RS COMPONENTS LIMITED
Overview
| Company Name | RS COMPONENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01002091 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RS COMPONENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| R.S. COMPONENTS LIMITED | Feb 09, 1971 | Feb 09, 1971 |
What are the latest accounts for RS COMPONENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RS COMPONENTS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for RS COMPONENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Appointment of Mrs Irina Rybakova as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Vanessa Elizabeth Gough as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Clare Underwood as a director on May 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Egan as a director on May 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Emily Martin as a secretary on Mar 13, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Vanessa Elizabeth Gough as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Underwood as a secretary on Mar 13, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lindsley Ruth as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Malpas as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John England as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Electrocomponents Plc as a person with significant control on May 03, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Clare Underwood as a secretary on Mar 30, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andy James as a secretary on Mar 30, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Peter Haslegrave as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Andy James as a secretary on Dec 31, 2021 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Who are the officers of RS COMPONENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily | Secretary | Birchington Road Weldon NN17 9RS Corby Northamptonshire | 306906450001 | |||||||
| MALPAS, Peter | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | United Kingdom | British | 300082950001 | |||||
| POINTON, Elaine Jane | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | United Kingdom | British | 221175350001 | |||||
| RYBAKOVA, Irina | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | United Kingdom | British | 318289410001 | |||||
| UNDERWOOD, Clare | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | United Kingdom | British | 308165030001 | |||||
| BUTLER, Richard Benjamin | Secretary | Downe Cottage Dunsfold GU8 4NZ Godalming Surrey | British | 1774410007 | ||||||
| CARFORA, Carmelina | Secretary | 1 Fernham Gate SN7 7LR Faringdon Oxfordshire | British | 41374810004 | ||||||
| EVANS, Amanda Jane | Secretary | 37 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | British | 114858000001 | ||||||
| HASLEGRAVE, Ian Peter | Secretary | Two Pancras Square N1C 4AG London Fifth Floor England | British | 116914060001 | ||||||
| JAMES, Andy | Secretary | Birchington Road Weldon NN17 9RS Corby Northamptonshire | 291351530001 | |||||||
| UNDERWOOD, Clare | Secretary | 2 Pancras Street Kings Cross N1C 4AG London Fifth Floor, Two Pancras Square United Kingdom | 294305450001 | |||||||
| ANDERSON, Thomas James | Director | Spinners Ingle Kennell Hill Sharnbrook MK44 1PS Bedford Bedfordshire | British | 57834870001 | ||||||
| BODDIE, Simon | Director | 8050 Oxford Business Park North OX4 2HW Oxford International Management Centre United Kingdom | United Kingdom | British | 289650160001 | |||||
| BRIGHT, Keith, Sir | Director | 16 Westbourne Park Villas W2 5EA London | United Kingdom | British | 1770160001 | |||||
| BUTLER, Richard Benjamin | Director | 5 Hazel Grove Henley Court Kingwood RG9 5NH Henley On Thames | United Kingdom | British | 1774410021 | |||||
| EGAN, David John | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | United Kingdom | British | 324778100001 | |||||
| ENGLAND, Michael John | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | United Kingdom | British | 212620020001 | |||||
| GOELDENBOT, Klaus | Director | The Almshouse NN16 9UW Weekley | German | 113091370001 | ||||||
| GOUGH, Vanessa Elizabeth | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | United Kingdom | British | 243883130001 | |||||
| HAYNES, Martin John | Director | 18 Sillswood MK46 5PL Olney Buckinghamshire | British | 53779670002 | ||||||
| HEWITT, Jeffrey Lindsey | Director | Palo Alto 6 College Way HA6 2BL Northwood Middlesex | United Kingdom | British | 3302250001 | |||||
| LAWSON, Robert Arthur | Director | 141 Moorgate EC2M 6TX London | British | 9230610003 | ||||||
| LENNARD, Iain | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | United Kingdom | British | 177465850001 | |||||
| MASON, Ian | Director | 8050 Oxford Business Park North OX4 2HW Oxford International Management Centre United Kingdom | England | British | 71170360001 | |||||
| MCKONE, Sally Ann | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | England | British | 178868320001 | |||||
| MEULMAN, Jerrrey Lynn | Director | Shandon Mill Lane, Calcot RG31 7RS Reading Berkshire | American | 66774170001 | ||||||
| QUESTED, Paul David | Director | 8050 Oxford Business Park North OX4 2HW Oxford International Management Centre United Kingdom | British | 134095960001 | ||||||
| RABEY, Grant Francis | Director | Vera Lowes Cottage NN7 4EL Upper Harlestone Northant | British | 77865130001 | ||||||
| RUTH, Lindsley | Director | Birchington Road Weldon NN17 9RS Corby Northamptonshire | United Kingdom | American | 196476690003 | |||||
| TOMKINSON, Robert Charles | Director | Home Farm Wappenham NN12 8SJ Towcester Northants | England | British | 1770200001 | |||||
| VAUGHAN, Jeremy Charles Milner | Director | The Old Village Hall Horton Cum Studley OX33 1AU Oxford Oxfordshire | British | 53779600004 |
Who are the persons with significant control of RS COMPONENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rs Group Plc | Apr 06, 2016 | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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