Brava Building Services Limited BRADFORD


Founded in 1996, Brava Building Services, classified under reg no. 03211889 is an active company. Currently registered at 34 Shirley Road BD4 9PX, Bradford the company has been in the business for twenty eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023.

The firm has 3 directors, namely Stephen O., Michael M. and Justin F.. Of them, Justin F. has been with the company the longest, being appointed on 13 June 1996 and Stephen O. has been with the company for the least time - from 1 December 2004. Currenlty, the firm lists one former director, whose name is Jonathan L. and who left the the firm on 14 June 2002. In addition, there is one former secretary - Jacqueline F. who worked with the the firm until 3 February 2020.

Brava Building Services Limited Address / Contact

Office Address 34 Shirley Road
Town Bradford
Post code BD4 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03211889
Date of Incorporation Thu, 13th Jun 1996
Industry Other building completion and finishing
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (324 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Stephen O.

Position: Director

Appointed: 01 December 2004

Michael M.

Position: Director

Appointed: 14 March 2003

Justin F.

Position: Director

Appointed: 13 June 1996

Jonathan L.

Position: Director

Appointed: 01 July 1998

Resigned: 14 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1996

Resigned: 13 June 1996

Jacqueline F.

Position: Secretary

Appointed: 13 June 1996

Resigned: 03 February 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Stephen O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Justin F. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen O.

Notified on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Justin F.

Notified on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand834 463792 147389 728109 532132 400262 63325 256537 381
Current Assets2 384 2132 572 9572 868 1102 456 3491 185 2121 571 4391 094 9592 102 099
Debtors1 425 0301 634 6362 336 9742 191 368927 4301 159 990903 8901 407 496
Net Assets Liabilities777 625801 634930 840535 430635 196663 507506 113757 952
Other Debtors4 9331 6831 6831 68373 6069 6391 6831 683
Property Plant Equipment249 575300 450250 401285 938213 767145 546170 459 
Total Inventories124 720146 174141 408155 449125 382148 816165 813157 222
Other
Amount Specific Advance Or Credit Directors  3 2503 2503 250   
Amount Specific Advance Or Credit Made In Period Directors  3 250     
Amount Specific Advance Or Credit Repaid In Period Directors     3 250  
Accrued Liabilities20 00123 47625 05430 36129 44156 34625 95526 212
Accumulated Depreciation Impairment Property Plant Equipment362 333458 380490 298480 703524 753523 259384 10521 706
Amounts Owed By Directors  3 2503 2503 250   
Amounts Recoverable On Contracts1 223 6111 314 2421 583 4231 647 560658 475743 471  
Average Number Employees During Period4343424238262729
Capital Commitments      37 05537 055
Corporation Tax Payable152 672119 87675 589 35 147  12 275
Corporation Tax Recoverable   34 099 122 92611 475 
Creditors106 11669 1622 154 205105 23374 26146 22483 5901 401 760
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 11353 431108 04029 03250 646167 54537 906
Disposals Property Plant Equipment 12 30377 305178 17833 11869 714256 40448 205
Finance Lease Liabilities Present Value Total106 11669 16258 215105 23374 26127 71122 365117 558
Finance Lease Payments Owing Minimum Gross66 253129 16962 604160 307125 41035 83726 368122 376
Future Finance Charges On Finance Leases24 80713 9194 38920 83811 7188 1264 0034 818
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 1368 3576 87811 56211 30120 47332 89725 512
Increase Decrease In Property Plant Equipment 20 550 183 319  142 163107 644
Increase From Depreciation Charge For Year Property Plant Equipment 106 16085 34998 44573 08249 15428 39164 203
Loans From Directors483 250701 122283 588299 08815 900   
Net Current Assets Liabilities670 598615 131713 905386 356516 769577 949419 244700 339
Number Shares Issued Fully Paid    955 556955 556955 556955 556
Other Creditors2 02056 91519 588113 25416 6595 7256 4709 239
Other Taxation Social Security Payable64 741137 463133 442146 989281 326116 81640 58743 933
Par Value Share    0000
Prepayments50 56081 15160 31153 03621 06020 12221 42618 936
Property Plant Equipment Gross Cost611 908758 830740 699766 641738 518668 805554 56421 706
Provisions For Liabilities Balance Sheet Subtotal36 43244 78533 46631 63121 07713 764 28 430
Recoverable Value-added Tax      74 24539 676
Total Additions Including From Business Combinations Property Plant Equipment 159 22559 174204 1204 995 142 163107 644
Total Assets Less Current Liabilities920 173915 581964 306672 294730 534723 495589 703903 940
Trade Creditors Trade Payables935 466872 8861 558 7291 446 065258 996786 892578 5631 259 981
Trade Debtors Trade Receivables145 926237 560688 307451 740171 039263 832389 214608 118
Nominal Value Allotted Share Capital    956956  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 18th, October 2023
Free Download (11 pages)

Company search

Advertisements