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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C4 Beighton Link Business Park, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ | Director | 24 April 2019 | Active |
C4 Beighton Link Business Park, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ | Director | 24 April 2019 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 15 February 1991 | Active |
51, Clarkegrove Road, Sheffield, England, S10 2NH | Secretary | 16 January 2014 | Active |
49 Thievesdale Lane, Worksop, S81 0NQ | Secretary | 15 February 1991 | Active |
26 Common Road, Thorpe Salvin, Worksop, S80 3JJ | Secretary | 22 February 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 February 1991 | Active |
Brunel Gate, Harworth, Doncaster, England, DN11 8QB | Director | 18 December 2015 | Active |
C4 Beighton Link Business Park, Old Colliery Way, Beighton, Sheffield, England, S20 1DJ | Director | 11 March 2014 | Active |
Windyridge, Darfoulds, Worksop, S80 3DS | Director | 15 February 1991 | Active |
49 Thievesdale Lane, Worksop, S81 0NQ | Director | - | Active |
Brunel Gate, Harworth, Doncaster, DN11 8QB | Director | 01 September 2014 | Active |
26 Common Road, Thorpe Salvin, Worksop, S80 3JJ | Director | 15 February 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Accounts | Change account reference date company previous extended. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Termination secretary company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.