Company NameRPS Electrical Limited
DirectorGraham William Rothwell
Company StatusActive
Company Number06286349
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham William Rothwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Stephens Way
Warrington Road Industrial Estat
Goose Green Wigan
Lancashire
WN3 6PH
Director NameMr Geoffrey Barwise
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandfield Avenue
Meols
Wirral
Merseyside
L47 5BB
Director NameWilliam Henry Rothwell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58b Chequer Lane
Upholland
Skelmersdale
Lancashire
WN8 0DE
Secretary NameWilliam Henry Rothwell
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58b Chequer Lane
Upholland
Skelmersdale
Lancashire
WN8 0DE
Director NameJoseph Franklyn James Pearson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 15 October 2020)
RoleQuantity Surveyor
Correspondence AddressUnit 3 Stephens Way
Warrington Road Industrial Estat
Goose Green Wigan
Lancashire
WN3 6PH
Director NameMr Matthew James Veichmanis
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holly Street
Summerseat
Bury
BL9 5PS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0845 0580170
Telephone regionUnknown

Location

Registered AddressUnit 3 Stephens Way
Warrington Road Industrial Estat
Goose Green Wigan
Lancashire
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£116,203
Cash£76,863
Current Liabilities£228,118

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
9 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Joseph Franklyn James Pearson as a director on 15 October 2020 (1 page)
25 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2018Change of details for Mr Graham William Rothwell as a person with significant control on 20 December 2017 (2 pages)
22 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 March 2018Change of details for Mr Graham William Rothwell as a person with significant control on 20 December 2017 (2 pages)
21 March 2018Cessation of Executors of the Estate of William Rothwell as a person with significant control on 20 December 2017 (1 page)
20 November 2017Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages)
20 November 2017Change of details for Mr Graham William Rothwell as a person with significant control on 1 November 2017 (2 pages)
20 November 2017Change of details for Mr Graham William Rothwell as a person with significant control on 1 November 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
29 June 2016Director's details changed for Joseph Franklyn James Pearson on 1 June 2016 (2 pages)
29 June 2016Termination of appointment of William Henry Rothwell as a secretary on 5 June 2016 (1 page)
29 June 2016Termination of appointment of William Henry Rothwell as a director on 5 June 2016 (1 page)
29 June 2016Termination of appointment of William Henry Rothwell as a director on 5 June 2016 (1 page)
29 June 2016Termination of appointment of William Henry Rothwell as a secretary on 5 June 2016 (1 page)
29 June 2016Director's details changed for Joseph Franklyn James Pearson on 1 June 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Director's details changed for Graham William Rothwell on 1 March 2016 (2 pages)
11 April 2016Director's details changed for Graham William Rothwell on 1 March 2016 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
24 June 2014Termination of appointment of Matthew Veichmanis as a director (1 page)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
24 June 2014Termination of appointment of Matthew Veichmanis as a director (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
17 June 2013Appointment of Mr Matt James Veichmanis as a director (2 pages)
17 June 2013Appointment of Mr Matt James Veichmanis as a director (2 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 September 2009Director appointed joseph franklyn james pearson (1 page)
23 September 2009Director appointed joseph franklyn james pearson (1 page)
24 June 2009Return made up to 19/06/09; full list of members (4 pages)
24 June 2009Return made up to 19/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 August 2008Appointment terminated director geoffrey barwise (1 page)
14 August 2008Appointment terminated director geoffrey barwise (1 page)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
11 July 2008Director's change of particulars / graham rothwell / 01/01/2008 (1 page)
11 July 2008Director's change of particulars / graham rothwell / 01/01/2008 (1 page)
5 February 2008Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2008Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
19 June 2007Incorporation (6 pages)
19 June 2007Incorporation (6 pages)