RS COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRS COMPONENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01002091
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RS COMPONENTS LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RS COMPONENTS LIMITED located?

    Registered Office Address
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RS COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.S. COMPONENTS LIMITEDFeb 09, 1971Feb 09, 1971

    What are the latest accounts for RS COMPONENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RS COMPONENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for RS COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Appointment of Mrs Irina Rybakova as a director on Jul 18, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2024 with updates

    4 pagesCS01

    Termination of appointment of Vanessa Elizabeth Gough as a director on Mar 27, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents 21/04/2023
    RES13

    Appointment of Ms Clare Underwood as a director on May 03, 2023

    2 pagesAP01

    Termination of appointment of David John Egan as a director on May 03, 2023

    1 pagesTM01

    Appointment of Emily Martin as a secretary on Mar 13, 2023

    2 pagesAP03

    Appointment of Mrs Vanessa Elizabeth Gough as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Clare Underwood as a secretary on Mar 13, 2023

    1 pagesTM02

    Termination of appointment of Lindsley Ruth as a director on Dec 16, 2022

    1 pagesTM01

    Appointment of Mr Peter Malpas as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Michael John England as a director on Aug 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on May 31, 2022 with updates

    4 pagesCS01

    Change of details for Electrocomponents Plc as a person with significant control on May 03, 2022

    2 pagesPSC05

    Appointment of Ms Clare Underwood as a secretary on Mar 30, 2022

    2 pagesAP03

    Termination of appointment of Andy James as a secretary on Mar 30, 2022

    1 pagesTM02

    Termination of appointment of Ian Peter Haslegrave as a secretary on Dec 31, 2021

    1 pagesTM02

    Appointment of Andy James as a secretary on Dec 31, 2021

    2 pagesAP03

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Who are the officers of RS COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Secretary
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    306906450001
    MALPAS, Peter
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    United KingdomBritish300082950001
    POINTON, Elaine Jane
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    United KingdomBritish221175350001
    RYBAKOVA, Irina
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    United KingdomBritish318289410001
    UNDERWOOD, Clare
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    United KingdomBritish308165030001
    BUTLER, Richard Benjamin
    Downe Cottage
    Dunsfold
    GU8 4NZ Godalming
    Surrey
    Secretary
    Downe Cottage
    Dunsfold
    GU8 4NZ Godalming
    Surrey
    British1774410007
    CARFORA, Carmelina
    1 Fernham Gate
    SN7 7LR Faringdon
    Oxfordshire
    Secretary
    1 Fernham Gate
    SN7 7LR Faringdon
    Oxfordshire
    British41374810004
    EVANS, Amanda Jane
    37 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Secretary
    37 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    British114858000001
    HASLEGRAVE, Ian Peter
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    England
    Secretary
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    England
    British116914060001
    JAMES, Andy
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Secretary
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    291351530001
    UNDERWOOD, Clare
    2 Pancras Street
    Kings Cross
    N1C 4AG London
    Fifth Floor, Two Pancras Square
    United Kingdom
    Secretary
    2 Pancras Street
    Kings Cross
    N1C 4AG London
    Fifth Floor, Two Pancras Square
    United Kingdom
    294305450001
    ANDERSON, Thomas James
    Spinners Ingle Kennell Hill
    Sharnbrook
    MK44 1PS Bedford
    Bedfordshire
    Director
    Spinners Ingle Kennell Hill
    Sharnbrook
    MK44 1PS Bedford
    Bedfordshire
    British57834870001
    BODDIE, Simon
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    Director
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    United KingdomBritish289650160001
    BRIGHT, Keith, Sir
    16 Westbourne Park Villas
    W2 5EA London
    Director
    16 Westbourne Park Villas
    W2 5EA London
    United KingdomBritish1770160001
    BUTLER, Richard Benjamin
    5 Hazel Grove Henley Court
    Kingwood
    RG9 5NH Henley On Thames
    Director
    5 Hazel Grove Henley Court
    Kingwood
    RG9 5NH Henley On Thames
    United KingdomBritish1774410021
    EGAN, David John
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    United KingdomBritish324778100001
    ENGLAND, Michael John
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    United KingdomBritish212620020001
    GOELDENBOT, Klaus
    The Almshouse
    NN16 9UW Weekley
    Director
    The Almshouse
    NN16 9UW Weekley
    German113091370001
    GOUGH, Vanessa Elizabeth
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    United KingdomBritish243883130001
    HAYNES, Martin John
    18 Sillswood
    MK46 5PL Olney
    Buckinghamshire
    Director
    18 Sillswood
    MK46 5PL Olney
    Buckinghamshire
    British53779670002
    HEWITT, Jeffrey Lindsey
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    Director
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    United KingdomBritish3302250001
    LAWSON, Robert Arthur
    141 Moorgate
    EC2M 6TX London
    Director
    141 Moorgate
    EC2M 6TX London
    British9230610003
    LENNARD, Iain
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    United KingdomBritish177465850001
    MASON, Ian
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    Director
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    EnglandBritish71170360001
    MCKONE, Sally Ann
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    EnglandBritish178868320001
    MEULMAN, Jerrrey Lynn
    Shandon
    Mill Lane, Calcot
    RG31 7RS Reading
    Berkshire
    Director
    Shandon
    Mill Lane, Calcot
    RG31 7RS Reading
    Berkshire
    American66774170001
    QUESTED, Paul David
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    Director
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    British134095960001
    RABEY, Grant Francis
    Vera Lowes Cottage
    NN7 4EL Upper Harlestone
    Northant
    Director
    Vera Lowes Cottage
    NN7 4EL Upper Harlestone
    Northant
    British77865130001
    RUTH, Lindsley
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    Director
    Birchington Road
    Weldon
    NN17 9RS Corby
    Northamptonshire
    United KingdomAmerican196476690003
    TOMKINSON, Robert Charles
    Home Farm
    Wappenham
    NN12 8SJ Towcester
    Northants
    Director
    Home Farm
    Wappenham
    NN12 8SJ Towcester
    Northants
    EnglandBritish1770200001
    VAUGHAN, Jeremy Charles Milner
    The Old Village Hall
    Horton Cum Studley
    OX33 1AU Oxford
    Oxfordshire
    Director
    The Old Village Hall
    Horton Cum Studley
    OX33 1AU Oxford
    Oxfordshire
    British53779600004

    Who are the persons with significant control of RS COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Apr 06, 2016
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number647788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0