BARTON ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BARTON ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229786

Incorporation date

06/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

10 Milton Court, Ravenshead, Nottingham NG15 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon28/11/2024
Application to strike the company off the register
dot icon22/11/2024
Micro company accounts made up to 2024-04-30
dot icon13/08/2024
Previous accounting period extended from 2023-11-30 to 2024-04-30
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon10/05/2023
Micro company accounts made up to 2022-11-30
dot icon03/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-11-30
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/07/2021
Change of details for Nicholas Herrod as a person with significant control on 2021-07-16
dot icon16/07/2021
Notification of Xavier Samuel Freeman as a person with significant control on 2021-07-16
dot icon15/07/2021
Termination of appointment of Adam Curran as a director on 2021-07-05
dot icon15/07/2021
Appointment of Mr Xavier Samuel Freeman as a director on 2021-07-05
dot icon15/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon18/03/2021
Micro company accounts made up to 2020-11-30
dot icon16/06/2020
Micro company accounts made up to 2019-11-30
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-11-30
dot icon10/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon26/04/2019
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to 10 Milton Court Ravenshead Nottingham NG15 9BD on 2019-04-26
dot icon06/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon01/06/2018
Change of details for Nicholas Herrod as a person with significant control on 2018-06-01
dot icon01/06/2018
Director's details changed for Nicholas Herrod on 2018-06-01
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon08/07/2013
Director's details changed for Nicholas Herrod on 2013-06-05
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/07/2012
Director's details changed for Adam Curran on 2012-06-05
dot icon03/07/2012
Director's details changed for Nicholas Herrod on 2012-06-05
dot icon03/07/2012
Secretary's details changed for Joanna Claire Herrod on 2012-06-05
dot icon19/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon04/07/2011
Secretary's details changed for Joanna Claire Herrod on 2011-06-05
dot icon11/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon11/06/2010
Director's details changed for Nicholas Herrod on 2010-06-06
dot icon11/06/2010
Director's details changed for Adam Curran on 2010-06-06
dot icon25/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/06/2009
Return made up to 06/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/06/2008
Return made up to 06/06/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/06/2007
Return made up to 06/06/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/06/2006
Return made up to 06/06/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/03/2006
Director's particulars changed
dot icon28/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/06/2005
Return made up to 06/06/05; full list of members
dot icon21/07/2004
Return made up to 06/06/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/07/2003
Return made up to 06/06/03; full list of members
dot icon09/04/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 2/101
dot icon09/04/2003
New director appointed
dot icon31/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/02/2003
Accounting reference date extended from 30/06/02 to 30/11/02
dot icon07/08/2002
Return made up to 06/06/02; full list of members
dot icon07/08/2002
Registered office changed on 07/08/02 from: 16 churchill way cardiff CF10 2DX
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
New secretary appointed
dot icon19/06/2001
Director resigned
dot icon19/06/2001
New secretary appointed;new director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Secretary resigned
dot icon06/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
26/07/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.69K
-
0.00
-
-
2022
2
79.63K
-
0.00
-
-
2022
2
79.63K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

79.63K £Ascended209.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herrod, Nicholas
Director
06/06/2001 - Present
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/06/2001 - 06/06/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/06/2001 - 06/06/2001
15962
Brooks, Andrew Mark
Director
06/06/2001 - 03/04/2002
2
Mr Xavier Samuel Freeman
Director
05/07/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARTON ELECTRICAL CONTRACTORS LIMITED

BARTON ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at 10 Milton Court, Ravenshead, Nottingham NG15 9BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON ELECTRICAL CONTRACTORS LIMITED?

toggle

BARTON ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 06/06/2001 .

Where is BARTON ELECTRICAL CONTRACTORS LIMITED located?

toggle

BARTON ELECTRICAL CONTRACTORS LIMITED is registered at 10 Milton Court, Ravenshead, Nottingham NG15 9BD.

What does BARTON ELECTRICAL CONTRACTORS LIMITED do?

toggle

BARTON ELECTRICAL CONTRACTORS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BARTON ELECTRICAL CONTRACTORS LIMITED have?

toggle

BARTON ELECTRICAL CONTRACTORS LIMITED had 2 employees in 2022.

What is the latest filing for BARTON ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 14/01/2025: Voluntary strike-off action has been suspended.