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

BRAVO FB LIMITED

TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE,
Company Registration Number
02327356
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bravo Fb Ltd
BRAVO FB LIMITED was founded on 1988-12-12 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Bravo Fb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRAVO FB LIMITED
 
Legal Registered Office
TRINITY PARK HOUSE
FOX WAY
WAKEFIELD
WEST YORKSHIRE
WF2 8EE
Other companies in WF2
 
Telephone0192-482-6574
 
Previous Names
FOX'S BISCUITS LIMITED23/11/2020
Filing Information
Company Number 02327356
Company ID Number 02327356
Date formed 1988-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 17:15:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAVO FB LIMITED
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 BRAVO FB LIMITED

Current Directors
Officer Role Date Appointed
MARTYN PAUL FLETCHER
Director 2017-07-17
RICHARD NEIL PIKE
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WYN DAVIES
Director 2015-08-24 2017-08-23
STEPHEN PAUL LEADBEATER
Director 2014-06-20 2017-07-18
DAVID STEVEN MORGAN
Director 2012-10-09 2015-08-25
STEPHEN HENDERSON
Director 2012-04-16 2014-08-01
HUAN QUAYLE
Company Secretary 2010-03-22 2012-10-09
HUAN QUAYLE
Director 2010-03-22 2012-10-09
CAROL WILLIAMS
Director 2005-03-31 2012-04-16
LINDA JANE HALL
Company Secretary 2006-04-24 2010-03-03
LINDA JANE HALL
Director 2006-04-24 2010-03-03
ROBERT CHRISTOPHER HILL
Company Secretary 2005-03-31 2006-04-24
ROBERT CHRISTOPHER HILL
Director 2005-03-31 2006-04-24
JULIAN NICHOLAS WILD
Director 1998-09-24 2005-05-31
PAULINE LAYCOCK
Company Secretary 2003-07-18 2005-03-31
PAULINE LAYCOCK
Director 2003-07-18 2005-03-31
FRANCES SUSAN HARRIS
Company Secretary 1998-09-30 2003-07-18
FRANCES SUSAN HARRIS
Director 1998-09-24 2003-07-18
IAN ANTHONY ELLIS
Company Secretary 1997-12-01 1998-09-30
IAN ANTHONY ELLIS
Director 1997-12-01 1998-09-30
NIGEL JOHN WORNE
Director 1993-12-10 1998-08-03
ANDREW MICKLETHWAITE
Company Secretary 1993-12-10 1997-11-30
ANDREW MICKLETHWAITE
Director 1993-12-10 1997-11-30
IAN MAXWELL HALL
Director 1990-12-10 1996-06-30
MARC ANTOINE EMILE DRIESSEN
Director 1993-12-10 1994-12-31
MICHAEL SEAN CHRISTIE
Company Secretary 1990-12-10 1993-12-10
MICHAEL SEAN CHRISTIE
Director 1990-12-10 1993-12-10
WILLIAM JAMES MCKEEVER
Director 1990-12-10 1993-12-10
NIGEL MARTIN OLDHAM
Director 1990-12-10 1993-12-10
ALEXANDER JONATHAN STEWART
Director 1990-12-10 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN PAUL FLETCHER F.W. FARNSWORTH LIMITED Director 2017-07-27 CURRENT 1931-04-23 Active
MARTYN PAUL FLETCHER CONVENIENCE FOODS LIMITED Director 2017-07-27 CURRENT 1988-03-03 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS (BOYLE) LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD PROCESSORS LIMITED Director 2017-07-18 CURRENT 1997-11-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER POLDY'S FRESH FOODS LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOOD GROUP LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD SERVICES LIMITED Director 2017-07-18 CURRENT 1997-11-28 Active
MARTYN PAUL FLETCHER NORCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER HULCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE GROUP SERVICES LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS PORTUMNA LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER ISLAND WHARF (600) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER FARNSWORTH INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER 2 SISTERS POULTRY LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER BOPARAN FOODS LIMITED Director 2017-07-17 CURRENT 1996-04-22 Active
MARTYN PAUL FLETCHER FLEUR DE LYS PIES LIMITED Director 2017-07-17 CURRENT 1970-03-16 Active
MARTYN PAUL FLETCHER DREAMPLAYER LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LTD Director 2017-07-17 CURRENT 2000-09-08 Active - Proposal to Strike off
MARTYN PAUL FLETCHER CHALLENGER FOODS LIMITED Director 2017-07-17 CURRENT 2001-08-21 Active
MARTYN PAUL FLETCHER 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2017-07-17 CURRENT 2002-04-10 Active
MARTYN PAUL FLETCHER 2 SISTERS FISH LIMITED Director 2017-07-17 CURRENT 2010-03-30 Active
MARTYN PAUL FLETCHER BH ACQUISITIONS LIMITED Director 2017-07-17 CURRENT 2011-01-17 Active
MARTYN PAUL FLETCHER BOPARAN FINANCE PLC Director 2017-07-17 CURRENT 2011-04-06 Active
MARTYN PAUL FLETCHER TODAYULTRA LIMITED Director 2017-07-17 CURRENT 1993-04-05 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SOLWAY FOODS HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-05-18 Active
