This company is commonly known as Rs Components Limited. The company was founded 53 years ago and was given the registration number 01002091. The firm's registered office is in CORBY. You can find them at Birchington Road, Weldon, Corby, Northamptonshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | RS COMPONENTS LIMITED |
---|---|---|
Company Number | : | 01002091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birchington Road, Weldon, Corby, Northamptonshire, NN17 9RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birchington Road, Weldon, Corby, NN17 9RS | Secretary | 13 March 2023 | Active |
Birchington Road, Weldon, Corby, NN17 9RS | Director | 13 March 2023 | Active |
Birchington Road, Weldon, Corby, NN17 9RS | Director | 31 August 2022 | Active |
Birchington Road, Weldon, Corby, NN17 9RS | Director | 19 December 2016 | Active |
Birchington Road, Weldon, Corby, NN17 9RS | Director | 03 May 2023 | Active |
Downe Cottage, Dunsfold, Godalming, GU8 4NZ | Secretary | - | Active |
1 Fernham Gate, Faringdon, SN7 7LR | Secretary | 03 July 1997 | Active |
37 Avenue Road, Stratford Upon Avon, CV37 6UW | Secretary | 31 July 2006 | Active |
Fifth Floor, Two Pancras Square, London, England, N1C 4AG | Secretary | 05 October 2006 | Active |
Birchington Road, Weldon, Corby, NN17 9RS | 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 |
Spinners Ingle Kennell Hill, Sharnbrook, Bedford, MK44 1PS | Director | - | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 01 September 2005 | Active |
16 Westbourne Park Villas, London, W2 5EA | Director | - | Active |
5 Hazel Grove Henley Court, Kingwood, Henley On Thames, RG9 5NH | Director | 03 July 1997 | Active |
Birchington Road, Weldon, Corby, NN17 9RS | Director | 19 December 2016 | Active |
Birchington Road, Weldon, Corby, NN17 9RS | Director | 19 August 2016 | Active |
The Almshouse, Weekley, NN16 9UW | Director | 27 September 2002 | Active |
18 Sillswood, Olney, MK46 5PL | Director | 03 July 1997 | Active |
Palo Alto, 6 College Way, Northwood, HA6 2BL | Director | 03 July 1997 | Active |
141 Moorgate, London, EC2M 6TX | Director | - | Active |
Birchington Road, Weldon, Corby, NN17 9RS | Director | 12 April 2013 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 31 August 2001 | Active |
Birchington Road, Weldon, Corby, NN17 9RS | Director | 01 October 2015 | Active |
Shandon, Mill Lane, Calcot, Reading, RG31 7RS | Director | 21 October 1999 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 30 September 2008 | Active |
Vera Lowes Cottage, Upper Harlestone, NN7 4EL | Director | - | Active |
Birchington Road, Weldon, Corby, NN17 9RS | Director | 01 April 2015 | Active |
Home Farm, Wappenham, Towcester, NN12 8SJ | Director | - | Active |
The Old Village Hall, Horton Cum Studley, Oxford, OX33 1AU | Director | 03 July 1997 | Active |
Rs Group Plc | ||
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 | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint person secretary company with name date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Officers | Appoint person secretary company with name date. | Download |
2021-09-02 | 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 |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.