Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARDO ELECTRICAL LIMITED
Company Information for

BARDO ELECTRICAL LIMITED

C4 BEIGHTON LINK BUSINESS PARK OLD COLLIERY WAY, BEIGHTON, SHEFFIELD, S20 1DJ,
Company Registration Number
02583041
Private Limited Company
Active

Company Overview

About Bardo Electrical Ltd
BARDO ELECTRICAL LIMITED was founded on 1991-02-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Bardo Electrical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARDO ELECTRICAL LIMITED
 
Legal Registered Office
C4 BEIGHTON LINK BUSINESS PARK OLD COLLIERY WAY
BEIGHTON
SHEFFIELD
S20 1DJ
Other companies in DN11
 
Filing Information
Company Number 02583041
Company ID Number 02583041
Date formed 1991-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB534161959  
Last Datalog update: 2024-03-06 15:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARDO ELECTRICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARDO ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREA HALLAM
Company Secretary 2014-01-16
DAVID JAMES COCKER
Director 2015-12-18
ANDREA HALLAM
Director 2014-03-11
ANTHONY HALLAM
Director 1991-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES MARSHALL
Director 2014-09-01 2015-12-18
BRIAN ROBERT SMITH
Company Secretary 1993-02-22 2013-11-27
BRIAN ROBERT SMITH
Director 1991-02-15 2013-11-27
JULIE HALLAM
Company Secretary 1991-02-15 1993-02-22
JULIE HALLAM
Director 1992-02-15 1993-02-22
CCS SECRETARIES LIMITED
Nominated Secretary 1991-02-15 1991-02-15
CCS SECRETARIES LIMITED
Nominated Director 1991-02-15 1991-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES COCKER CROFT ELECTRICAL ENGINEERING LIMITED Director 2009-06-01 CURRENT 2008-03-31 Dissolved 2016-10-08
ANTHONY HALLAM WIND EUROPE LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-09-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-11AA01Previous accounting period extended from 31/10/19 TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025830410005
2019-07-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15RES01ADOPT ARTICLES 15/05/19
2019-04-26PSC02Notification of Elecomm Limited as a person with significant control on 2019-04-24
2019-04-26PSC07CESSATION OF ANTHONY HALLAM AS A PERSON OF SIGNIFICANT CONTROL
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HALLAM
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM Brunel Gate Harworth Doncaster South Yorkshire DN11 8QB
2019-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
2019-04-26TM02Termination of appointment of Andrea Hallam on 2019-04-24
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES COCKER
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1500
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025830410005
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1500
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-07-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1500
2016-03-18AR0104/02/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MR DAVID JAMES COCKER
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MARSHALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1500
2015-03-25AR0104/02/15 ANNUAL RETURN FULL LIST
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MARSHALL / 03/10/2014
2014-09-29AP01DIRECTOR APPOINTED MR DAVID JAMES MARSHALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1500
2014-04-03AR0104/02/14 FULL LIST
2014-03-12AP01DIRECTOR APPOINTED MRS ANDREA HALLAM
2014-01-18AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-17AP03SECRETARY APPOINTED MRS ANDREA HALLAM
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SMITH
2013-05-13AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-13AR0104/02/13 FULL LIST
2012-02-20AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-20AR0104/02/12 FULL LIST
2011-07-05AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-07AR0104/02/11 FULL LIST
2010-04-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-12AR0104/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT SMITH / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HALLAM / 01/10/2009
2009-05-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-06-05AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-26363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-23363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-01363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-07363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-20363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-04-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-31363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-11363sRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-10363sRETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS
1997-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-16395PARTICULARS OF MORTGAGE/CHARGE
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-10363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-02-20363sRETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-02-10AUDAUDITOR'S RESIGNATION
1995-02-10363sRETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS
1995-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-02-21363sRETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS
1994-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-28395PARTICULARS OF MORTGAGE/CHARGE
1993-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BARDO ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARDO ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1997-05-16 Satisfied YORKSHIRE BANK PLC
PROMPT CREDIT APPLICATION 1993-07-23 Satisfied CLOSE BROTHERS LIMITED
FIXED AND FLOATING CHARGE 1991-04-29 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-11-01 £ 297,642
Creditors Due Within One Year 2011-11-01 £ 507,115
Provisions For Liabilities Charges 2012-11-01 £ 11,438
Provisions For Liabilities Charges 2011-11-01 £ 16,448

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARDO ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 1,500
Called Up Share Capital 2011-11-01 £ 1,500
Cash Bank In Hand 2012-11-01 £ 205,772
Cash Bank In Hand 2011-11-01 £ 524,881
Current Assets 2012-11-01 £ 815,721
Current Assets 2011-11-01 £ 1,119,433
Debtors 2012-11-01 £ 488,180
Debtors 2011-11-01 £ 458,562
Fixed Assets 2012-11-01 £ 226,191
Fixed Assets 2011-11-01 £ 271,531
Shareholder Funds 2012-11-01 £ 732,832
Shareholder Funds 2011-11-01 £ 867,401
Stocks Inventory 2012-11-01 £ 121,769
Stocks Inventory 2011-11-01 £ 96,860
Tangible Fixed Assets 2012-11-01 £ 226,191
Tangible Fixed Assets 2011-11-01 £ 271,531

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARDO ELECTRICAL LIMITED registering or being granted any patents
Domain Names

BARDO ELECTRICAL LIMITED owns 1 domain names.

bardoelectrical.co.uk  

Trademarks
We have not found any records of BARDO ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARDO ELECTRICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2015-06-05 GBP £678 MACHINE RENTAL APR-JUN 15
Boston Borough Council 2015-04-10 GBP £678 MACHINE RENTAL OCT - DEC 14
Boston Borough Council 2015-04-10 GBP £678 MACHINE RENTAL JUL-SEP 14
Boston Borough Council 2015-04-10 GBP £678 MACHINE RENTAL APR-JUN 14
Boston Borough Council 2015-04-10 GBP £678 MACHINE RENTAL JAN-MAR14
Birmingham City Council 2014-11-28 GBP £1,048
Birmingham City Council 2014-11-06 GBP £1,048
Boston Borough Council 2013-11-29 GBP £490 MACHINE RENTAL - JULY 13-DEC 13
Boston Borough Council 2013-11-29 GBP £572 EQUIPMENT RENTAL JUL-SEP 2013
Boston Borough Council 2013-05-24 GBP £572 MACHINE RENTAL OF SANITARY PRODUCTS AT GMLC APRIL 2013 TO JUN 2013
Boston Borough Council 2013-02-22 GBP £572 Rental period Jan 13 - Mar 13
Boston Borough Council 2012-11-23 GBP £572 Hygiene Equipment rental
Boston Borough Council 2012-07-27 GBP £572 SANITARY EQUIPMENT RENTAL-JUL-SEP12
2012-05-18 GBP £572 Hygiene Equipment Rental april - june 2012
Boston Borough Council 2012-02-24 GBP £572 MACHINE RENTAL AUG-OCT 2011
Boston Borough Council 2012-02-17 GBP £572 SANITARY RENTAL JANUARY TO MARCH 2012
Boston Borough Council 2012-01-13 GBP £572 SERVICE AGREEMENT MAY-JULY 11
Boston Borough Council 2012-01-13 GBP £572 SERVICE AGREEMENT APRIL 11
Boston Borough Council 2011-02-18 GBP £1,683 3 x 3 monthly agreement gmlp may 10 - jan 11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARDO ELECTRICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARDO ELECTRICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARDO ELECTRICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.