Background WavePink WaveYellow Wave

BRAVO INDIA FLYING GROUP LIMITED (01532958)

BRAVO INDIA FLYING GROUP LIMITED (01532958) is an active UK company. incorporated on 8 December 1980. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRAVO INDIA FLYING GROUP LIMITED has been registered for 45 years. Current directors include BAKER, Steven, BARKER, Stephen John.

Company Number
01532958
Status
active
Type
ltd
Incorporated
8 December 1980
Age
45 years
Address
1 Birkdale Road, Stockport, SK5 7LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BAKER, Steven, BARKER, Stephen John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVO INDIA FLYING GROUP LIMITED

BRAVO INDIA FLYING GROUP LIMITED is an active company incorporated on 8 December 1980 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRAVO INDIA FLYING GROUP LIMITED was registered 45 years ago.(SIC: 93199)

Status

active

Active since 45 years ago

Company No

01532958

LTD Company

Age

45 Years

Incorporated 8 December 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

1 Birkdale Road Stockport, SK5 7LU,

Previous Addresses

16 Squirrel Green Formby Liverpool L37 1NZ England
From: 12 December 2022To: 31 May 2023
34 Balfour Road Southport PR8 6LE England
From: 16 April 2019To: 12 December 2022
555 Smithdown Road Liverpool Merseyside L15 5AF
From: 7 April 2015To: 16 April 2019
5 Moel Famau View Aigburth Liverpool Merseyside L17 7ET United Kingdom
From: 13 August 2014To: 7 April 2015
16 Squirrel Green Freshfield Liverpool L37 1NZ
From: 8 December 1980To: 13 August 2014
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Joined
Jun 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HALE, David Howard

Active
Birkdale Road, StockportSK5 7LU
Secretary
Appointed 31 May 2023

BAKER, Steven

Active
Edenhurst Drive, LiverpoolL37 2LH
Born April 1960
Director
Appointed 20 Aug 2015

BARKER, Stephen John

Active
Legh Road, St. HelensWA11 0EH
Born October 1972
Director
Appointed 31 May 2023

DOWNES, Clive George, Dr

Resigned
Balfour Road, SouthportPR8 6LE
Secretary
Appointed 20 Aug 2015
Resigned 15 Apr 2019

HORNBY, Maureen Ann

Resigned
4 Piercefield Road, LiverpoolL37 7DQ
Secretary
Appointed N/A
Resigned 16 May 1997

LEES, Gordon

Resigned
Squirrel Green, LiverpoolL37 1NZ
Secretary
Appointed 17 Nov 2022
Resigned 31 May 2023

LEES, Gordon

Resigned
16 Squirrel Green, LiverpoolL37 1NZ
Secretary
Appointed 16 May 1997
Resigned 21 Jul 2014

RIDING, Peter Edward

Resigned
Balfour Road, SouthportPR8 6LE
Secretary
Appointed 15 Apr 2019
Resigned 17 Nov 2022

SCOTT, Clifford Walter

Resigned
Smithdown Road, LiverpoolL15 5AF
Secretary
Appointed 21 Jul 2014
Resigned 01 Sept 2015

AXON, Ian Arthur

Resigned
80-82 Rowlands, BuryBL9 5NW
Born May 1943
Director
Appointed 08 May 2000
Resigned 31 Jan 2005

AXON, Ian Arthur

Resigned
80-82 Rowlands, BuryBL9 5NW
Born May 1943
Director
Appointed 16 May 1997
Resigned 10 May 1999

CAVEY, Michael Anthony

Resigned
90 Swinley Road, WiganWN1 2DL
Born December 1956
Director
Appointed 10 May 1999
Resigned 08 May 2000

DOWNES, Clive George

Resigned
78 New Cut Lane, BirkdalePR8 3DW
Born September 1957
Director
Appointed 31 Jan 2005
Resigned 20 Aug 2015

GOLDEN, Eric

Resigned
178 Rainhill Road, PrescotL35 4PL
Born January 1931
Director
Appointed N/A
Resigned 08 May 2000

HARRIS, Norman Joseph

Resigned
Eastwell Rufford Road, OrmskirkL40 3SA
Born May 1943
Director
Appointed N/A
Resigned 07 Jul 1997

HOUGHTON, Graham

Resigned
15 Banks Avenue, WirralL47 0NG
Born May 1934
Director
Appointed N/A
Resigned 16 May 1997

MCCANN, George Anthony

Resigned
Erylmore Road, LiverpoolL18 4QS
Born January 1969
Director
Appointed 02 Jul 2022
Resigned 31 May 2023

TINSLEY, David John

Resigned
7 Houghwood Grange, WiganWN4 9LT
Born July 1943
Director
Appointed 08 May 2000
Resigned 02 Jul 2022
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 June 2008
353353
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
18 July 2005
88(2)R88(2)R
Legacy
18 July 2005
123Notice of Increase in Nominal Capital
Resolution
18 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
10 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
287Change of Registered Office
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
8 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
10 May 1994
AUDAUD
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
363363
Legacy
18 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
16 March 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
2 March 1987
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87