You are here: bizstats.co.uk > a-z index > U list > UE list

Uep Switchgear Limited HERTFORD


Founded in 1988, Uep Switchgear, classified under reg no. 02271364 is an active company. Currently registered at 5 Yeomans Court SG13 7HJ, Hertford the company has been in the business for thirty six years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since May 27, 2021 Uep Switchgear Limited is no longer carrying the name Underwoods Engineered Products.

The company has 3 directors, namely James G., Graham R. and Jamie M.. Of them, James G., Graham R., Jamie M. have been with the company the longest, being appointed on 29 April 2021. As of 28 April 2024, there were 10 ex directors - Stephen K., David H. and others listed below. There were no ex secretaries.

Uep Switchgear Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02271364
Date of Incorporation Mon, 27th Jun 1988
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

James G.

Position: Director

Appointed: 29 April 2021

Graham R.

Position: Director

Appointed: 29 April 2021

Jamie M.

Position: Director

Appointed: 29 April 2021

Stephen K.

Position: Director

Resigned: 02 March 2021

David H.

Position: Director

Resigned: 02 March 2021

Stephen K.

Position: Director

Appointed: 05 March 2021

Resigned: 29 April 2021

Aidan M.

Position: Director

Appointed: 02 March 2021

Resigned: 29 April 2021

Robert M.

Position: Director

Appointed: 02 March 2021

Resigned: 29 April 2021

James M.

Position: Director

Appointed: 02 March 2021

Resigned: 29 April 2021

Ryan C.

Position: Director

Appointed: 01 January 2003

Resigned: 31 January 2008

Laurence S.

Position: Director

Appointed: 01 March 2000

Resigned: 02 March 2021

Dennis D.

Position: Director

Appointed: 13 February 1991

Resigned: 01 March 2000

Christopher B.

Position: Director

Appointed: 13 February 1991

Resigned: 30 April 2003

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats found, there is Uep Holdings Limited from Hertford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Underwoods Group Ltd that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Underwoods Group Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Uep Holdings Limited

5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 13337484
Notified on 29 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Underwoods Group Ltd

Unit 6 Brunswick Industrial Park, Brunswick Way, London, N11 1JL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 02224604
Notified on 16 December 2020
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Underwoods Group Limited

Unit 6 Brunswick Industrial Park, Brunswick Way, London, N11 1LJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Registrar Of Companies
Registration number 02224604
Notified on 2 March 2021
Ceased on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Underwoods Electrical Distributors Ltd

Unit 6 Brunswick Industrial Park, Brunswick Way, London, N11 1JL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 00544217
Notified on 16 December 2020
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Laurence S.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: significiant influence or control

Company previous names

Underwoods Engineered Products May 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand68 484372 755380 219925 431
Current Assets962 3751 724 9862 324 9783 340 492
Debtors650 463831 1211 686 2731 378 116
Net Assets Liabilities484 033630 836936 975989 008
Other Debtors39 29734 04258 24350 499
Property Plant Equipment3 175 8 05226 694
Total Inventories243 428521 110258 486 
Other
Accrued Liabilities Deferred Income  52 52442 792
Accumulated Depreciation Impairment Property Plant Equipment36 79539 97041 42725 703
Amounts Owed By Related Parties323 29951 508177 509356 071
Amounts Owed To Group Undertakings34 509 27 1272 378
Average Number Employees During Period22242328
Corporation Tax Payable27 25618 63471 5243 353
Corporation Tax Recoverable  17 999 
Creditors481 5171 092 3951 395 9362 371 762
Deferred Income  137 6801 135 011
Dividends Paid  40 0006 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 500185 500143 500101 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 1751 4575 966
Net Current Assets Liabilities480 858632 591929 042968 730
Other Creditors56 962436 0282 8942 894
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 690
Other Disposals Property Plant Equipment   21 690
Other Taxation Social Security Payable63 05822 87854 27184 275
Profit Loss 146 803346 13958 033
Property Plant Equipment Gross Cost39 97039 97049 47952 397
Provisions For Liabilities Balance Sheet Subtotal 1 7551196 416
Total Additions Including From Business Combinations Property Plant Equipment  9 50924 608
Total Assets Less Current Liabilities484 033632 591937 094995 424
Trade Creditors Trade Payables299 732614 8551 049 9161 101 059
Trade Debtors Trade Receivables287 867745 5711 432 522971 546

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (11 pages)

Company search