BARDO ELECTRICAL LIMITED
DONCASTER

Hellopages » Nottinghamshire » Bassetlaw » DN11 8QB

Company number 02583041
Status Active
Incorporation Date 15 February 1991
Company Type Private Limited Company
Address BRUNEL GATE, HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8QB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,500 . The most likely internet sites of BARDO ELECTRICAL LIMITED are www.bardoelectrical.co.uk, and www.bardo-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Doncaster Rail Station is 8.2 miles; to Retford Rail Station is 8.3 miles; to Retford Low Level Rail Station is 8.5 miles; to Bentley (S Yorks) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bardo Electrical Limited is a Private Limited Company. The company registration number is 02583041. Bardo Electrical Limited has been working since 15 February 1991. The present status of the company is Active. The registered address of Bardo Electrical Limited is Brunel Gate Harworth Doncaster South Yorkshire Dn11 8qb. . HALLAM, Andrea is a Secretary of the company. COCKER, David James is a Director of the company. HALLAM, Andrea is a Director of the company. HALLAM, Anthony is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HALLAM, Julie has been resigned. Secretary SMITH, Brian Robert has been resigned. Nominee Director CCS SECRETARIES LIMITED has been resigned. Director HALLAM, Julie has been resigned. Director MARSHALL, David James has been resigned. Director SMITH, Brian Robert has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
HALLAM, Andrea
Appointed Date: 16 January 2014

Director
COCKER, David James
Appointed Date: 18 December 2015
49 years old

Director
HALLAM, Andrea
Appointed Date: 11 March 2014
52 years old

Director
HALLAM, Anthony
Appointed Date: 15 February 1991
67 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 February 1991
Appointed Date: 15 February 1991

Secretary
HALLAM, Julie
Resigned: 22 February 1993
Appointed Date: 15 February 1991

Secretary
SMITH, Brian Robert
Resigned: 27 November 2013
Appointed Date: 22 February 1993

Nominee Director
CCS SECRETARIES LIMITED
Resigned: 15 February 1991
Appointed Date: 15 February 1991

Director
HALLAM, Julie
Resigned: 22 February 1993
67 years old

Director
MARSHALL, David James
Resigned: 18 December 2015
Appointed Date: 01 September 2014
43 years old

Director
SMITH, Brian Robert
Resigned: 27 November 2013
Appointed Date: 15 February 1991
70 years old

Persons With Significant Control

Mr Anthony Hallam
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mrs Andrea Hallam
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

BARDO ELECTRICAL LIMITED 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

21 Dec 2015
Appointment of Mr David James Cocker as a director on 18 December 2015
21 Dec 2015
Termination of appointment of David James Marshall as a director on 18 December 2015
...
... and 71 more events
08 Mar 1991
New director appointed

08 Mar 1991
Director resigned;new director appointed

08 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

25 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Feb 1991
Incorporation

BARDO ELECTRICAL LIMITED Charges

28 April 2004
Legal mortgage
Delivered: 1 May 2004
Status: Satisfied on 19 March 2015
Persons entitled: Yorkshire Bank PLC
Description: Brund gate harworth doncaster. Assigns the goodwill of all…
13 May 1997
Debenture
Delivered: 16 May 1997
Status: Satisfied on 19 March 2015
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 July 1993
Prompt credit application
Delivered: 28 July 1993
Status: Satisfied on 26 June 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
29 April 1991
Fixed and floating charge
Delivered: 30 April 1991
Status: Satisfied on 6 November 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…