIMITED Director 2017-11-30 CURRENT 2000-07-27 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER EUROPE Director 2017-11-30 CURRENT 2000-12-14 Active
WILLIAM GEORGE SETTER AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2017-11-30 CURRENT 2002-09-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2005-01-27 Active
WILLIAM GEORGE SETTER AMEC HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER MDM UK FINANCE LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW E&C HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 3 LIMITED Director 2017-11-30 CURRENT 2015-12-15 Active
WILLIAM GEORGE SETTER PROCESS PLANTS SUPPLIERS LIMITED Director 2017-11-30 CURRENT 1969-07-09 Active
WILLIAM GEORGE SETTER AMEC BKW LIMITED Director 2017-11-30 CURRENT 1920-08-23 Active
WILLIAM GEORGE SETTER AMEC MINING LIMITED Director 2017-11-30 CURRENT 1948-05-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (WSL) LIMITED Director 2017-11-30 CURRENT 1952-12-17 Active
WILLIAM GEORGE SETTER AMEC FACILITIES LIMITED Director 2017-11-30 CURRENT 1961-04-14 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (MHL) LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC ENGINEERING LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC CIVIL ENGINEERING LIMITED Director 2017-11-30 CURRENT 1976-06-24 Active
WILLIAM GEORGE SETTER WOOD AND COMPANY LIMITED Director 2017-11-30 CURRENT 1981-08-17 Active
WILLIAM GEORGE SETTER AMEC PROCESS AND ENERGY LIMITED Director 2017-11-30 CURRENT 1986-06-16 Active
WILLIAM GEORGE SETTER AMEC CONSTRUCTION LIMITED Director 2017-11-30 CURRENT 1992-07-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC UTILITIES LIMITED Director 2017-11-30 CURRENT 1992-12-23 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC CAPITAL PROJECTS LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (AGL) LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC INVESTMENTS EUROPE LIMITED Director 2017-11-30 CURRENT 1999-01-25 Active
WILLIAM GEORGE SETTER WOOD UK LIMITED Director 2017-11-30 CURRENT 1999-10-22 Active
WILLIAM GEORGE SETTER SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2017-11-30 CURRENT 2004-12-21 Active
WILLIAM GEORGE SETTER WOOD LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER WOOD PENSIONS TRUSTEE LIMITED Director 2017-11-16 CURRENT 1985-02-26 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER LIMITED Director 2017-10-07 CURRENT 1982-11-02 Active
WILLIAM GEORGE SETTER AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED Director 2015-09-21 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-07-12 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD038 LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP UK LIMITED Director 2014-09-19 CURRENT 2006-02-07 Active
WILLIAM GEORGE SETTER JWG INVESTMENTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
WILLIAM GEORGE SETTER TALENTWORX LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD037 LIMITED Director 2014-04-18 CURRENT 2013-09-26 Dissolved 2015-07-10
WILLIAM GEORGE SETTER WOODHILL FRONTIER LIMITED Director 2014-02-28 CURRENT 2003-04-15 Dissolved 2017-07-18
WILLIAM GEORGE SETTER WOOD GROUP POWER INVESTMENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING INTERNATIONAL LIMITED Director 2012-11-07 CURRENT 2003-04-15 Dissolved 2017-06-27
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINES LIMITED Director 2012-10-15 CURRENT 2000-01-21 Dissolved 2017-06-27
WILLIAM GEORGE SETTER W L S HOLDINGS LIMITED Director 2009-11-16 CURRENT 1981-05-27 Dissolved 2017-12-19
WILLIAM GEORGE SETTER WGD028 LIMITED Director 2009-11-16 CURRENT 1992-01-27 Active - Proposal to Strike off
MARK JAMES WATSON FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2018-02-16 CURRENT 1974-09-23 Active
MARK JAMES WATSON FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2018-02-16 CURRENT 1982-08-10 Active
MARK JAMES WATSON AMEC OFFSHORE DEVELOPMENTS LIMITED Director 2018-02-16 CURRENT 1992-03-09 Active - Proposal to Strike off
MARK JAMES WATSON APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED Director 2018-02-16 CURRENT 1987-03-27 Active - Proposal to Strike off
MARK JAMES WATSON AMEC BUILDING LIMITED Director 2018-02-16 CURRENT 1920-03-15 Active
MARK JAMES WATSON AMEC (MH1992) LIMITED Director 2018-02-16 CURRENT 1927-06-29 Active
MARK JAMES WATSON AMEC NOMINEES LIMITED Director 2018-02-16 CURRENT 1942-06-15 Active - Proposal to Strike off
MARK JAMES WATSON ENTEC INVESTMENTS LIMITED Director 2018-02-16 CURRENT 2005-07-11 Active
