UEP SWITCHGEAR LIMITED

Register to unlock more data on OkredoRegister

UEP SWITCHGEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02271364

Incorporation date

27/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Yeomans Court, Ware Road, Hertford, Hertfordshire SG13 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1988)
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon01/10/2025
Appointment of Jennifer Anne Reeves as a director on 2025-09-19
dot icon29/09/2025
Appointment of Melanie Ann Green as a director on 2025-09-19
dot icon26/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/09/2025
Registration of charge 022713640007, created on 2025-09-15
dot icon27/08/2025
Registration of charge 022713640006, created on 2025-08-22
dot icon24/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/05/2024
Satisfaction of charge 022713640005 in full
dot icon13/05/2024
Satisfaction of charge 022713640004 in full
dot icon15/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon30/03/2022
Second filing for the notification of Uep Holdings Limited as a person with significant control
dot icon22/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/07/2021
Cessation of Underwoods Group Ltd as a person with significant control on 2021-06-21
dot icon07/07/2021
Notification of Uep Holdings Limited as a person with significant control on 2021-06-21
dot icon02/06/2021
Registered office address changed from Unit 6 Brunswick Industrial Park Brunswick Way London N11 1JL to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2021-06-02
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Change of name notice
dot icon04/05/2021
Termination of appointment of Robert Mcconachie as a director on 2021-04-29
dot icon04/05/2021
Termination of appointment of James Mcconachie as a director on 2021-04-29
dot icon04/05/2021
Appointment of Mr Graham Reeves as a director on 2021-04-29
dot icon04/05/2021
Appointment of Mr James Green as a director on 2021-04-29
dot icon04/05/2021
Termination of appointment of Aidan Murphy as a director on 2021-04-29
dot icon04/05/2021
Termination of appointment of Stephen Mark Kneebone as a director on 2021-04-29
dot icon04/05/2021
Appointment of Mr Jamie Murdoch as a director on 2021-04-29
dot icon04/05/2021
Registration of charge 022713640005, created on 2021-04-29
dot icon16/03/2021
Statement of company's objects
dot icon10/03/2021
Current accounting period shortened from 2021-08-31 to 2021-04-30
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Registration of charge 022713640004, created on 2021-03-02
dot icon09/03/2021
Appointment of Mr Aidan Murphy as a director on 2021-03-02
dot icon09/03/2021
Appointment of Mr James Mcconachie as a director on 2021-03-02
dot icon09/03/2021
Appointment of Mr Robert Mcconachie as a director on 2021-03-02
dot icon09/03/2021
Cessation of Underwoods Group Limited as a person with significant control on 2021-03-02
dot icon09/03/2021
Appointment of Mr Stephen Kneebone as a director on 2021-03-05
dot icon09/03/2021
Termination of appointment of Laurence Hilary Smith as a director on 2021-03-02
dot icon09/03/2021
Termination of appointment of Stephen Mark Kneebone as a director on 2021-03-02
dot icon09/03/2021
Termination of appointment of David Alfred Hill as a director on 2021-03-02
dot icon09/03/2021
Notification of Underwoods Group Limited as a person with significant control on 2021-03-02
dot icon09/03/2021
Termination of appointment of Stephen Mark Kneebone as a secretary on 2021-03-02
dot icon09/03/2021
Cessation of Underwoods Electrical Distributors Ltd as a person with significant control on 2021-03-02
dot icon09/03/2021
Cessation of Laurence Hilary Smith as a person with significant control on 2021-03-02
dot icon09/03/2021
Cessation of David Alfred Hill as a person with significant control on 2021-03-02
dot icon09/03/2021
Current accounting period extended from 2021-04-30 to 2021-08-31
dot icon09/03/2021
Full accounts made up to 2020-04-30
dot icon03/03/2021
Satisfaction of charge 3 in full
dot icon03/03/2021
Satisfaction of charge 2 in full
dot icon03/03/2021
Satisfaction of charge 1 in full
dot icon19/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon17/12/2020
Notification of Underwoods Group Ltd as a person with significant control on 2020-12-16
dot icon17/12/2020
Notification of Underwoods Electrical Distributors Ltd as a person with significant control on 2020-12-16
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon30/12/2019
Full accounts made up to 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon31/01/2018
Full accounts made up to 2017-04-30
dot icon24/04/2017
Full accounts made up to 2016-04-30
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon25/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon05/02/2016
Full accounts made up to 2015-04-30
dot icon19/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon05/02/2015
Full accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon12/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon23/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon16/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon06/02/2010
Full accounts made up to 2009-04-30
dot icon18/02/2009
Return made up to 13/02/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-04-30
dot icon19/02/2008
Return made up to 13/02/08; full list of members
dot icon05/02/2008
Director resigned
dot icon23/01/2008
Full accounts made up to 2007-04-30
dot icon21/02/2007
Return made up to 13/02/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-04-30
dot icon10/05/2006
Full accounts made up to 2005-04-30
dot icon16/02/2006
Return made up to 13/02/06; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon13/10/2005
Full accounts made up to 2004-04-30
dot icon18/02/2005
Return made up to 13/02/05; full list of members
dot icon09/09/2004
Full accounts made up to 2003-04-30
dot icon19/03/2004
Return made up to 13/02/04; full list of members
dot icon05/12/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon17/06/2003
Full accounts made up to 2002-04-30
dot icon17/03/2003
Return made up to 13/02/03; full list of members
dot icon13/03/2002
Return made up to 13/02/02; full list of members
dot icon25/02/2002
Full accounts made up to 2001-04-30
dot icon05/06/2001
Particulars of mortgage/charge
dot icon14/03/2001
Return made up to 13/02/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-04-30
dot icon09/05/2000
Registered office changed on 09/05/00 from: broadway chambers 1281 high road whetstone london N20 9HS
dot icon09/05/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon16/02/2000
Full accounts made up to 1999-04-30
dot icon16/02/2000
Return made up to 13/02/00; full list of members
dot icon11/02/1999
Full accounts made up to 1998-04-30
dot icon11/02/1999
Return made up to 13/02/99; full list of members
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon25/02/1998
Return made up to 13/02/98; no change of members
dot icon25/02/1997
Full accounts made up to 1996-04-30
dot icon25/02/1997
Return made up to 13/02/97; no change of members
dot icon13/02/1996
Full accounts made up to 1995-04-30
dot icon13/02/1996
Return made up to 13/02/96; full list of members
dot icon23/02/1995
Full accounts made up to 1994-04-30
dot icon23/02/1995
Return made up to 13/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon07/03/1994
Return made up to 13/02/94; no change of members
dot icon19/02/1993
Full accounts made up to 1992-04-30
dot icon19/02/1993
Return made up to 13/02/93; full list of members
dot icon17/02/1992
Full accounts made up to 1991-04-30
dot icon17/02/1992
Return made up to 13/02/92; no change of members
dot icon18/03/1991
Full accounts made up to 1990-04-30
dot icon07/03/1991
Return made up to 13/02/91; no change of members
dot icon12/01/1990
New director appointed
dot icon14/12/1989
Full accounts made up to 1989-04-30
dot icon14/12/1989
Return made up to 15/11/89; full list of members
dot icon17/10/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon12/01/1989
Registered office changed on 12/01/89 from: wingate industrial estate 784/792 high road tottenham london N17 0DH
dot icon26/10/1988
Director resigned;new director appointed
dot icon26/10/1988
Accounting reference date notified as 30/04
dot icon09/08/1988
Memorandum and Articles of Association
dot icon27/07/1988
Certificate of change of name
dot icon26/07/1988
Director resigned;new director appointed
dot icon26/07/1988
Secretary resigned;new secretary appointed
dot icon26/07/1988
Registered office changed on 26/07/88 from: 2 baches street london N1 6UB
dot icon27/06/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
630.84K
-
0.00
372.76K
-
2022
23
936.98K
-
0.00
380.22K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kneebone, Stephen Mark
Director
05/03/2021 - 29/04/2021
8
Mcconachie, James
Director
02/03/2021 - 29/04/2021
4
Murdoch, Jamie
Director
29/04/2021 - Present
5
Green, James
Director
29/04/2021 - Present
4
Smith, Laurence Hilary
Director
01/03/2000 - 02/03/2021
13

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UEP SWITCHGEAR LIMITED

UEP SWITCHGEAR LIMITED is an(a) Active company incorporated on 27/06/1988 with the registered office located at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire SG13 7HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UEP SWITCHGEAR LIMITED?

toggle

UEP SWITCHGEAR LIMITED is currently Active. It was registered on 27/06/1988 .

Where is UEP SWITCHGEAR LIMITED located?

toggle

UEP SWITCHGEAR LIMITED is registered at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire SG13 7HJ.

What does UEP SWITCHGEAR LIMITED do?

toggle

UEP SWITCHGEAR LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for UEP SWITCHGEAR LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-13 with updates.