Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RS GROUP PENSION TRUSTEES LIMITED
Company Information for

RS GROUP PENSION TRUSTEES LIMITED

FIFTH FLOOR, TWO PANCRAS SQUARE, LONDON, N1C 4AG,
Company Registration Number
01135284
Private Limited Company
Active

Company Overview

About Rs Group Pension Trustees Ltd
RS GROUP PENSION TRUSTEES LIMITED was founded on 1973-09-20 and has its registered office in London. The organisation's status is listed as "Active". Rs Group Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RS GROUP PENSION TRUSTEES LIMITED
 
Legal Registered Office
FIFTH FLOOR
TWO PANCRAS SQUARE
LONDON
N1C 4AG
Other companies in OX4
 
Previous Names
ELECTRO COMPONENTS PENSION TRUSTEES LIMITED28/06/2022
Filing Information
Company Number 01135284
Company ID Number 01135284
Date formed 1973-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RS GROUP PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RS GROUP PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
RODERICK TANNER
Company Secretary 2015-10-12
CHRISTOPHER CURTIS
Director 2016-12-01
EDWARD JAMES DOWLER
Director 2003-10-29
PETER ROBERT DOWSETT
Director 2016-06-01
PHILIP FRANCIS HARRIS-BRIDGE
Director 2015-10-26
JEFFREY LINDSAY HEWITT
Director 1997-04-30
PAUL GERARD THOMAS JACKSON
Director 2005-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL POTARZYCKA
Director 2014-08-11 2016-11-30
STEVE HANSON
Director 2012-09-21 2016-05-31
JOHN ADAMS
Director 2006-10-26 2015-10-26
HANNAH ABSOLOM
Company Secretary 2012-04-13 2015-10-12
JESSICA SEVERIN-DE-MARTINEZ
Director 2012-11-19 2014-07-22
PHILIP FRANCIS HARRIS-BRIDGE
Director 2008-11-20 2012-10-19
PHILIP JOHN BIGNELL
Director 2009-11-18 2012-09-21
STEVEN BANE
Company Secretary 2010-01-27 2012-04-13
COLM DEASY
Company Secretary 2006-07-26 2010-01-27
PATRICK BRAMMAN
Director 2006-10-26 2009-11-18
CATHERINE ELIZABETH TAYLOR
Director 2006-05-03 2008-11-20
JOHN TREVOR EDMEADES
Director 1997-10-29 2006-10-26
DIANE GLADYS SWINBURN
Director 2003-10-29 2006-10-26
PAUL FREDERICK FULLER
Company Secretary 1991-07-15 2006-07-26
PHILIP ANTHONY BARKER
Director 1993-01-27 2005-03-14
DIANE HORSFIELD
Director 2002-08-01 2004-11-11
RICHARD BENJAMIN BUTLER
Director 1991-07-15 2003-10-28
JACK BATTY
Director 2000-10-26 2002-07-19
GRANT FRANCIS RABEY
Director 2001-04-25 2002-04-26
KIRSTY BUXBOM
Director 1998-10-30 2001-04-25
PETER JOHN HALL
Director 1997-10-29 2000-10-26
THOMAS JAMES ANDERSON
Director 1997-07-30 1998-10-30
IAN ALLISTER PRINGLE
Director 1996-07-31 1997-08-29
ROBERT CHARLES TOMKINSON
Director 1991-07-15 1997-04-30
RICHARD BROWN
Director 1991-07-15 1996-06-19
PETER JOHN HALL
Director 1991-07-15 1995-03-08
LESLIE RONALD BIGGS
Director 1992-01-29 1993-01-27
GEORGE ARTHUR SMITH
Director 1991-07-15 1991-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP FRANCIS HARRIS-BRIDGE OYSTERJAM LIMITED Director 2012-10-01 CURRENT 2010-12-10 Active
JEFFREY LINDSAY HEWITT ROSE THEATRE TRUST Director 2016-02-01 CURRENT 1988-08-23 Active
JEFFREY LINDSAY HEWITT F&C INVESTMENT TRUST PLC Director 2010-09-15 CURRENT 1879-03-15 Active
JEFFREY LINDSAY HEWITT CAVENDISH SECURITIES PLC Director 2008-06-23 CURRENT 2004-08-20 Active
PAUL GERARD THOMAS JACKSON CORBY COMMUNITY PARTNERSHIP Director 2005-10-20 CURRENT 2005-08-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-28CERTNMCompany name changed electro components pension trustees LIMITED\certificate issued on 28/06/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-10PSC05Change of details for Electrocomponents Plc as a person with significant control on 2022-05-03
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-18DISS40Compulsory strike-off action has been discontinued
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-11AP02Appointment of Capital Cranfield Pensions Trustees Limited as director on 2020-11-26
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LINDSAY HEWITT
2020-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-12PSC05Change of details for Electrocomponents Plc as a person with significant control on 2018-05-23
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG United Kingdom
