This company is commonly known as Rs Components Holdings Limited. The company was founded 25 years ago and was given the registration number 03718521. The firm's registered office is in LONDON. You can find them at Fifth Floor, Two Pancras Square, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RS COMPONENTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03718521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 13 March 2023 | Active |
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 March 2018 | Active |
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 December 2021 | Active |
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG | Director | 13 March 2023 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 23 February 1999 | Active |
1 Fernham Gate, Faringdon, SN7 7LR | Secretary | 15 March 1999 | Active |
37 Avenue Road, Stratford Upon Avon, CV37 6UW | Secretary | 31 July 2006 | Active |
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG | Secretary | 05 October 2006 | Active |
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 31 December 2021 | Active |
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG | Secretary | 30 March 2022 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 01 September 2005 | Active |
5 Hazel Grove Henley Court, Kingwood, Henley On Thames, RG9 5NH | Director | 15 March 1999 | Active |
1 Fernham Gate, Faringdon, SN7 7LR | Director | 01 September 2005 | Active |
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG | Director | 05 October 2006 | Active |
Palo Alto, 6 College Way, Northwood, HA6 2BL | Director | 15 March 1999 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 23 February 1999 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW | Director | 03 June 2013 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 15 September 2017 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 31 May 2007 | Active |
The Orchard House, Church Lane, Croughton, NN13 5LS | Director | 01 September 2005 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW | Director | 19 December 2016 | Active |
Rs Group International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Appoint person secretary company with name date. | Download |
2023-03-20 | Officers | Termination secretary company with name termination date. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Officers | Appoint person secretary company with name date. | Download |
2022-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.