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

RS SUPPLIES LIMITED

Fifth Floor, Two Pancras Square, London, N1C 4AG,
Company Registration Number
02178308
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rs Supplies Ltd
RS SUPPLIES LIMITED was founded on 1987-10-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rs Supplies 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 SUPPLIES LIMITED
 
Legal Registered Office
Fifth Floor
Two Pancras Square
London
N1C 4AG
Other companies in OX4
 
Filing Information
Company Number 02178308
Company ID Number 02178308
Date formed 1987-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-14 09:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RS SUPPLIES 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.
Companies with same name RS SUPPLIES LIMITED
The following companies were found which have the same name as RS SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RS SUPPLIES, INC Resigned Agent Account Unknown Company formed on the 2006-10-23

Company Officers of RS SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
IAN PETER HASLEGRAVE
Company Secretary 2006-10-05
VANESSA ELIZABETH GOUGH
Director 2018-03-01
IAN PETER HASLEGRAVE
Director 2006-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TAYLOR
Director 2017-09-15 2018-03-01
PAUL WOODHEAD
Director 2016-12-19 2017-09-15
SALLY MCKONE
Director 2013-06-03 2016-12-19
MARK TAYLOR
Director 2007-05-31 2013-06-03
JEREMY MICHAEL CHARLES WILSON
Director 2005-09-01 2007-05-31
AMANDA JANE EVANS
Company Secretary 2006-07-31 2006-10-05
CARMELINA CARFORA
Company Secretary 1994-12-07 2006-07-31
CARMELINA CARFORA
Director 2005-09-20 2006-07-31
RICHARD BENJAMIN BUTLER
Director 1991-05-31 2005-10-03
JEFFREY LINDSAY HEWITT
Director 1997-06-30 2005-09-01
ROBERT CHARLES TOMKINSON
Director 1991-05-31 1997-06-30
STUART DAVID MCCASLIN
Company Secretary 1991-05-31 1994-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PETER HASLEGRAVE ELECTRO-LEASING LIMITED Company Secretary 2006-10-05 CURRENT 1983-03-01 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROCOMPONENTS OVERSEAS LIMITED Company Secretary 2006-10-05 CURRENT 1989-06-22 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS LIMITED Company Secretary 2006-10-05 CURRENT 1972-01-10 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS LIMITED Company Secretary 2006-10-05 CURRENT 1988-03-15 Active
IAN PETER HASLEGRAVE RS COMPONENTS INTERNATIONAL LIMITED Company Secretary 2006-10-05 CURRENT 1988-07-08 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS COMPONENTS HOLDINGS LIMITED Company Secretary 2006-10-05 CURRENT 1999-02-23 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS FINANCE LIMITED Company Secretary 2006-10-05 CURRENT 2000-07-05 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROCOMPONENTS US FINANCE LIMITED Company Secretary 2006-10-05 CURRENT 2001-03-15 Active
IAN PETER HASLEGRAVE IESA LIMITED Company Secretary 2006-10-05 CURRENT 1945-01-31 Active
IAN PETER HASLEGRAVE RS COMPONENTS LIMITED Company Secretary 2006-10-05 CURRENT 1971-02-09 Active
IAN PETER HASLEGRAVE RADIOSPARES LIMITED Company Secretary 2006-10-05 CURRENT 1966-12-02 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROMAIL LIMITED Company Secretary 2006-10-05 CURRENT 1961-01-11 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS GROUP INTERNATIONAL HOLDINGS LIMITED Company Secretary 2006-10-05 CURRENT 1982-07-05 Active
IAN PETER HASLEGRAVE ELECTRO LIGHTING GROUP LIMITED Company Secretary 2006-10-05 CURRENT 1987-11-25 Active
IAN PETER HASLEGRAVE RS GROUP PLC Company Secretary 2006-10-04 CURRENT 1960-01-22 Active
VANESSA ELIZABETH GOUGH AGHOCO 1079 LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
VANESSA ELIZABETH GOUGH RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
VANESSA ELIZABETH GOUGH IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
VANESSA ELIZABETH GOUGH IESA HOLDINGS LIMITED Director 2018-05-31 CURRENT 2007-08-08 Active
VANESSA ELIZABETH GOUGH IESA A & D GROUP LIMITED Director 2018-05-31 CURRENT 2007-07-16 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTRO-LEASING LIMITED Director 2018-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS OVERSEAS LIMITED Director 2018-03-01 CURRENT 1989-06-22 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS LIMITED Director 2018-03-01 CURRENT 1972-01-10 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS LIMITED Director 2018-03-01 CURRENT 1988-03-15 Active
VANESSA ELIZABETH GOUGH RS COMPONENTS INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1988-07-08 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS COMPONENTS HOLDINGS LIMITED Director 2018-03-01 CURRENT 1999-02-23 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS FINANCE LIMITED Director 2018-03-01 CURRENT 2000-07-05 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS US FINANCE LIMITED Director 2018-03-01 CURRENT 2001-03-15 Active
VANESSA ELIZABETH GOUGH IESA LIMITED Director 2018-03-01 CURRENT 1945-01-31 Active
VANESSA ELIZABETH GOUGH RADIOSPARES LIMITED Director 2018-03-01 CURRENT 1966-12-02 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTROMAIL LIMITED Director 2018-03-01 CURRENT 1961-01-11 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS GROUP INTERNATIONAL HOLDINGS LIMITED Director 2018-03-01 CURRENT 1982-07-05 Active
VANESSA ELIZABETH GOUGH ELECTRO LIGHTING GROUP LIMITED Director 2018-03-01 CURRENT 1987-11-25 Active
IAN PETER HASLEGRAVE AGHOCO 1079 LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
IAN PETER HASLEGRAVE IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
IAN PETER HASLEGRAVE RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
IAN PETER HASLEGRAVE IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
IAN PETER HASLEGRAVE IESA A & D GROUP LIMITED Director 2018-05-31 CURRENT 2007-07-16 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTRO-LEASING LIMITED Director 2006-10-05 CURRENT 1983-03-01 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROCOMPONENTS OVERSEAS LIMITED Director 2006-10-05 CURRENT 1989-06-22 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS LIMITED Director 2006-10-05 CURRENT 1972-01-10 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS LIMITED Director 2006-10-05 CURRENT 1988-03-15 Active
IAN PETER HASLEGRAVE RS COMPONENTS INTERNATIONAL LIMITED Director 2006-10-05 CURRENT 1988-07-08 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS COMPONENTS HOLDINGS LIMITED Director 2006-10-05 CURRENT 1999-02-23 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS FINANCE LIMITED Director 2006-10-05 CURRENT 2000-07-05 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROCOMPONENTS US FINANCE LIMITED Director 2006-10-05 CURRENT 2001-03-15 Active
IAN PETER HASLEGRAVE IESA LIMITED Director 2006-10-05 CURRENT 1945-01-31 Active
IAN PETER HASLEGRAVE RADIOSPARES LIMITED Director 2006-10-05 CURRENT 1966-12-02 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROMAIL LIMITED Director 2006-10-05 CURRENT 1961-01-11 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTRO LIGHTING GROUP LIMITED Director 2006-10-05 CURRENT 1987-11-25 Active

