Bravedrive Ltd HOLBROOK


Founded in 1986, Bravedrive, classified under reg no. 02067372 is an active company. Currently registered at Fullflow House S20 3FF, Holbrook the company has been in the business for 38 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2004/07/22 Bravedrive Ltd is no longer carrying the name Fullflow Systems.

Currently there are 2 directors in the the firm, namely David P. and James W.. In addition one secretary - David P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bravedrive Ltd Address / Contact

Office Address Fullflow House
Office Address2 Holbrook Avenne
Town Holbrook
Post code S20 3FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02067372
Date of Incorporation Fri, 24th Oct 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

David P.

Position: Director

Appointed: 01 March 2014

David P.

Position: Secretary

Appointed: 06 April 2011

James W.

Position: Director

Appointed: 03 June 2004

Ronald M.

Position: Secretary

Appointed: 20 November 1998

Resigned: 03 September 1999

Alan A.

Position: Director

Appointed: 07 November 1997

Resigned: 21 January 1998

William P.

Position: Secretary

Appointed: 07 November 1997

Resigned: 20 November 1998

Alan C.

Position: Director

Appointed: 30 August 1996

Resigned: 30 June 1998

Andrew C.

Position: Director

Appointed: 28 August 1996

Resigned: 16 October 1996

Andrew S.

Position: Director

Appointed: 24 June 1994

Resigned: 30 August 1996

Terence H.

Position: Director

Appointed: 24 June 1994

Resigned: 06 November 1995

Pauline S.

Position: Secretary

Appointed: 08 October 1992

Resigned: 06 April 2011

John S.

Position: Director

Appointed: 08 October 1992

Resigned: 30 June 2004

Ian S.

Position: Director

Appointed: 08 October 1992

Resigned: 31 March 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Stonerock Holdings Limited from Ely, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Swp Group Plc that put Ely, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stonerock Holdings Limited

1 Regal Lane, Soham, Ely, CB7 5BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2021
Nature of control: 75,01-100% shares

Swp Group Plc

1 Regal Lane, Soham, Ely, CB7 5BA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares

Company previous names

Fullflow Systems July 22, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements