AMEC BRAVO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMEC BRAVO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06206015
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMEC BRAVO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AMEC BRAVO LIMITED located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMEC BRAVO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMEC BRAVO LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2027
    Next Confirmation Statement DueApr 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2026
    OverdueNo

    What are the latest filings for AMEC BRAVO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 10, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Grant Rae Angus as a director on May 01, 2025

    2 pagesAP01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of William George Setter as a director on Mar 21, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 08, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Director's details changed for Mr William George Setter on Sep 30, 2020

    2 pagesCH01

    Director's details changed for Keith Gordon Dagleish on Nov 30, 2023

    2 pagesCH01

    Secretary's details changed for Iain Angus Jones on Nov 30, 2023

    1 pagesCH03

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of AMEC BRAVO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    325001210001
    ANGUS, Grant Rae
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish197743170001
    DAGLEISH, Keith Gordon
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish278135160001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    JONES, Iain Angus
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    243958310001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    203309010001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225793790001
    BLACKER, Michael
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    Director
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    EnglandBritish120377750001
    EVANS, Eleanor Bronwen
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    England
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    England
    United KingdomBritish250974090001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritish141025870003
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritish75624260001
    LING, Grant Richmond
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    EnglandBritish68935320003
    SETTER, William George
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish147116630004
    WARBURTON, Jennifer Ann
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United KingdomBritish210947760001
    WATSON, Mark James
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    ScotlandBritish131162300002

    Who are the persons with significant control of AMEC BRAVO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1675285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0