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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-27Application to strike the company off the register
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-03Change of details for Electrocomponents U.K. Limited as a person with significant control on 2023-02-02
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-08PSC05Change of details for Electrocomponents Plc as a person with significant control on 2022-05-03
2022-04-01AP03Appointment of Ms Clare Underwood as company secretary on 2022-03-30
2022-04-01TM02Termination of appointment of Andy James on 2022-03-30
2022-01-13Termination of appointment of Ian Peter Haslegrave on 2021-12-31
2022-01-13Appointment of Andy James as company secretary on 2021-12-31
2022-01-13AP03Appointment of Andy James as company secretary on 2021-12-31
2022-01-13TM02Termination of appointment of Ian Peter Haslegrave on 2021-12-31
2022-01-12APPOINTMENT TERMINATED, DIRECTOR IAN PETER HASLEGRAVE
2022-01-12DIRECTOR APPOINTED ANDY JAMES
2022-01-12AP01DIRECTOR APPOINTED ANDY JAMES
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER HASLEGRAVE
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-12PSC05PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS U.K. LIMITED / 23/05/2018
2018-06-12PSC05PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS PLC / 23/05/2018
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG United Kingdom
2018-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PETER HASLEGRAVE on 2017-10-04
2018-04-12CH01Director's details changed for Ian Haslegrave on 2017-10-04
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2018-03-07AP01DIRECTOR APPOINTED MRS VANESSA GOUGH
2017-10-11PSC05PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS PLC / 02/10/2017
2017-10-11PSC05PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS U.K. LIMITED / 02/10/2017
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
2017-10-05PSC05PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS U.K. LIMITED / 02/10/2017
2017-10-05PSC05PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS PLC / 02/10/2017
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-20AP01DIRECTOR APPOINTED MR MARK TAYLOR
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHEAD
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED PAUL WOODHEAD
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE
2016-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0131/05/15 FULL LIST
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0131/05/14 FULL LIST
2013-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-20AR0131/05/13 FULL LIST
2013-06-07AP01DIRECTOR APPOINTED SALLY MCKONE
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 29/06/2012
2012-06-20AR0131/05/12 FULL LIST
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-21AR0131/05/11 FULL LIST
2011-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-26RES01ADOPT ARTICLES 26/11/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 01/10/2010
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-24AR0131/05/10 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 01/10/2009
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-05363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-16288bDIRECTOR RESIGNED
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: INTERNATIONAL MANAGEMENT CENTRE 5000 OXFORD BUSINESS PARK SOUTH OXFORD OX4 2BH
2006-11-29288bSECRETARY RESIGNED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-03363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-25288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-20288cSECRETARY'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-06-17363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-06-12363aRETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-06363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS; AMEND
2001-06-14363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-11363aRETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS
2000-07-11288cSECRETARY'S PARTICULARS CHANGED
2000-03-23288cSECRETARY'S PARTICULARS CHANGED
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 4240 NASH COURT OXFORD BUSINESS PARK OXFORD OX4 2RU
1999-08-05288cDIRECTOR'S PARTICULARS CHANGED
1999-06-30363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RS SUPPLIES 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 SUPPLIES 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 SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RS SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RS SUPPLIES LIMITED
Trademarks
We have not found any records of RS SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RS SUPPLIES 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 (99999 - Dormant Company) as RS SUPPLIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RS SUPPLIES 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 SUPPLIES 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 SUPPLIES 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.