Warning: file_put_contents(c/0d4dd402594a8fc1a0170400f11f67f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bardav Limited, S20 1EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARDAV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bardav Limited. The company was founded 19 years ago and was given the registration number 05365056. The firm's registered office is in SHEFFIELD. You can find them at 14 West Street, Beighton, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BARDAV LIMITED
Company Number:05365056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2005
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:14 West Street, Beighton, Sheffield, S20 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Princes Avenue, Finchley, London, N3 2DA

Secretary15 February 2005Active
39 Princes Avenue, Finchley, London, N3 2DA

Director15 February 2005Active
14 West Street, Beighton, Sheffield, S20 1EP

Director15 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 February 2005Active
41 Whinfell Court, Whirlow, Sheffield, S11 9QA

Director15 February 2005Active
299 Handsworth Road, Handsworth, Sheffield, S13 9BN

Director15 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 February 2005Active

People with Significant Control

Mr Barry George Peller
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:14 West Street, Sheffield, S20 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Lee Peller
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:14 West Street, Sheffield, S20 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-26Dissolution

Dissolution application strike off company.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type micro entity.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type micro entity.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-19Officers

Change person director company with change date.

Download
2012-04-30Accounts

Accounts with accounts type total exemption small.

Download
2012-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-26Officers

Termination director company with name.

Download
2011-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.