Company number 02786500
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address 22 LANCASTER DRIVE, PAIGNTON, DEVON, TQ4 7RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-two 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 30 April 2016; Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 2
. The most likely internet sites of BRAVEFIGURE LIMITED are www.bravefigure.co.uk, and www.bravefigure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Bravefigure Limited is a Private Limited Company.
The company registration number is 02786500. Bravefigure Limited has been working since 03 February 1993.
The present status of the company is Active. The registered address of Bravefigure Limited is 22 Lancaster Drive Paignton Devon Tq4 7rr. . MCCLARRON, Doreen Edith is a Secretary of the company. MATTO, Susan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1993
Appointed Date: 03 February 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 February 1993
Appointed Date: 03 February 1993
Persons With Significant Control
Mrs Susan Matto
Notified on: 3 February 2017
63 years old
Nature of control: Ownership of shares – 75% or more
BRAVEFIGURE LIMITED Events
01 Mar 2017
Confirmation statement made on 3 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
25 Feb 2016
Secretary's details changed for Doreen Edith Mcclarron on 3 May 2015
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 52 more events
08 Mar 1993
Registered office changed on 08/03/93 from: 16 barnfield road livermead torquay TQ2 6TN
05 Mar 1993
Secretary resigned;new secretary appointed
05 Mar 1993
Director resigned;new director appointed
05 Mar 1993
Registered office changed on 05/03/93 from: 2 baches street london N1 6UB
24 February 1999
Legal mortgage
Delivered: 1 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Legal mortgage over property at princes hall alexandra lane…
25 January 1999
Debenture
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Legal charge
Delivered: 4 May 1993
Status: Satisfied
on 8 March 1999
Persons entitled: Betty Olga Stannard
Description: Princes hall,alexandra lane,torquay.