UKBizDB.co.uk

RS COMPONENTS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Secretary13 March 2023Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director01 March 2018Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director31 December 2021Active
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG

Director13 March 2023Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary23 February 1999Active
1 Fernham Gate, Faringdon, SN7 7LR

Secretary15 March 1999Active
37 Avenue Road, Stratford Upon Avon, CV37 6UW

Secretary31 July 2006Active
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG

Secretary05 October 2006Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Secretary31 December 2021Active
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG

Secretary30 March 2022Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director01 September 2005Active
5 Hazel Grove Henley Court, Kingwood, Henley On Thames, RG9 5NH

Director15 March 1999Active
1 Fernham Gate, Faringdon, SN7 7LR

Director01 September 2005Active
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG

Director05 October 2006Active
Palo Alto, 6 College Way, Northwood, HA6 2BL

Director15 March 1999Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director23 February 1999Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Director03 June 2013Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director15 September 2017Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director31 May 2007Active
The Orchard House, Church Lane, Croughton, NN13 5LS

Director01 September 2005Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Director19 December 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.