RESILIENT POWER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

RESILIENT POWER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09211685

Incorporation date

10/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Enterprise Business Park, Linden Way, Coalville, Leicestershire LE67 3RLCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2014)
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon07/07/2025
Registered office address changed from The Writing Room Sir John More Foundation Top Street Appleby Magna Derbyshire DE12 7AH United Kingdom to Unit 2 Enterprise Business Park Linden Way Coalville Leicestershire LE67 3RL on 2025-07-07
dot icon02/07/2025
Certificate of change of name
dot icon24/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon12/07/2024
Satisfaction of charge 092116850001 in full
dot icon12/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon25/04/2023
Registration of charge 092116850001, created on 2023-04-25
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon28/09/2022
Director's details changed for Mr Daniel Thomas Ogden on 2022-09-28
dot icon28/09/2022
Change of details for Daniel Thomas Ogden as a person with significant control on 2022-09-28
dot icon28/09/2022
Registered office address changed from Unit 3 Enterprise Park Linden Way Coalville Leicestershire LE67 3JY England to The Writing Room Sir John More Foundation Top Street Appleby Magna Derbyshire DE12 7AH on 2022-09-28
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon13/09/2021
Change of details for Daniel Thomas Ogden as a person with significant control on 2021-09-01
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon04/09/2019
Director's details changed for Mr Daniel Thomas Ogden on 2019-09-04
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Director's details changed for Daniel Thomas Ogden on 2019-01-02
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon28/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Registered office address changed from Unit 4 North Street Ashby-De-La-Zouch Leicestershire LE65 1JJ England to Unit 3 Enterprise Park Linden Way Coalville Leicestershire LE67 3JY on 2017-05-09
dot icon26/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Registered office address changed from 7 Daisy Close Bagworth Leicestershire LE67 1HP to Unit 4 North Street Ashby-De-La-Zouch Leicestershire LE65 1JJ on 2016-06-07
dot icon07/06/2016
Termination of appointment of William Doyle Allsopp as a secretary on 2016-06-07
dot icon21/10/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/10/2015
Appointment of Mr William Doyle Allsopp as a secretary on 2015-09-10
dot icon06/10/2015
Statement of capital following an allotment of shares on 2014-09-12
dot icon10/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-72.58 % *

* during past year

Cash in Bank

£19,235.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
114.60K
-
0.00
70.14K
-
2022
7
116.13K
-
0.00
19.24K
-
2022
7
116.13K
-
0.00
19.24K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

116.13K £Ascended1.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.24K £Descended-72.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, Daniel Thomas
Director
10/09/2014 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About RESILIENT POWER SOLUTIONS LIMITED

RESILIENT POWER SOLUTIONS LIMITED is an(a) Active company incorporated on 10/09/2014 with the registered office located at Unit 2 Enterprise Business Park, Linden Way, Coalville, Leicestershire LE67 3RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of RESILIENT POWER SOLUTIONS LIMITED?

toggle

RESILIENT POWER SOLUTIONS LIMITED is currently Active. It was registered on 10/09/2014 .

Where is RESILIENT POWER SOLUTIONS LIMITED located?

toggle

RESILIENT POWER SOLUTIONS LIMITED is registered at Unit 2 Enterprise Business Park, Linden Way, Coalville, Leicestershire LE67 3RL.

What does RESILIENT POWER SOLUTIONS LIMITED do?

toggle

RESILIENT POWER SOLUTIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does RESILIENT POWER SOLUTIONS LIMITED have?

toggle

RESILIENT POWER SOLUTIONS LIMITED had 7 employees in 2022.

What is the latest filing for RESILIENT POWER SOLUTIONS LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-10 with no updates.