BRAVA HV LIMITED

Register to unlock more data on OkredoRegister

BRAVA HV LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07505434

Incorporation date

26/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Shipley, West Yorkshire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon19/12/2025
Declaration of solvency
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Appointment of a voluntary liquidator
dot icon17/12/2025
Registered office address changed from Russell Chambers 61a North Street Keighley BD21 3DS to 6 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ on 2025-12-17
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-05-01 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2025
Termination of appointment of Justin Keith Frith as a director on 2024-01-11
dot icon15/05/2025
Appointment of Mr Daniel Keith Frith as a director on 2025-05-01
dot icon15/05/2025
Cessation of Justin Keith Frith as a person with significant control on 2024-01-11
dot icon15/05/2025
Notification of Daniel Keith Frith as a person with significant control on 2025-05-01
dot icon05/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Termination of appointment of Michael John Midgley as a director on 2021-03-24
dot icon14/04/2021
Termination of appointment of Stephen Andrew Owens as a director on 2021-03-24
dot icon01/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Appointment of Mr Justin Keith Frith as a director on 2020-02-03
dot icon05/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon28/01/2019
Change of details for Mr Justin Keith Frith as a person with significant control on 2019-01-11
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/07/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon18/02/2011
Appointment of Michael John Midgley as a director
dot icon18/02/2011
Appointment of Stephen Andrew Owens as a director
dot icon18/02/2011
Termination of appointment of Justin Frith as a director
dot icon26/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
190.43K
-
0.00
274.87K
-
2022
1
189.90K
-
0.00
192.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frith, Justin Keith
Director
03/02/2020 - 11/01/2024
3
Frith, Justin Keith
Director
26/01/2011 - 31/01/2011
3
Owens, Stephen Andrew
Director
27/01/2011 - 24/03/2021
4
Mr Daniel Keith Frith
Director
01/05/2025 - Present
-
Midgley, Michael John
Director
27/01/2011 - 24/03/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVA HV LIMITED

BRAVA HV LIMITED is an(a) Liquidation company incorporated on 26/01/2011 with the registered office located at 6 Festival Building, Ashley Lane, Shipley, West Yorkshire BD17 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVA HV LIMITED?

toggle

BRAVA HV LIMITED is currently Liquidation. It was registered on 26/01/2011 .

Where is BRAVA HV LIMITED located?

toggle

BRAVA HV LIMITED is registered at 6 Festival Building, Ashley Lane, Shipley, West Yorkshire BD17 7DQ.

What does BRAVA HV LIMITED do?

toggle

BRAVA HV LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BRAVA HV LIMITED?

toggle

The latest filing was on 19/12/2025: Declaration of solvency.