About

Registered Number: 04952538
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Cottage 2 The Green Charlton Lane, West Farleigh, Maidstone, ME15 0NP,

 

Bernhardt Electrical Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are listed as Bernhardt, Paul Nicholas, Bernhardt, Eleanor Michelle, Bernardt, Eleanor Michelle. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNHARDT, Paul Nicholas 04 November 2003 - 1
BERNARDT, Eleanor Michelle 14 November 2005 30 January 2016 1
Secretary Name Appointed Resigned Total Appointments
BERNHARDT, Eleanor Michelle 04 November 2003 30 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 23 August 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 14 December 2012
AAMD - Amended Accounts 10 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 03 December 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.