Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bravo India Flying Group Limited
Bravo India Flying Group Limited is an active company incorporated on 8 December 1980 with the registered office located in Stockport, Greater Manchester. Bravo India Flying Group Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01532958
Private limited company
Age
44 years
Incorporated
8 December 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 April 2025
(7 months ago)
Next confirmation dated
6 April 2026
Due by
20 April 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Bravo India Flying Group Limited
Contact
Update Details
Address
1 Birkdale Road
Stockport
Cheshire
SK5 7LU
England
Address changed on
31 May 2023
(2 years 5 months ago)
Previous address was
16 Squirrel Green Formby Liverpool L37 1NZ England
Companies in SK5 7LU
Telephone
01704875204
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
10
Controllers (PSC)
1
Stephen John Barker
Director • British • Lives in England • Born in Oct 1972
Steven Baker
Director • British • Lives in England • Born in Apr 1960
Mr David Howard Hale
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Intellectual Property Management Services Limited
Steven Baker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£9.82K
Increased by £5.01K (+104%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£44.54K
Increased by £4.51K (+11%)
Total Liabilities
-£61.95K
Increased by £148 (0%)
Net Assets
-£17.41K
Increased by £4.36K (-20%)
Debt Ratio (%)
139%
Decreased by 15.3% (-10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
7 Months Ago on 8 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 6 Apr 2024
Confirmation Submitted
2 Years 5 Months Ago on 7 Jun 2023
Mr Stephen John Barker Appointed
2 Years 5 Months Ago on 31 May 2023
Registered Address Changed
2 Years 5 Months Ago on 31 May 2023
Mr David Howard Hale Appointed
2 Years 5 Months Ago on 31 May 2023
Gordon Lees Resigned
2 Years 5 Months Ago on 31 May 2023
George Anthony Mccann Resigned
2 Years 5 Months Ago on 31 May 2023
Get Alerts
Get Credit Report
Discover Bravo India Flying Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Jun 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Sep 2024
Confirmation statement made on 6 April 2024 with updates
Submitted on 6 Apr 2024
Confirmation statement made on 7 June 2023 with updates
Submitted on 7 Jun 2023
Appointment of Mr Stephen John Barker as a director on 31 May 2023
Submitted on 3 Jun 2023
Termination of appointment of George Anthony Mccann as a director on 31 May 2023
Submitted on 31 May 2023
Termination of appointment of Gordon Lees as a secretary on 31 May 2023
Submitted on 31 May 2023
Appointment of Mr David Howard Hale as a secretary on 31 May 2023
Submitted on 31 May 2023
Registered office address changed from 16 Squirrel Green Formby Liverpool L37 1NZ England to 1 Birkdale Road Stockport Cheshire SK5 7LU on 31 May 2023
Submitted on 31 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs