Bard Electrics Limited ST. NEOTS


Bard Electrics started in year 2000 as Private Limited Company with registration number 04059015. The Bard Electrics company has been functioning successfully for 24 years now and its status is active. The firm's office is based in St. Neots at First Floor, Cql House Alington Road. Postal code: PE19 6YH.

There is a single director in the company at the moment - Peter D., appointed on 24 August 2000. In addition, a secretary was appointed - Peter D., appointed on 7 April 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bard Electrics Limited Address / Contact

Office Address First Floor, Cql House Alington Road
Office Address2 Little Barford
Town St. Neots
Post code PE19 6YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04059015
Date of Incorporation Thu, 24th Aug 2000
Industry Electrical installation
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Peter D.

Position: Secretary

Appointed: 07 April 2019

Peter D.

Position: Director

Appointed: 24 August 2000

Reginald D.

Position: Secretary

Appointed: 01 February 2011

Resigned: 07 April 2019

Dion P.

Position: Director

Appointed: 10 April 2007

Resigned: 01 February 2011

Geoffrey P.

Position: Director

Appointed: 22 September 2003

Resigned: 31 August 2004

Peter D.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 February 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2000

Resigned: 24 August 2000

Brian M.

Position: Director

Appointed: 24 August 2000

Resigned: 05 April 2007

John M.

Position: Director

Appointed: 24 August 2000

Resigned: 15 July 2005

Reginald D.

Position: Director

Appointed: 24 August 2000

Resigned: 30 September 2002

Reginald D.

Position: Secretary

Appointed: 24 August 2000

Resigned: 01 January 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 24 August 2000

Resigned: 24 August 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Peter D. The abovementioned PSC and has 75,01-100% shares.

Peter D.

Notified on 24 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth-19 270-19 832-14 181-10 787278359    
Balance Sheet
Cash Bank On Hand     130 6 1942 233480
Current Assets27 63115 88218 19518 91030 45926 83650 08322 74431 20111 120
Debtors24 13112 38214 69515 93529 45825 20648 5839 35023 4986 231
Net Assets Liabilities     3597111656 906886
Property Plant Equipment     4 7492 375   
Total Inventories     1 5001 5007 2005 4704 409
Net Assets Liabilities Including Pension Asset Liability-19 270-19 832-14 181       
Stocks Inventory3 5003 5003 5002 9751 5001 500    
Tangible Fixed Assets 6 1964 1972 1987 1244 749    
Intangible Fixed Assets    7 124     
Reserves/Capital
Called Up Share Capital100100100100100100    
Profit Loss Account Reserve-19 370-19 932-14 281-10 887178259    
Shareholder Funds-19 270-19 832-14 181-10 787278359    
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 60914 98317 35817 35817 358
Amounts Owed To Other Related Parties Other Than Directors        3 530-38
Average Number Employees During Period     12211
Corporation Tax Payable       3 3385 2532 059
Creditors     26 29849 24922 57924 29510 234
Increase From Depreciation Charge For Year Property Plant Equipment      2 3742 375  
Net Current Assets Liabilities-7 674-20 613-18 378-12 9852035388341656 906886
Other Creditors       1 3711 6981 605
Other Taxation Social Security Payable       8 2889 5253 948
Property Plant Equipment Gross Cost      17 35817 35817 35817 358
Total Assets Less Current Liabilities-7 674-14 417-14 181-10 7877 3275 2873 2091656 906886
Trade Creditors Trade Payables       9 5824 2892 660
Trade Debtors Trade Receivables       9 35023 4986 231
Advances Credits Directors    8 8792 8381 36221198105
Advances Credits Made In Period Directors     23 97529 44913 49116 323 
Advances Credits Repaid In Period Directors     30 01633 64912 15016 500 
Creditors Due After One Year11 5965 415  7 0494 928    
Creditors Due Within One Year35 30536 49536 57331 89530 75526 298    
Number Shares Allotted 100100100100100    
Par Value Share 11111    
Share Capital Allotted Called Up Paid100100100100-100-100    
Tangible Fixed Assets Additions 7 995  9 499     
Tangible Fixed Assets Cost Or Valuation22 89215 85415 85415 85417 358     
Tangible Fixed Assets Depreciation22 8929 65811 65713 65610 23412 609    
Tangible Fixed Assets Depreciation Charged In Period 1 7991 9991 9992 3752 375    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 033  5 797     
Tangible Fixed Assets Disposals 15 033  7 995     
Cash Bank     130    
Net Assets Liability Excluding Pension Asset Liability    278359    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (4 pages)

Company search

Advertisements