Company NameBravo Motors Limited
DirectorRichard Phelan
Company StatusActive
Company Number06781400
CategoryPrivate Limited Company
Incorporation Date31 December 2008(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Phelan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 2009(4 months, 1 week after company formation)
Appointment Duration14 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address116 High Street
Epping
Essex
CM16 4AF
Director NameMr Sami Khan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15a, Manor Park Road
London
E12 5AB
Director NameMr Sami Khan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15a, Manor Park Road
London
E12 5AB
Director NameMr Sathish Sivakumar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBaseline Business Studios Unit 33
Whitchurch Road
Notting Hill
London
W11 4AT
Director NameMr Abid Javed Dar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(2 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 June 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit29 Trafalgar Business Centre
77/89 River Road
Barking
Essex
IG11 0JU
Director NameMr Akmal Saidmuradov
Date of BirthAugust 1982 (Born 41 years ago)
NationalityUzbekistan
StatusResigned
Appointed21 November 2012(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 September 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit29 Trafalgar Business Centre
77/89 River Road
Barking
Essex
IG11 0JU

Contact

Websitebravomotors.co.uk
Email address[email protected]
Telephone020 85088376
Telephone regionLondon

Location

Registered Address116 High Street
Epping
Essex
CM16 4AF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard Phelan
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,098
Cash£229
Current Liabilities£14,743

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
2 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
6 July 2022Registered office address changed from Grangewood House 43 Oakwood Hill Industrial Estate Loughton IG10 3TZ to 116 High Street Epping Essex CM16 4AF on 6 July 2022 (1 page)
19 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Registered 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 28 August 2015 (1 page)
28 August 2015Registered 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 28 August 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Director's details changed for Mr Richard Phelan on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Richard Phelan on 14 January 2015 (2 pages)
30 December 2014Termination of appointment of Sathish Sivakumar as a director on 15 December 2014 (1 page)
30 December 2014Termination of appointment of Sathish Sivakumar as a director on 15 December 2014 (1 page)
7 November 2014Registered 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 7 November 2014 (1 page)
7 November 2014Registered 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 7 November 2014 (1 page)
7 November 2014Registered 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 7 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Registered office address changed from Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU on 9 July 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
12 September 2013Termination of appointment of Akmal Saidmuradov as a director (1 page)
12 September 2013Termination of appointment of Akmal Saidmuradov as a director (1 page)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 November 2012Appointment of Mr Akmal Saidmuradov as a director (2 pages)
21 November 2012Appointment of Mr Akmal Saidmuradov as a director (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 June 2011Termination of appointment of Abid Dar as a director (1 page)
20 June 2011Termination of appointment of Abid Dar as a director (1 page)
8 May 2011Termination of appointment of Sami Khan as a director (1 page)
8 May 2011Termination of appointment of Sami Khan as a director (1 page)
6 May 2011Appointment of Mr Sami Khan as a director (2 pages)
6 May 2011Appointment of Mr Abid Javed Dar as a director (2 pages)
6 May 2011Appointment of Mr Sami Khan as a director (2 pages)
6 May 2011Appointment of Mr Abid Javed Dar as a director (2 pages)
6 April 2011Appointment of Mr Sathish Sivakumar as a director (2 pages)
6 April 2011Appointment of Mr Sathish Sivakumar as a director (2 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Registered office address changed from Unit B4 Stirling Works Rainham Road South Dagenham Essex RM10 8TX on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Unit B4 Stirling Works Rainham Road South Dagenham Essex RM10 8TX on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Unit B4 Stirling Works Rainham Road South Dagenham Essex RM10 8TX on 6 August 2010 (1 page)
9 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(2 pages)
8 January 2010Director's details changed for Richard Phelan on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Richard Phelan on 31 December 2009 (2 pages)
25 November 2009Registered office address changed from Unit 10 22 Danes Road Danes Industrial Estate Romford Essex RM7 0HL on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from Unit 10 22 Danes Road Danes Industrial Estate Romford Essex RM7 0HL on 25 November 2009 (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 152 new road rainham essex RM13 8RS (1 page)
8 September 2009Registered office changed on 08/09/2009 from 152 new road rainham essex RM13 8RS (1 page)
13 July 2009Registered office changed on 13/07/2009 from 45 nursery gardens st ives cambridgeshire PE27 3NL (1 page)
13 July 2009Registered office changed on 13/07/2009 from 45 nursery gardens st ives cambridgeshire PE27 3NL (1 page)
18 May 2009Appointment terminated director sami khan (2 pages)
18 May 2009Appointment terminated director sami khan (2 pages)
18 May 2009Director appointed richard phelan (2 pages)
18 May 2009Director appointed richard phelan (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 15A manor park road london london E12 5AB england (1 page)
8 January 2009Registered office changed on 08/01/2009 from 15A manor park road london london E12 5AB england (1 page)
5 January 2009Registered office changed on 05/01/2009 from 15A, monor park road london london E12 5AB (1 page)
5 January 2009Registered office changed on 05/01/2009 from 15A, monor park road london london E12 5AB (1 page)
31 December 2008Incorporation (11 pages)
31 December 2008Incorporation (11 pages)