CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BARDO ELECTRICAL LIMITED
Company
BARDO ELECTRICAL
Phone:
01302 755 810
A⁺
rating
KEY FINANCES
Year
2016
Assets
£949.87k
▲ £386.08k (68.48 %)
Cash
£9.61k
▲ £9.61k (Infinity)
Liabilities
£594.45k
▲ £10.57k (1.81 %)
Net Worth
£355.43k
▼ £375.51k (-1,869.61 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Bassetlaw
Company name
BARDO ELECTRICAL LIMITED
Company number
02583041
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1991
Age - 35 years
Home Country
United Kingdom
CONTACTS
Website
www.bardoelectrical.co.uk
Phones
01302 755 810
Registered Address
BRUNEL GATE,
HARWORTH,
DONCASTER,
SOUTH YORKSHIRE,
DN11 8QB
ECONOMIC ACTIVITIES
43210
Electrical installation
LAST EVENTS
13 Mar 2017
Confirmation statement made on 4 February 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,500
CHARGES
28 April 2004
Status
Satisfied on 19 March 2015
Delivered
1 May 2004
Persons entitled
Yorkshire Bank PLC
Description
Brund gate harworth doncaster. Assigns the goodwill of all…
13 May 1997
Status
Satisfied on 19 March 2015
Delivered
16 May 1997
Persons entitled
Yorkshire Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
23 July 1993
Status
Satisfied on 26 June 1997
Delivered
28 July 1993
Persons entitled
Close Brothers Limited
Description
All its right title and interest in and to all sums payable…
29 April 1991
Status
Satisfied on 6 November 1997
Delivered
30 April 1991
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over all the undertaking and all…
See Also
BARDEN PRINT LIMITED
BARDNEY GARAGE LTD
BARE BEAUTY SALON LIMITED
BARE BONES MARKETING LIMITED
BARE KNUCKLE PICKUPS LIMITED
BAREFOOT & GILLES LIMITED
Last update 2018
BARDO ELECTRICAL LIMITED DIRECTORS
Andrea Hallam
Acting
PSC
Appointed
16 January 2014
Role
Secretary
Address
51 Clarkegrove Road, Sheffield, England, S10 2NH
Name
HALLAM, Andrea
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
David James Cocker
Acting
Appointed
18 December 2015
Occupation
Commercial Director
Role
Director
Age
49
Nationality
British
Address
Brunel Gate, Harworth, Doncaster, South Yorkshire, England, DN11 8QB
Country Of Residence
United Kingdom
Name
COCKER, David James
Andrea Hallam
Acting
Appointed
11 March 2014
Occupation
Company Secretary/Director
Role
Director
Age
53
Nationality
British
Address
Brunel Gate, Harworth, Doncaster, South Yorkshire, DN11 8QB
Country Of Residence
England
Name
HALLAM, Andrea
Anthony Hallam
Acting
PSC
Appointed
15 February 1991
Occupation
Elecrtical Eng & Contractors
Role
Director
Age
68
Nationality
British
Address
Windyridge, Darfoulds, Worksop, Nottinghamshire, S80 3DS
Country Of Residence
United Kingdom
Name
HALLAM, Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
CCS SECRETARIES LIMITED
Resigned
Appointed
15 February 1991
Resigned
15 February 1991
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED
Julie Hallam
Resigned
Appointed
15 February 1991
Resigned
22 February 1993
Role
Secretary
Address
49 Thievesdale Lane, Worksop, Notts, S81 0NQ
Name
HALLAM, Julie
Brian Robert Smith
Resigned
Appointed
22 February 1993
Resigned
27 November 2013
Role
Secretary
Address
26 Common Road, Thorpe Salvin, Worksop, Nottinghamshire, S80 3JJ
Name
SMITH, Brian Robert
CCS SECRETARIES LIMITED
Resigned
Appointed
15 February 1991
Resigned
15 February 1991
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED
Julie Hallam
Resigned
Resigned
22 February 1993
Occupation
Electrical Engineers & Contractors & Contractors
Role
Director
Age
68
Nationality
British
Address
49 Thievesdale Lane, Worksop, Notts, S81 0NQ
Name
HALLAM, Julie
David James Marshall
Resigned
Appointed
01 September 2014
Resigned
18 December 2015
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Brunel Gate, Harworth, Doncaster, South Yorkshire, DN11 8QB
Country Of Residence
England
Name
MARSHALL, David James
Brian Robert Smith
Resigned
Appointed
15 February 1991
Resigned
27 November 2013
Occupation
Electrical Engineers & Contrac
Role
Director
Age
70
Nationality
British
Address
26 Common Road, Thorpe Salvin, Worksop, Nottinghamshire, S80 3JJ
Country Of Residence
United Kingdom
Name
SMITH, Brian Robert
REVIEWS
Check The Company
Excellent according to the company’s financial health.