Rps Switchgear Ltd

DataGardener
rps switchgear ltd
live
Micro

Rps Switchgear Ltd

08407183Private Limited With Share Capital

Oak House Overbrook Lane, Knowsley, Prescot, L349FB
Incorporated

18/02/2013

Company Age

13 years

Directors

9

Employees

7

SIC Code

27120

Risk

low risk

Company Overview

Registration, classification & business activity

Rps Switchgear Ltd (08407183) is a private limited with share capital incorporated on 18/02/2013 (13 years old) and registered in prescot, L349FB. The company operates under SIC code 27120 and is classified as Micro.

Rps switchgear – hub of high voltage design & engineeringthe world’s premier manufacturer and supplier of high voltage electrical switchgear and electrical distribution solutions.whether you are an electrical utility, a manufacturing or a processing company, quality, reliability, flexibility and saf...

Private Limited With Share Capital
SIC: 27120
Micro
Incorporated 18/02/2013
L349FB
7 employees

Financial Overview

Total Assets

£4.07M

Liabilities

£2.78M

Net Assets

£1.28M

Est. Turnover

£5.51M

AI Estimated
Unreported
Cash

£466.2K

Key Metrics

7

Employees

9

Directors

4

Shareholders

Board of Directors

5

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2026
Capital Name Of Class Of Shares
Category:Capital
Date:22-01-2026
Resolution
Category:Resolution
Date:22-01-2026
Memorandum Articles
Category:Incorporation
Date:22-01-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2026
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-01-2026
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:24-12-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:18-12-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:18-12-2025
Resolution
Category:Resolution
Date:08-12-2025
Memorandum Articles
Category:Incorporation
Date:05-12-2025
Resolution
Category:Resolution
Date:05-12-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-12-2025
Capital Name Of Class Of Shares
Category:Capital
Date:01-12-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-12-2025
Legacy
Category:Capital
Date:01-12-2025
Legacy
Category:Insolvency
Date:01-12-2025
Resolution
Category:Resolution
Date:01-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Resolution
Category:Resolution
Date:19-09-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:22-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Termination Director Company With Name
Category:Officers
Date:11-10-2013
Termination Secretary Company With Name
Category:Officers
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2013
Termination Secretary Company With Name
Category:Officers
Date:15-04-2013
Termination Director Company With Name
Category:Officers
Date:15-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2013
Incorporation Company
Category:Incorporation
Date:18-02-2013

Import / Export

Imports
12 Months9
60 Months49
Exports
12 Months1
60 Months4

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date31/07/2025
Latest Accounts31/07/2024

Trading Addresses

10 Victoria Industrial Estate, Victoria Road West, Hebburn, Tyne And Wear, NE311UB
Oak House, Overbrook Lane, Knowsley, Prescot, L349FBRegistered

Contact

01914813910
rps-switchgear.co.uk
Oak House Overbrook Lane, Knowsley, Prescot, L349FB