Bravo Benefits Limited TAMWORTH


Founded in 2008, Bravo Benefits, classified under reg no. 06758298 is an active company. Currently registered at Office 4 Swan Park Business Centre B77 1AG, Tamworth the company has been in the business for sixteen years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022. Since 16th July 2021 Bravo Benefits Limited is no longer carrying the name Busy Bees Benefits.

The firm has 4 directors, namely Anita T., Graham W. and Wojciech D. and others. Of them, Wojciech D., Louise W. have been with the company the longest, being appointed on 22 June 2021 and Anita T. and Graham W. have been with the company for the least time - from 19 November 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon I. who worked with the the firm until 22 June 2021.

Bravo Benefits Limited Address / Contact

Office Address Office 4 Swan Park Business Centre
Office Address2 Kettlebrook Road
Town Tamworth
Post code B77 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06758298
Date of Incorporation Tue, 25th Nov 2008
Industry Management consultancy activities other than financial management
Industry Business and domestic software development
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Anita T.

Position: Director

Appointed: 19 November 2021

Graham W.

Position: Director

Appointed: 19 November 2021

Wojciech D.

Position: Director

Appointed: 22 June 2021

Louise W.

Position: Director

Appointed: 22 June 2021

John E.

Position: Director

Appointed: 19 November 2021

Resigned: 31 May 2023

John W.

Position: Director

Appointed: 23 September 2010

Resigned: 09 September 2020

Joanne D.

Position: Director

Appointed: 23 September 2010

Resigned: 10 November 2017

Simon I.

Position: Secretary

Appointed: 25 November 2008

Resigned: 22 June 2021

Margaret R.

Position: Director

Appointed: 25 November 2008

Resigned: 23 September 2010

Simon I.

Position: Director

Appointed: 25 November 2008

Resigned: 22 June 2021

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Bravo Benefits Holdings Limited from Tamworth, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Busy Bees Benefits Holdings Limited that entered Lichfield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bravo Benefits Holdings Limited

4 Lady Bank, Tamworth, Staffordshire, B79 7NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13002438
Notified on 22 June 2021
Nature of control: significiant influence or control

Busy Bees Benefits Holdings Limited

Latchford House Shenstone Business Park, Lynn Lane, Shenstone, Lichfield, WS14 0SB, England

Legal authority Law Of England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08425499
Notified on 6 April 2016
Ceased on 22 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Busy Bees Benefits July 16, 2021
Broomco (4170) September 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 220 80315 979 91813 034 6069 844 637
Current Assets14 745 95516 535 97413 507 58210 260 340
Debtors525 152556 056472 976415 703
Net Assets Liabilities 1 283 375905 248775 407
Other Debtors396 336317 692210 465179 072
Property Plant Equipment245 660305 805323 570320 946
Other
Accumulated Amortisation Impairment Intangible Assets129415701987
Accumulated Depreciation Impairment Property Plant Equipment67 081148 192246 914370 947
Amounts Owed By Group Undertakings  37 03037 030
Average Number Employees During Period25222022
Creditors13 699 57215 563 70912 924 1039 794 021
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 573 
Disposals Property Plant Equipment  6 248 
Fixed Assets251 251311 110328 589325 679
Increase From Amortisation Charge For Year Intangible Assets 286286286
Increase From Depreciation Charge For Year Property Plant Equipment 81 111104 295124 033
Intangible Assets5 5915 3055 0194 733
Intangible Assets Gross Cost5 7205 7205 720 
Net Current Assets Liabilities1 046 383972 265583 479466 319
Number Shares Issued Fully Paid 112
Other Creditors13 416 32715 307 31912 700 3799 391 835
Other Taxation Social Security Payable118 602121 175148 100261 902
Par Value Share 110
Property Plant Equipment Gross Cost312 741453 997570 484691 893
Provisions For Liabilities Balance Sheet Subtotal  6 82016 591
Total Additions Including From Business Combinations Property Plant Equipment 141 256122 735121 409
Total Assets Less Current Liabilities1 297 6341 283 375912 068791 998
Trade Creditors Trade Payables164 643135 21575 624140 284
Trade Debtors Trade Receivables128 816238 364225 481199 601

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search