UKBizDB.co.uk

BARDO ELECTRICAL LIMITED

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

This company is commonly known as Bardo Electrical Limited. The company was founded 33 years ago and was given the registration number 02583041. The firm's registered office is in SHEFFIELD. You can find them at C4 Beighton Link Business Park Old Colliery Way, Beighton, Sheffield, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BARDO ELECTRICAL LIMITED
Company Number:02583041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C4 Beighton Link Business Park Old Colliery Way, Beighton, Sheffield, England, S20 1DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C4 Beighton Link Business Park, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ

Director24 April 2019Active
C4 Beighton Link Business Park, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ

Director24 April 2019Active
120 East Road, London, N1 6AA

Nominee Secretary15 February 1991Active
51, Clarkegrove Road, Sheffield, England, S10 2NH

Secretary16 January 2014Active
49 Thievesdale Lane, Worksop, S81 0NQ

Secretary15 February 1991Active
26 Common Road, Thorpe Salvin, Worksop, S80 3JJ

Secretary22 February 1993Active
120 East Road, London, N1 6AA

Nominee Director15 February 1991Active
Brunel Gate, Harworth, Doncaster, England, DN11 8QB

Director18 December 2015Active
C4 Beighton Link Business Park, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ

Director11 March 2014Active
Windyridge, Darfoulds, Worksop, S80 3DS

Director15 February 1991Active
49 Thievesdale Lane, Worksop, S81 0NQ

Director-Active
Brunel Gate, Harworth, Doncaster, DN11 8QB

Director01 September 2014Active
26 Common Road, Thorpe Salvin, Worksop, S80 3JJ

Director15 February 1991Active

People with Significant Control

Elecomm Limited
Notified on:24 April 2019
Status:Active
Country of residence:England
Address:C4 Beighton Link Business Park, Old Colliery Way, Sheffield, England, S20 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Hallam
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Windyridge, Darfoulds, Worksop, United Kingdom, S80 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Andrea Hallam
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Brunel Gate, Harworth, Doncaster, England, DN11 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type small.

Download
2020-06-11Accounts

Change account reference date company previous extended.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Resolution

Resolution.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination secretary company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.