BARRETT ELECTRICAL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BARRETT ELECTRICAL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011162

Incorporation date

12/02/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 29 Gortrush Ind Estate, Derry Road, Omagh, Co Tyrone BT78 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1976)
dot icon09/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/03/2025
Director's details changed for Mr Alan Leeper on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Martin Barrett on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Stephen Barrett on 2025-03-25
dot icon25/03/2025
Secretary's details changed for Mr Martin Barrett on 2025-03-25
dot icon25/03/2025
Change of details for Mr Stephen Barrett as a person with significant control on 2025-03-25
dot icon13/03/2025
Director's details changed for Mr Alan Leeper on 2025-03-13
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/06/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/06/2022
Confirmation statement made on 2022-05-06 with updates
dot icon11/06/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/02/2021
Registration of charge NI0111620017, created on 2021-01-21
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon16/11/2018
Satisfaction of charge NI0111620015 in full
dot icon16/11/2018
Satisfaction of charge NI0111620014 in full
dot icon16/11/2018
Satisfaction of charge NI0111620016 in full
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon23/04/2018
Satisfaction of charge 8 in full
dot icon23/04/2018
Satisfaction of charge 9 in part
dot icon23/04/2018
Satisfaction of charge 10 in full
dot icon23/04/2018
Satisfaction of charge 9 in full
dot icon23/04/2018
Satisfaction of charge 13 in full
dot icon23/04/2018
Satisfaction of charge 11 in full
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/11/2013
Registration of charge 0111620014
dot icon06/11/2013
Registration of charge 0111620015
dot icon06/11/2013
Registration of charge 0111620016
dot icon08/08/2013
Appointment of Mr Stephen Barrett as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Appointment of Mr Martin Barrett as a secretary
dot icon29/05/2013
Termination of appointment of Breda Barrett as a director
dot icon29/05/2013
Termination of appointment of Breda Barrett as a secretary
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/03/2010
Director's details changed for Martin Barrett on 2010-03-12
dot icon12/03/2010
Director's details changed for Alan Leeper on 2010-03-12
dot icon12/03/2010
Director's details changed for Breda Barrett on 2010-03-12
dot icon27/07/2009
30/09/08 annual accts
dot icon03/02/2009
31/12/08 annual return shuttle
dot icon07/08/2008
30/09/07 annual accts
dot icon07/02/2008
30/09/06 annual accts
dot icon06/02/2008
31/12/07 annual return shuttle
dot icon23/02/2007
Particulars of a mortgage charge
dot icon11/08/2006
30/09/05 annual accts
dot icon05/06/2006
31/12/05 annual return shuttle
dot icon29/09/2005
Particulars of a mortgage charge
dot icon27/05/2005
30/09/04 annual accts
dot icon21/02/2005
31/12/04 annual return shuttle
dot icon20/07/2004
30/09/03 annual accts
dot icon03/02/2004
31/12/03 annual return shuttle
dot icon06/08/2003
30/09/02 annual accts
dot icon06/01/2003
31/12/02 annual return shuttle
dot icon06/11/2002
Auditor resignation
dot icon06/09/2002
30/09/01 annual accts
dot icon09/01/2002
31/12/01 annual return shuttle
dot icon15/09/2001
30/09/00 annual accts
dot icon25/01/2001
31/12/00 annual return shuttle
dot icon03/06/2000
30/09/99 annual accts
dot icon10/01/2000
31/12/99 annual return shuttle
dot icon16/05/1999
30/09/98 annual accts
dot icon14/05/1999
31/12/98 annual return shuttle
dot icon26/06/1998
30/09/97 annual accts
dot icon08/03/1998
31/12/97 annual return shuttle
dot icon13/01/1998
Particulars of a mortgage charge
dot icon22/12/1997
Particulars of a mortgage charge
