BRAVEDIRECT LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5DB

Company number 02786212
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address LASCELLES STREET, TUNSTALL, STOKE ON TRENT, ST6 5DB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 9,520 . The most likely internet sites of BRAVEDIRECT LIMITED are www.bravedirect.co.uk, and www.bravedirect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Bravedirect Limited is a Private Limited Company. The company registration number is 02786212. Bravedirect Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Bravedirect Limited is Lascelles Street Tunstall Stoke On Trent St6 5db. The company`s financial liabilities are £1322.79k. It is £-66.15k against last year. . KIRKHAM, Ian is a Secretary of the company. KIRKHAM, Ian is a Director of the company. KIRKHAM, Roy is a Director of the company. KIRKHAM, Steven is a Director of the company. Secretary KIRKHAM, Jean Elsie Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KIRKHAM, Jean Elsie Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


bravedirect Key Finiance

LIABILITIES £1322.79k
-5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KIRKHAM, Ian
Appointed Date: 17 April 2015

Director
KIRKHAM, Ian
Appointed Date: 19 March 2003
62 years old

Director
KIRKHAM, Roy
Appointed Date: 23 March 1993
89 years old

Director
KIRKHAM, Steven
Appointed Date: 19 March 2003
64 years old

Resigned Directors

Secretary
KIRKHAM, Jean Elsie Margaret
Resigned: 17 April 2015
Appointed Date: 23 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1993
Appointed Date: 03 February 1993

Director
KIRKHAM, Jean Elsie Margaret
Resigned: 17 April 2015
Appointed Date: 23 March 1993
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 1993
Appointed Date: 03 February 1993

Persons With Significant Control

Mr Roy Kirkham
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRAVEDIRECT LIMITED Events

14 Mar 2017
Confirmation statement made on 3 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 9,520

15 Feb 2016
Appointment of Mr Ian Kirkham as a secretary on 17 April 2015
15 Feb 2016
Termination of appointment of Jean Elsie Margaret Kirkham as a director on 17 April 2015
...
... and 74 more events
08 Apr 1993
Particulars of mortgage/charge

08 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

08 Apr 1993
Director resigned;new director appointed

08 Apr 1993
Registered office changed on 08/04/93 from: 2 baches street london N1Q 6UB

03 Feb 1993
Incorporation

BRAVEDIRECT LIMITED Charges

16 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 23 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Victoria terrace pottery lascelles street tunstall stoke on…
5 February 2007
Debenture
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 2002
Mortgage
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at connaught street tunstall…
31 March 1993
Legal mortgage
Delivered: 8 April 1993
Status: Satisfied on 16 January 2007
Persons entitled: National Westminster Bank PLC
Description: Factory premises victoria terrace pottery lascelles street…
31 March 1993
Legal mortgage
Delivered: 8 April 1993
Status: Satisfied on 16 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of lascelles…

Similar Companies

BRAVEDEN LTD. BRAVEDESIGN LIMITED BRAVEDOG LTD BRAVEDOVE LIMITED BRAVEDRIVE LTD BRAVEDYNE LIMITED BRAVEEN CATERING LTD