MARK JAMES WATSON JAMES SCOTT ENGINEERING GROUP LIMITED Director 2018-02-16 CURRENT 1947-07-28 Active - Proposal to Strike off
MARK JAMES WATSON PROCESS INDUSTRIES AGENCY LIMITED Director 2018-02-16 CURRENT 1981-06-05 Active - Proposal to Strike off
MARK JAMES WATSON AMEC (F.C.G.) LIMITED Director 2018-02-16 CURRENT 1917-10-01 Active
MARK JAMES WATSON AMEC ENGINEERING LIMITED Director 2018-02-16 CURRENT 1962-01-17 Active
MARK JAMES WATSON AMEC OFFSHORE LIMITED Director 2018-02-16 CURRENT 1972-05-11 Active
MARK JAMES WATSON AMEC MANUFACTURING AND SERVICES LIMITED Director 2018-02-16 CURRENT 1978-08-03 Active - Proposal to Strike off
MARK JAMES WATSON SOUTH KENSINGTON DEVELOPMENTS LIMITED Director 2018-02-16 CURRENT 1990-04-05 Active
MARK JAMES WATSON AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2018-02-16 CURRENT 1994-01-13 Active - Proposal to Strike off
MARK JAMES WATSON SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2018-02-16 CURRENT 2004-12-21 Active
MARK JAMES WATSON AMPLEMARK LIMITED Director 2010-09-24 CURRENT 2002-09-09 Dissolved 2017-11-28
MARK JAMES WATSON AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2010-09-24 CURRENT 2002-09-09 Active - Proposal to Strike off
MARK JAMES WATSON AMEC FOSTER WHEELER GROUP LIMITED Director 2009-12-31 CURRENT 2002-12-09 Active
MARK JAMES WATSON AMEC OFFSHORE SERVICES LIMITED Director 2009-05-01 CURRENT 1990-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-09-02Consolidated accounts of parent company for subsidiary company period ending 31/12/12
2022-09-02Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/12
2022-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED KEITH GORDON DAGLEISH
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES WATSON
2020-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-18PSC05Change of details for Amec Foster Wheeler Plc as a person with significant control on 2017-11-23
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR MARK JAMES WATSON
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN WARBURTON
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-12-21AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RICHMOND LING
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-01TM02Termination of appointment of Helen Morrell on 2017-02-22
2017-03-01AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AP01DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LASKEY FIDLER
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0110/04/16 ANNUAL RETURN FULL LIST
2015-12-07TM02Termination of appointment of Kim Andrea Hand on 2015-12-04
2015-12-07AP03Appointment of Mrs Helen Morrell as company secretary on 2015-12-04
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17AR0110/04/15 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-10AR0110/04/14 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0110/04/13 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0110/04/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR GRANT RICHMOND LING
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR EVANS
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0110/04/11 FULL LIST
2011-05-04AP01DIRECTOR APPOINTED MS ELEANOR BRONWEN EVANS
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKER
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14AUDAUDITOR'S RESIGNATION
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0110/04/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLLAND
2009-09-25288aDIRECTOR APPOINTED MICHAEL BLACKER
2009-09-25288aSECRETARY APPOINTED KIM ANDREA HAND
2009-04-17363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-12-17225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE, HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMEC BRAVO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMEC BRAVO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMEC BRAVO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of AMEC BRAVO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEC BRAVO LIMITED
Trademarks
We have not found any records of AMEC BRAVO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEC BRAVO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AMEC BRAVO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMEC BRAVO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEC BRAVO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMEC BRAVO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.