dot icon13/06/1997
30/09/96 annual accts
dot icon06/02/1997
Particulars of a mortgage charge
dot icon06/02/1997
Particulars of a mortgage charge
dot icon07/01/1997
31/12/96 annual return shuttle
dot icon12/04/1996
30/09/95 annual accts
dot icon01/04/1996
Mortgage satisfaction
dot icon27/11/1995
31/12/95 annual return shuttle
dot icon30/03/1995
30/09/94 annual accts
dot icon25/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/08/1994
Particulars of a mortgage charge
dot icon08/04/1994
30/09/93 annual accts
dot icon26/01/1994
31/12/93 annual return shuttle
dot icon20/07/1993
Particulars of a mortgage charge
dot icon18/03/1993
30/09/92 annual accts
dot icon02/03/1993
31/12/92 annual return shuttle
dot icon07/08/1992
Change in sit reg add
dot icon21/07/1992
30/09/91 annual accts
dot icon22/05/1992
Particulars of a mortgage charge
dot icon19/03/1992
31/12/91 annual return form
dot icon19/02/1992
Particulars of a mortgage charge
dot icon23/01/1992
Resolutions
dot icon05/07/1991
30/09/90 annual accts
dot icon13/04/1991
31/12/90 annual return
dot icon08/08/1990
30/09/89 annual accts
dot icon24/03/1990
31/12/89 annual return
dot icon24/04/1989
30/09/88 annual accts
dot icon15/04/1989
Change in sit reg add
dot icon15/03/1989
31/12/88 annual return
dot icon06/05/1988
31/12/87 annual return
dot icon15/04/1988
30/09/87 annual accts
dot icon02/02/1988
Particulars of a mortgage charge
dot icon28/10/1987
Change of dirs/sec
dot icon28/05/1987
Particulars of a mortgage charge
dot icon07/04/1987
Change of dirs/sec
dot icon24/02/1987
Change of ARD during arp
dot icon14/02/1987
31/12/86 annual return
dot icon09/02/1987
30/09/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
31/12/85 annual return
dot icon17/02/1986
31/12/84 annual return
dot icon17/02/1986
31/03/85 annual accts
dot icon30/04/1985
Particulars of a mortgage charge
dot icon05/12/1984
31/03/84 annual accts
dot icon05/12/1984
31/12/83 annual return
dot icon01/01/1983
31/12/82 annual return
dot icon18/06/1982
Notice of ARD
dot icon29/04/1982
31/12/81 annual return
dot icon27/02/1981
31/12/80 annual return
dot icon26/02/1980
31/12/79 annual return
dot icon27/02/1979
31/12/78 annual return
dot icon07/03/1978
31/12/77 annual return
dot icon11/11/1977
31/12/76 annual return
dot icon12/02/1976
Incorporation
dot icon12/02/1976
Articles
dot icon12/02/1976
Decl on compl on incorp
dot icon12/02/1976
Memorandum
dot icon12/02/1976
Statement of nominal cap
dot icon12/02/1976
Situation of reg office
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£218,902.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.90M
-
0.00
218.90K
-
2022
0
1.90M
-
0.00
218.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leeper, Alan
Director
12/02/1976 - Present
4
Barrett, Stephen
Director
05/08/2013 - Present
14
Barrett, Martin
Director
12/02/1976 - Present
1
Barrett, Martin
Secretary
05/04/2013 - Present
-
Barrett, Breda
Secretary
12/02/1976 - 05/04/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRETT ELECTRICAL CONTRACTS LIMITED

BARRETT ELECTRICAL CONTRACTS LIMITED is an(a) Active company incorporated on 12/02/1976 with the registered office located at Unit 29 Gortrush Ind Estate, Derry Road, Omagh, Co Tyrone BT78 5EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRETT ELECTRICAL CONTRACTS LIMITED?

toggle

BARRETT ELECTRICAL CONTRACTS LIMITED is currently Active. It was registered on 12/02/1976 .

Where is BARRETT ELECTRICAL CONTRACTS LIMITED located?

toggle

BARRETT ELECTRICAL CONTRACTS LIMITED is registered at Unit 29 Gortrush Ind Estate, Derry Road, Omagh, Co Tyrone BT78 5EJ.

What does BARRETT ELECTRICAL CONTRACTS LIMITED do?

toggle

BARRETT ELECTRICAL CONTRACTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARRETT ELECTRICAL CONTRACTS LIMITED?

toggle

The latest filing was on 09/05/2025: Confirmation statement made on 2025-05-06 with no updates.