BRAVO INDIA FLYING GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAVO INDIA FLYING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01532958

Incorporation date

08/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Birkdale Road, Stockport, Cheshire SK5 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon07/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon03/06/2023
Appointment of Mr Stephen John Barker as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Gordon Lees as a secretary on 2023-05-31
dot icon31/05/2023
Appointment of Mr David Howard Hale as a secretary on 2023-05-31
dot icon31/05/2023
Registered office address changed from 16 Squirrel Green Formby Liverpool L37 1NZ England to 1 Birkdale Road Stockport Cheshire SK5 7LU on 2023-05-31
dot icon31/05/2023
Termination of appointment of George Anthony Mccann as a director on 2023-05-31
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon12/12/2022
Termination of appointment of Peter Edward Riding as a secretary on 2022-11-17
dot icon12/12/2022
Appointment of Mr Gordon Lees as a secretary on 2022-11-17
dot icon12/12/2022
Registered office address changed from 34 Balfour Road Southport PR8 6LE England to 16 Squirrel Green Formby Liverpool L37 1NZ on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr Steven Baker on 2022-12-12
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon15/07/2022
Appointment of Mr George Anthony Mccann as a director on 2022-07-02
dot icon15/07/2022
Termination of appointment of David John Tinsley as a director on 2022-07-02
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon08/07/2020
Director's details changed for Mr Steven Baker on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Steven Baker on 2020-07-08
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon16/04/2019
Termination of appointment of Clive George Downes as a secretary on 2019-04-15
dot icon16/04/2019
Appointment of Mr Peter Edward Riding as a secretary on 2019-04-15
dot icon16/04/2019
Registered office address changed from 555 Smithdown Road Liverpool Merseyside L15 5AF to 34 Balfour Road Southport PR8 6LE on 2019-04-16
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon15/09/2015
Appointment of Mr Steven Baker as a director on 2015-08-20
dot icon14/09/2015
Appointment of Dr Clive George Downes as a secretary on 2015-08-20
dot icon14/09/2015
Termination of appointment of Clive George Downes as a director on 2015-08-20
dot icon01/09/2015
Termination of appointment of Clifford Walter Scott as a secretary on 2015-09-01
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon07/04/2015
Registered office address changed from 5 Moel Famau View Aigburth Liverpool Merseyside L17 7ET United Kingdom to 555 Smithdown Road Liverpool Merseyside L15 5AF on 2015-04-07
dot icon07/10/2014
Appointment of Mr Clifford Walter Scott as a secretary on 2014-07-21
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Registered office address changed from 16 Squirrel Green Freshfield Liverpool L37 1NZ to 5 Moel Famau View Aigburth Liverpool Merseyside L17 7ET on 2014-08-13
dot icon26/07/2014
Termination of appointment of Gordon Lees as a secretary on 2014-07-21
dot icon03/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon15/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon19/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon01/07/2010
Director's details changed for Clive George Downes on 2010-06-07
dot icon01/07/2010
Director's details changed for David John Tinsley on 2010-06-17
dot icon14/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 17/06/09; full list of members
dot icon09/07/2008
Return made up to 17/06/08; full list of members; amend
dot icon03/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 17/06/08; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from 16 squirrel green freshfield liverpool L37 1NZ
dot icon19/06/2008
Location of register of members
dot icon13/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 17/06/07; no change of members
dot icon13/07/2006
Return made up to 17/06/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2005
Ad 28/06/05--------- £ si 60@1=60 £ ic 100/160
dot icon18/07/2005
Nc inc already adjusted 27/06/05
dot icon18/07/2005
Resolutions
dot icon06/07/2005
Full accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 17/06/05; full list of members
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon28/06/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 17/06/04; full list of members
dot icon26/06/2003
Full accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 17/06/03; full list of members
dot icon21/06/2002
Full accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 17/06/02; full list of members
dot icon26/07/2001
Full accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 17/06/01; full list of members
dot icon29/06/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Return made up to 17/06/00; full list of members
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Director resigned
dot icon12/05/2000
Director resigned
dot icon08/07/1999
Return made up to 17/06/99; no change of members
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Director resigned
dot icon12/05/1999
Full accounts made up to 1999-03-31
dot icon15/07/1998
Return made up to 17/06/98; no change of members
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon10/07/1997
Director resigned
dot icon30/06/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Return made up to 17/06/97; full list of members
dot icon22/05/1997
New director appointed
dot icon22/05/1997
Director resigned
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Secretary resigned
dot icon22/05/1997
Registered office changed on 22/05/97 from: wrakes farm long lane thornton liverpool L29 5XB
dot icon04/07/1996
Return made up to 17/06/96; full list of members
dot icon20/06/1996
Full accounts made up to 1996-03-31
dot icon08/06/1995
Full accounts made up to 1995-03-31
dot icon08/06/1995
Return made up to 17/06/95; no change of members
dot icon08/11/1994
Registered office changed on 08/11/94 from: 4 piercefield road freshfield formby merseyside. L37 7DQ
dot icon14/06/1994
Full accounts made up to 1994-03-31
dot icon14/06/1994
Return made up to 17/06/94; full list of members
dot icon10/05/1994
Auditor's resignation
dot icon18/06/1993
Full accounts made up to 1993-03-31
dot icon18/06/1993
Return made up to 17/06/93; no change of members
dot icon25/06/1992
Full accounts made up to 1992-03-31
dot icon25/06/1992
Return made up to 17/06/92; full list of members
dot icon18/07/1991
Return made up to 17/06/91; full list of members
dot icon17/06/1991
Full accounts made up to 1991-03-31
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon12/11/1990
Director resigned;new director appointed
dot icon12/11/1990
New secretary appointed
dot icon12/11/1990
Return made up to 02/11/90; full list of members
dot icon18/06/1990
Registered office changed on 18/06/90 from: 4 red field aughton lancs
dot icon11/01/1990
Accounts for a small company made up to 1989-03-31
dot icon13/12/1989
Return made up to 19/11/89; full list of members
dot icon16/03/1989
Director resigned;new director appointed
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon12/01/1989
Return made up to 16/12/88; full list of members
dot icon03/03/1988
Return made up to 06/01/88; full list of members
dot icon12/02/1988
Full accounts made up to 1987-03-31
dot icon02/03/1987
Return made up to 19/12/86; full list of members
dot icon29/01/1987
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.01 % *

