Background WavePink WaveYellow Wave

AMEC BRAVO LIMITED (06206015)

AMEC BRAVO LIMITED (06206015) is an active UK company. incorporated on 10 April 2007. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMEC BRAVO LIMITED has been registered for 18 years. Current directors include ANGUS, Grant Rae, DAGLEISH, Keith Gordon.

Company Number
06206015
Status
active
Type
ltd
Incorporated
10 April 2007
Age
18 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGUS, Grant Rae, DAGLEISH, Keith Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEC BRAVO LIMITED

AMEC BRAVO LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMEC BRAVO LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06206015

LTD Company

Age

18 Years

Incorporated 10 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 08 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 01 May 2025

DAGLEISH, Keith Gordon

Active
Hareness Road, AberdeenAB12 3LE
Born May 1972
Director
Appointed 31 Dec 2020

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 10 Apr 2007
Resigned 31 Aug 2009

HAND, Kim Andrea

Resigned
Sutton Field, NorthwichCW8 2BD
Secretary
Appointed 31 Aug 2009
Resigned 04 Dec 2015

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 16 Feb 2018
Resigned 12 Jun 2024

MORRELL, Helen

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 04 Dec 2015
Resigned 22 Feb 2017

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Feb 2017
Resigned 16 Feb 2018

BLACKER, Michael

Resigned
46 Ridgeway, WargraveRG10 8AS
Born September 1955
Director
Appointed 31 Aug 2009
Resigned 31 Mar 2011

EVANS, Eleanor Bronwen

Resigned
Booths Park, KnutsfordWA16 8QZ
Born June 1966
Director
Appointed 31 Mar 2011
Resigned 31 Dec 2011

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Born January 1955
Director
Appointed 10 Apr 2007
Resigned 28 Jul 2016

HOLLAND, Peter James

Resigned
Woodside House, WrexhamLL12 8LH
Born December 1947
Director
Appointed 10 Apr 2007
Resigned 31 Aug 2009

LING, Grant Richmond

Resigned
Booths Park, KnutsfordWA16 8QZ
Born April 1956
Director
Appointed 01 Jan 2012
Resigned 30 Nov 2017

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 30 Nov 2017
Resigned 21 Mar 2025

WARBURTON, Jennifer Ann

Resigned
Booths Park, KnutsfordWA16 8QZ
Born March 1969
Director
Appointed 28 Jul 2016
Resigned 16 Feb 2018

WATSON, Mark James

Resigned
Booths Park, KnutsfordWA16 8QZ
Born July 1964
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2020

Persons with significant control

1

Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2024
AAAnnual Accounts
Legacy
27 August 2024
PARENT_ACCPARENT_ACC
Legacy
27 August 2024
AGREEMENT2AGREEMENT2
Legacy
27 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Legacy
18 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 October 2020
PARENT_ACCPARENT_ACC
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Auditors Resignation Company
24 January 2011
AUDAUD
Auditors Resignation Company
14 December 2010
AUDAUD
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
287Change of Registered Office
Incorporation Company
10 April 2007
NEWINCIncorporation