MARTYN PAUL FLETCHER PENWOOD AGRICULTURE LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER PRIME GAME LIMITED Director 2017-07-17 CURRENT 1976-09-03 Active - Proposal to Strike off
MARTYN PAUL FLETCHER MITCHELL (GAME) LIMITED Director 2017-07-17 CURRENT 1982-08-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SCOT-LAD LIMITED Director 2017-07-17 CURRENT 1996-11-20 Active
MARTYN PAUL FLETCHER KEPAK GROUP LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER NORTHERN FOODS GROCERY GROUP LIMITED Director 2017-07-17 CURRENT 1936-05-04 Active
MARTYN PAUL FLETCHER NORTHERN FOODS LIMITED Director 2017-07-17 CURRENT 1949-08-15 Active
MARTYN PAUL FLETCHER MELWOOD INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1963-04-01 Active
MARTYN PAUL FLETCHER CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2017-07-17 CURRENT 1975-05-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE (9000) LIMITED Director 2017-07-17 CURRENT 1963-08-29 Active
MARTYN PAUL FLETCHER 2 SISTERS SITE CERTIFICATION LIMITED Director 2017-07-17 CURRENT 1965-10-21 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ETHNIC CUISINE LIMITED Director 2017-07-17 CURRENT 1992-11-16 Active
MARTYN PAUL FLETCHER 2 SISTERS FOOD GROUP LIMITED Director 2017-07-17 CURRENT 1993-06-15 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER DREAMPHOTO LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER CENTURY WAY DALE LIMITED Director 2017-07-17 CURRENT 1995-11-28 Active
MARTYN PAUL FLETCHER PENWOOD FOODS LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER NORTHERN FOODS FINANCE LIMITED Director 2017-07-17 CURRENT 2000-03-10 Active
MARTYN PAUL FLETCHER 2 SISTERS PREMIER DIVISION LIMITED Director 2017-07-17 CURRENT 2000-08-22 Active - Proposal to Strike off
MARTYN PAUL FLETCHER BUXTED FRESH QUALITY FOODS LTD Director 2017-07-17 CURRENT 2000-09-11 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DEVON CREST FOODS LTD Director 2017-07-17 CURRENT 2000-10-04 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ENTRANCELORD LIMITED Director 2017-07-17 CURRENT 2002-02-06 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ISLAND WHARF (300) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active
MARTYN PAUL FLETCHER MONTGOMERY BELL LIMITED Director 2017-07-17 CURRENT 1926-12-13 Active - Proposal to Strike off
MARTYN PAUL FLETCHER JOSEPH MITCHELL (LETHAM) LIMITED Director 2017-07-17 CURRENT 1959-08-04 Active
MARTYN PAUL FLETCHER BOPARAN HOLDINGS LIMITED Director 2017-07-01 CURRENT 1998-05-05 Active
RICHARD NEIL PIKE ISLAND WHARF (600) LIMITED Director 2017-08-22 CURRENT 2002-09-20 Active - Proposal to Strike off
RICHARD NEIL PIKE FARNSWORTH INVESTMENTS LIMITED Director 2017-08-22 CURRENT 1990-03-01 Active
RICHARD NEIL PIKE 2 SISTERS POULTRY LIMITED Director 2017-08-22 CURRENT 2013-01-21 Active
RICHARD NEIL PIKE BEVERLEY HOUSE INVESTMENTS LIMITED Director 2017-08-22 CURRENT 1990-03-01 Active
RICHARD NEIL PIKE BOPARAN FOODS LIMITED Director 2017-08-22 CURRENT 1996-04-22 Active
RICHARD NEIL PIKE F.W. FARNSWORTH LIMITED Director 2017-08-22 CURRENT 1931-04-23 Active
RICHARD NEIL PIKE FLEUR DE LYS PIES LIMITED Director 2017-08-22 CURRENT 1970-03-16 Active
RICHARD NEIL PIKE DREAMPLAYER LIMITED Director 2017-08-22 CURRENT 1995-05-11 Active
RICHARD NEIL PIKE 2 SISTER FOOD PROCESSORS LIMITED Director 2017-08-22 CURRENT 1997-11-20 Active - Proposal to Strike off
RICHARD NEIL PIKE BUXTED CHICKEN LTD Director 2017-08-22 CURRENT 2000-09-08 Active - Proposal to Strike off
RICHARD NEIL PIKE CHALLENGER FOODS LIMITED Director 2017-08-22 CURRENT 2001-08-21 Active
RICHARD NEIL PIKE 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2017-08-22 CURRENT 2002-04-10 Active
RICHARD NEIL PIKE 2 SISTERS FISH LIMITED Director 2017-08-22 CURRENT 2010-03-30 Active
RICHARD NEIL PIKE BH ACQUISITIONS LIMITED Director 2017-08-22 CURRENT 2011-01-17 Active
RICHARD NEIL PIKE BOPARAN FINANCE PLC Director 2017-08-22 CURRENT 2011-04-06 Active
RICHARD NEIL PIKE TODAYULTRA LIMITED Director 2017-08-22 CURRENT 1993-04-05 Active - Proposal to Strike off
RICHARD NEIL PIKE SOLWAY FOODS HOLDINGS LIMITED Director 2017-08-22 CURRENT 1994-05-18 Active
RICHARD NEIL PIKE PENWOOD AGRICULTURE LIMITED Director 2017-08-22 CURRENT 1998-01-23 Active - Proposal to Strike off
RICHARD NEIL PIKE PRIME GAME LIMITED Director 2017-08-22 CURRENT 1976-09-03 Active - Proposal to Strike off
RICHARD NEIL PIKE MITCHELL (GAME) LIMITED Director 2017-08-22 CURRENT 1982-08-12 Active - Proposal to Strike off
RICHARD NEIL PIKE SCOT-LAD LIMITED Director 2017-08-22 CURRENT 1996-11-20 Active
