Rs Integrated Supply Uk Limited WARRINGTON


Founded in 2001, Rs Integrated Supply Uk, classified under reg no. 04188491 is an active company. Currently registered at Iesa Works Daten Park WA3 6UT, Warrington the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2022-09-09 Rs Integrated Supply Uk Limited is no longer carrying the name Iesa.

At the moment there are 5 directors in the the company, namely Andrew L., Andy J. and Vanessa G. and others. In addition one secretary - Andrew P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WA3 6ZH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1115589 . It is located at Unit 10/11, Fort Industrial Park, Birmingham with a total of 5 cars.

Rs Integrated Supply Uk Limited Address / Contact

Office Address Iesa Works Daten Park
Office Address2 Birchwood
Town Warrington
Post code WA3 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04188491
Date of Incorporation Wed, 28th Mar 2001
Industry Data processing, hosting and related activities
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Andrew L.

Position: Director

Appointed: 03 May 2023

Andy J.

Position: Director

Appointed: 31 December 2021

Vanessa G.

Position: Director

Appointed: 31 May 2018

Andrew P.

Position: Secretary

Appointed: 23 March 2015

Deborah B.

Position: Director

Appointed: 25 March 2014

Andrew P.

Position: Director

Appointed: 01 April 2010

David E.

Position: Director

Appointed: 31 May 2018

Resigned: 03 May 2023

Ian H.

Position: Director

Appointed: 31 May 2018

Resigned: 31 December 2021

John R.

Position: Director

Appointed: 01 September 2015

Resigned: 31 May 2018

Darren P.

Position: Secretary

Appointed: 02 May 2014

Resigned: 23 March 2015

Darren P.

Position: Director

Appointed: 25 March 2014

Resigned: 23 March 2015

Dion C.

Position: Director

Appointed: 25 March 2014

Resigned: 31 December 2014

Glenn T.

Position: Director

Appointed: 15 April 2013

Resigned: 31 May 2019

Charles B.

Position: Secretary

Appointed: 21 May 2012

Resigned: 02 May 2014

Simon H.

Position: Director

Appointed: 17 May 2012

Resigned: 31 May 2018

Charles B.

Position: Director

Appointed: 17 May 2012

Resigned: 02 May 2014

Andrew P.

Position: Secretary

Appointed: 10 September 2010

Resigned: 21 May 2012

Jonathan D.

Position: Director

Appointed: 03 September 2001

Resigned: 09 February 2015

Christopher T.

Position: Secretary

Appointed: 28 March 2001

Resigned: 10 September 2010

Christopher T.

Position: Director

Appointed: 28 March 2001

Resigned: 31 March 2011

James C.

Position: Director

Appointed: 28 March 2001

Resigned: 17 May 2012

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Iesa Holdings Limited from Warrington, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Iesa Holdings Limited

Iesa Works Kelburn Court, Birchwood, Warrington, WA3 6UT, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06337851
Notified on 29 March 2017
Nature of control: 75,01-100% shares

Company previous names

Iesa September 9, 2022
Caldwells Group January 7, 2008

Transport Operator Data

Unit 10/11
Address Fort Industrial Park , Dunlop Way
City Birmingham
Post code B35 7AR
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-03-31
filed on: 10th, May 2023
Free Download (18 pages)

Company search

Advertisements