2017-10-11PSC05Change of details for Electrocomponents Plc as a person with significant control on 2017-10-02
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG United Kingdom
2017-10-05PSC05Change of details for Electrocomponents Plc as a person with significant control on 2017-10-02
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 90
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER CURTIS
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL POTARZYCKA
2016-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 90
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HANSON
2016-06-03AP01DIRECTOR APPOINTED MR PETER DOWSETT
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2015-11-02AP01DIRECTOR APPOINTED MR PHILIP FRANCIS HARRIS-BRIDGE
2015-10-12TM02Termination of appointment of Hannah Absolom on 2015-10-12
2015-10-12AP03Appointment of Mr Roderick Tanner as company secretary on 2015-10-12
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-26ANNOTATIONClarification
2015-06-26RP04
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-19AR0131/05/15 ANNUAL RETURN FULL LIST
2014-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-11AP01DIRECTOR APPOINTED MS RACHEL POTARZYCKA
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SEVERIN-DE-MARTINEZ
2014-08-11AP01DIRECTOR APPOINTED MS RACHEL POTARZYCKA
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 90
2014-06-17AR0131/05/14 FULL LIST
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-21AR0131/05/13 FULL LIST
2012-11-20AP01DIRECTOR APPOINTED JESSICA SEVERIN-DE-MARTINEZ
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS-BRIDGE
2012-09-26AP01DIRECTOR APPOINTED STEVE HANSON
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BIGNELL
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-21AR0131/05/12 FULL LIST
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BANE
2012-04-17AP03SECRETARY APPOINTED HANNAH ABSOLOM
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-21AR0131/05/11 FULL LIST
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM INTERNATIONAL MANAGEMENT CENTRE 8050 OXFORD BUSINESS PARK SOUTH OXFORD OX4 2BH
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-24AR0131/05/10 FULL LIST
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY COLM DEASY
2010-02-03AP03SECRETARY APPOINTED STEVEN BANE
2009-12-02RES01ADOPT ARTICLES 18/11/2009
2009-11-18AP01DIRECTOR APPOINTED PHILIP JOHN BIGNELL
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRAMMAN
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP FRANCIS HARRIS-BRIDGE / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / COLM DEASY / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD THOMAS JACKSON / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LINDSAY HEWITT / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES DOWLER / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRAMMAN / 01/10/2009
2009-09-26AA31/03/09 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-27288aDIRECTOR APPOINTED PHILLIP FRANCIS HARRIS-BRIDGE
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE TAYLOR
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/07
2007-07-05363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288aNEW DIRECTOR APPOINTED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-18288bDIRECTOR RESIGNED
2005-03-18288bDIRECTOR RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RS GROUP PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RS GROUP PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RS GROUP PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RS GROUP PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of RS GROUP PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RS GROUP PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of RS GROUP PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RS GROUP PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RS GROUP PENSION TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RS GROUP PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RS GROUP PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RS GROUP PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.