RICHARD NEIL PIKE AMBER FOODS LIMITED Director 2017-07-31 CURRENT 2008-08-16 Active
RICHARD NEIL PIKE BEVERLEY HOUSE FOODS (BOYLE) LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE POLDY'S FRESH FOODS LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE BEVERLEY HOUSE FOOD GROUP LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE NORCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
RICHARD NEIL PIKE HULCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
RICHARD NEIL PIKE BEVERLEY HOUSE GROUP SERVICES LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE BEVERLEY HOUSE FOODS PORTUMNA LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
RICHARD NEIL PIKE BPG (UK) LIMITED Director 2017-02-20 CURRENT 2006-07-20 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
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-02DS01Application to strike the company off the register
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/20
2021-03-30CH01Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-23RES15CHANGE OF COMPANY NAME 14/10/22
2020-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/07/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/07/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER
2018-07-31AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-07-24AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER
2017-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MORGAN
2015-08-26AP01DIRECTOR APPOINTED MR GARETH WYN DAVIES
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/08/14
2015-02-17CH01Director's details changed for Mr David Steven Morgan on 2015-02-01
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2014-07-29AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/07/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0112/12/13 ANNUAL RETURN FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/12
2012-12-20AR0112/12/12 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE
2012-05-31AP01DIRECTOR APPOINTED MR STEPHEN HENDERSON
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2012-05-17AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2012-01-05AR0112/12/11 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2010-12-14AR0112/12/10 FULL LIST
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-03-30AP01DIRECTOR APPOINTED MR HUAN QUAYLE
2010-03-29AP03SECRETARY APPOINTED MR HUAN QUAYLE
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY LINDA HALL
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALL
2009-12-16AR0112/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE HALL / 12/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 12/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE HALL / 12/12/2009
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2007-12-14363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-12-18363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-03363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-06-28288bDIRECTOR RESIGNED
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG
2005-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-01-10363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-29363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-17363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/01
2001-12-19363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/00
2000-12-19363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/99
1999-12-21363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1998-12-22363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-10-14288aNEW SECRETARY APPOINTED
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRAVO FB 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 BRAVO FB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAVO FB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-08-02
Annual Accounts
2013-07-27
Annual Accounts
2012-07-28
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAVO FB LIMITED

Intangible Assets
Patents
We have not found any records of BRAVO FB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRAVO FB LIMITED owns 1 domain names.

foxs-bicuits.co.uk  

Trademarks
We have not found any records of BRAVO FB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVO FB 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 (99999 - Dormant Company) as BRAVO FB LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRAVO FB 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 BRAVO FB 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 BRAVO FB 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.