About

Registered Number: 04059015
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, Cql House Alington Road, Little Barford, St. Neots, PE19 6YH,

 

Founded in 2000, Bard Electrics Ltd are based in St. Neots, it has a status of "Active". There are 7 directors listed as Dixon, Peter, Dixon, Peter, Dixon, Reginald, Dixon, Reginald, Matthews, Brian Francis, Mitchell, John Brian, Poyner, Dion K for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Reginald 24 August 2000 30 September 2002 1
MATTHEWS, Brian Francis 24 August 2000 05 April 2007 1
MITCHELL, John Brian 24 August 2000 15 July 2005 1
POYNER, Dion K 10 April 2007 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Peter 07 April 2019 - 1
DIXON, Peter 01 January 2002 01 February 2011 1
DIXON, Reginald 01 February 2011 07 April 2019 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 28 August 2019
AP03 - Appointment of secretary 27 August 2019
TM02 - Termination of appointment of secretary 27 August 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 09 January 2018
AD01 - Change of registered office address 04 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 28 August 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AP03 - Appointment of secretary 08 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 04 December 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 02 March 2009
363s - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 09 September 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 26 July 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
225 - Change of Accounting Reference Date 17 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 28 December 2001
395 - Particulars of a mortgage or charge 12 December 2001
363s - Annual Return 29 October 2001
225 - Change of Accounting Reference Date 09 July 2001
287 - Change in situation or address of Registered Office 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.