* during past year

Cash in Bank

£10,525.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
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
0
53.96K
-
0.00
11.82K
-
2022
0
54.31K
-
0.00
10.63K
-
2023
0
54.11K
-
0.00
10.53K
-
2023
0
54.11K
-
0.00
10.53K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

54.11K £Descended-0.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.53K £Descended-1.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Steven
Director
20/08/2015 - Present
3
Mccann, George Anthony
Director
02/07/2022 - 31/05/2023
4
Riding, Peter Edward
Secretary
15/04/2019 - 17/11/2022
-
Lees, Gordon
Secretary
17/11/2022 - 31/05/2023
-
Hale, David Howard
Secretary
31/05/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVO INDIA FLYING GROUP LIMITED

BRAVO INDIA FLYING GROUP LIMITED is an(a) Active company incorporated on 08/12/1980 with the registered office located at 1 Birkdale Road, Stockport, Cheshire SK5 7LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVO INDIA FLYING GROUP LIMITED?

toggle

BRAVO INDIA FLYING GROUP LIMITED is currently Active. It was registered on 08/12/1980 .

Where is BRAVO INDIA FLYING GROUP LIMITED located?

toggle

BRAVO INDIA FLYING GROUP LIMITED is registered at 1 Birkdale Road, Stockport, Cheshire SK5 7LU.

What does BRAVO INDIA FLYING GROUP LIMITED do?

toggle

BRAVO INDIA FLYING GROUP LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRAVO INDIA FLYING GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-06 with no updates.