BRAVE GB LIMITED

Register to unlock more data on OkredoRegister

BRAVE GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06687285

Incorporation date

02/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Regal Drive, Walsall Enterprise Park, Walsall, West Midlands WS2 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon22/01/2025
Termination of appointment of David Gordon Lennox Mitchinson as a director on 2024-11-30
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon03/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon16/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon13/09/2017
Director's details changed for Mr Brian Paul Lenton on 2017-09-13
dot icon13/09/2017
Secretary's details changed for Mr Brian Paul Lenton on 2017-09-13
dot icon13/09/2017
Director's details changed for Mr Brian Paul Lenton on 2017-09-13
dot icon16/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon09/09/2015
Change of share class name or designation
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon20/09/2010
Director's details changed for Brian Paul Lenton on 2010-09-02
dot icon20/09/2010
Director's details changed for David Gordon Lennox Mitchinson on 2010-09-02
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 02/09/09; full list of members
dot icon16/09/2009
Registered office changed on 16/09/2009 from unit 2 regal drive, walsall enterprise park walsall west midlands WS2 9HQ united kingdom
dot icon11/09/2009
Registered office changed on 11/09/2009 from c/o brave engineering service marlow street walsall WS2 8AQ
dot icon24/09/2008
Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon04/09/2008
Director appointed david gordon lennox mitchinson
dot icon04/09/2008
Director and secretary appointed brian paul lenton
dot icon02/09/2008
Appointment terminated director instant companies LIMITED
dot icon02/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
992.17K
-
0.00
1.02M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lenton, Brian Paul
Secretary
02/09/2008 - Present
-
INSTANT COMPANIES LIMITED
Corporate Director
02/09/2008 - 02/09/2008
-
Lenton, Brian Paul
Director
02/09/2008 - Present
-
Mitchinson, David Gordon Lennox
Director
02/09/2008 - 30/11/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVE GB LIMITED

BRAVE GB LIMITED is an(a) Active company incorporated on 02/09/2008 with the registered office located at Unit 2 Regal Drive, Walsall Enterprise Park, Walsall, West Midlands WS2 9HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVE GB LIMITED?

toggle

BRAVE GB LIMITED is currently Active. It was registered on 02/09/2008 .

Where is BRAVE GB LIMITED located?

toggle

BRAVE GB LIMITED is registered at Unit 2 Regal Drive, Walsall Enterprise Park, Walsall, West Midlands WS2 9HQ.

What does BRAVE GB LIMITED do?

toggle

BRAVE GB LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

What is the latest filing for BRAVE GB LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.