Company Information for BRAVA HV LIMITED
RUSSELL CHAMBERS, 61A NORTH STREET, KEIGHLEY, BD21 3DS,
|
Company Registration Number
07505434
Private Limited Company
Active |
Company Name | |
---|---|
BRAVA HV LIMITED | |
Legal Registered Office | |
RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY BD21 3DS Other companies in BD21 | |
Company Number | 07505434 | |
---|---|---|
Company ID Number | 07505434 | |
Date formed | 2011-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 22:57:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN MIDGLEY |
||
STEPHEN ANDREW OWENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN KEITH FRITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAVA BUILDING SERVICES LIMITED | Director | 2003-03-14 | CURRENT | 1996-06-13 | Active | |
OWENS DEVELOPMENTS LTD | Director | 2014-01-01 | CURRENT | 2013-07-09 | Active | |
PLANNED CONTRACTS LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
BRAVA BUILDING SERVICES LIMITED | Director | 2004-12-01 | CURRENT | 1996-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OWENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JUSTIN KEITH FRITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Justin Keith Frith as a person with significant control on 2019-01-11 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/03/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/12 TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN MIDGLEY | |
AP01 | DIRECTOR APPOINTED STEPHEN ANDREW OWENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN FRITH | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2014-03-31 | £ 52,315 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 14,811 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAVA HV LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 63,446 |
Cash Bank In Hand | 2013-03-31 | £ 15,519 |
Current Assets | 2014-03-31 | £ 105,648 |
Current Assets | 2013-03-31 | £ 47,179 |
Debtors | 2014-03-31 | £ 42,202 |
Debtors | 2013-03-31 | £ 31,660 |
Shareholder Funds | 2014-03-31 | £ 53,333 |
Shareholder Funds | 2013-03-31 | £ 32,368 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BRAVA HV LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
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. |