BRAVO MOTORS LIMITED

Register to unlock more data on OkredoRegister

BRAVO MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06781400

Incorporation date

31/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

West 44 44-60 Richardshaw Lane, Stanningley, Pudsey LS28 7URCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2008)
dot icon26/01/2026
Registered office address changed from Suite 406a Citygate House 246-250 Romford Road London E7 9HZ England to West 44 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR on 2026-01-26
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Registered office address changed from 116 High Street Epping Essex CM16 4AF England to Suite 406a Citygate House 246-250 Romford Road London E7 9HZ on 2024-06-05
dot icon25/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/07/2022
Registered office address changed from Grangewood House 43 Oakwood Hill Industrial Estate Loughton IG10 3TZ to 116 High Street Epping Essex CM16 4AF on 2022-07-06
dot icon19/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Registered office address changed from Baseline Business Studios Unit 33 Whitchurch Road Notting Hill London W11 4AT to Grangewood House 43 Oakwood Hill Industrial Estate Loughton IG10 3TZ on 2015-08-28
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mr Richard Phelan on 2015-01-14
dot icon30/12/2014
Termination of appointment of Sathish Sivakumar as a director on 2014-12-15
dot icon07/11/2014
Registered office address changed from Suite 2 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to Baseline Business Studios Unit 33 Whitchurch Road Notting Hill London W11 4AT on 2014-11-07
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Registered office address changed from Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU on 2014-07-09
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Akmal Saidmuradov as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/11/2012
Appointment of Mr Akmal Saidmuradov as a director
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of Abid Dar as a director
dot icon08/05/2011
Termination of appointment of Sami Khan as a director
dot icon06/05/2011
Appointment of Mr Abid Javed Dar as a director
dot icon06/05/2011
Appointment of Mr Sami Khan as a director
dot icon06/04/2011
Appointment of Mr Sathish Sivakumar as a director
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Registered office address changed from Unit B4 Stirling Works Rainham Road South Dagenham Essex RM10 8TX on 2010-08-06
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Richard Phelan on 2009-12-31
dot icon25/11/2009
Registered office address changed from Unit 10 22 Danes Road Danes Industrial Estate Romford Essex RM7 0HL on 2009-11-25
dot icon08/09/2009
Registered office changed on 08/09/2009 from 152 new road rainham essex RM13 8RS
dot icon13/07/2009
Registered office changed on 13/07/2009 from 45 nursery gardens st ives cambridgeshire PE27 3NL
dot icon18/05/2009
Appointment terminated director sami khan
dot icon18/05/2009
Director appointed richard phelan
dot icon08/01/2009
Registered office changed on 08/01/2009 from 15A manor park road london london E12 5AB england
dot icon05/01/2009
Registered office changed on 05/01/2009 from 15A, monor park road london london E12 5AB
dot icon31/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
60.16K
-
0.00
-
-
2022
4
27.82K
-
0.00
-
-
2022
4
27.82K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

27.82K £Descended-53.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelan, Richard
Director
11/05/2009 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAVO MOTORS LIMITED

BRAVO MOTORS LIMITED is an(a) Active company incorporated on 31/12/2008 with the registered office located at West 44 44-60 Richardshaw Lane, Stanningley, Pudsey LS28 7UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVO MOTORS LIMITED?

toggle

BRAVO MOTORS LIMITED is currently Active. It was registered on 31/12/2008 .

Where is BRAVO MOTORS LIMITED located?

toggle

BRAVO MOTORS LIMITED is registered at West 44 44-60 Richardshaw Lane, Stanningley, Pudsey LS28 7UR.

What does BRAVO MOTORS LIMITED do?

toggle

BRAVO MOTORS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does BRAVO MOTORS LIMITED have?

toggle

BRAVO MOTORS LIMITED had 4 employees in 2022.

What is the latest filing for BRAVO MOTORS LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Suite 406a Citygate House 246-250 Romford Road London E7 9HZ England to West 44 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR on 2026-01-26.