Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAVEGATE LIMITED
Company Information for

BRAVEGATE LIMITED

OLD CO-OP YARD, COMMERCIAL STREET, NEATH, WEST GLAMORGAN, SA11 1SB,
Company Registration Number
01527825
Private Limited Company
Active

Company Overview

About Bravegate Ltd
BRAVEGATE LIMITED was founded on 1980-11-13 and has its registered office in Neath. The organisation's status is listed as "Active". Bravegate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAVEGATE LIMITED
 
Legal Registered Office
OLD CO-OP YARD
COMMERCIAL STREET
NEATH
WEST GLAMORGAN
SA11 1SB
Other companies in SA11
 
Filing Information
Company Number 01527825
Company ID Number 01527825
Date formed 1980-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:32:37
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BRAVEGATE LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA EDWARDS
Company Secretary 2006-06-12
KENNETH WILLIAMS
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY VIOLETTE WILLIAMS
Company Secretary 2002-04-03 2006-06-12
DENISE MARRIANE WILLIAMS
Company Secretary 1993-02-03 2002-04-03
AUDREY VIOLET WILLIAMS
Company Secretary 1991-06-06 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STELLA ELIZABETH MARSHALL NORTHCOTTS MAINTENANCE COMPANY LIMITED Company Secretary 2006-10-02 - 2015-02-25 RESIGNED 1972-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-03-02Termination of appointment of Georgina Edwards on 2023-03-02
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Kenneth Williams on 2019-03-17
2019-03-21CH01Director's details changed for Mr Kenneth Williams on 2019-03-17
2019-03-21CH03SECRETARY'S DETAILS CHNAGED FOR GEORGINA EDWARDS on 2019-03-17
2019-03-21CH03SECRETARY'S DETAILS CHNAGED FOR GEORGINA EDWARDS on 2019-03-17
2019-03-21PSC04Change of details for Mr Kenneth Williams as a person with significant control on 2019-03-17
2019-03-21PSC04Change of details for Mr Kenneth Williams as a person with significant control on 2019-03-17
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-03-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-03-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0129/02/16 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0128/02/14 ANNUAL RETURN FULL LIST
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2012-03-12AR0129/02/12 ANNUAL RETURN FULL LIST
2012-03-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-02AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-02CH01Director's details changed for Mr Kenneth Williams on 2010-02-28
2009-03-24AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-05-09AA31/12/07 TOTAL EXEMPTION FULL
2008-05-07363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29288bSECRETARY RESIGNED
2006-06-23363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-07363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-14363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-05-23363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-29363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-06-29363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-15288aNEW SECRETARY APPOINTED
2001-06-04363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-07363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-24363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-31363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-03-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-05363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-12363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-08363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1995-03-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-06-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-08363sRETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS
1993-05-28363sRETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS
1993-02-16AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-27AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-05363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-01-20363aRETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS
1991-10-07AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-06-17288DIRECTOR'S PARTICULARS CHANGED
1991-06-03363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-06-03363aRETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
1991-04-25AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-02-12288SECRETARY'S PARTICULARS CHANGED
1990-02-07AAFULL ACCOUNTS MADE UP TO 31/12/88
1988-09-14363RETURN MADE UP TO 20/09/86; FULL LIST OF MEMBERS
1988-09-14363RETURN MADE UP TO 20/09/87; FULL LIST OF MEMBERS
1988-09-14363RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BRAVEGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAVEGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAVEGATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Intangible Assets
Patents
We have not found any records of BRAVEGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAVEGATE LIMITED
Trademarks
We have not found any records of BRAVEGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVEGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BRAVEGATE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BRAVEGATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAVEGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAVEGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SA11 1SB