R S D Dispense Limited

General information

Name:

R S D Dispense Ltd

Office Address:

Duke Street Fenton ST4 3NR Stoke On Trent

Number: 03941650

Incorporation date: 2000-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • l.rylands@btinternet.com
  • webmaster@nicholsplc.co.uk
  • webmaster@rsddispense.co.uk

Website

www.rsddispense.co.uk

Description

Data updated on:

R S D Dispense Limited is officially located at Stoke On Trent at Duke Street. You can find this business by referencing its postal code - ST4 3NR. The firm has been in the field on the British market for twenty four years. This firm is registered under the number 03941650 and their state is active. The name of this business was replaced in the year 2006 to R S D Dispense Limited. This firm previous name was Ben Shaws (west Midlands). This enterprise's declared SIC number is 46900: Non-specialised wholesale trade. R S D Dispense Ltd released its latest accounts for the period that ended on 2023-03-31. The business latest annual confirmation statement was filed on 2023-03-07.

Considering this specific enterprise's size, it was necessary to acquire extra executives, including: Zoe S., Lee R., Robert R. who have been assisting each other since 2007 to promote the success of this specific company. In order to help the directors in their tasks, the company has been utilizing the skillset of Susan R. as a secretary for the last twenty four years.

  • Previous company's names
  • R S D Dispense Limited 2006-03-14
  • Ben Shaws (west Midlands) Limited 2000-03-07

Financial data based on annual reports

Company staff

Zoe S.

Role: Director

Appointed: 08 June 2007

Latest update: 25 February 2024

Lee R.

Role: Director

Appointed: 21 September 2000

Latest update: 25 February 2024

Susan R.

Role: Secretary

Appointed: 07 March 2000

Latest update: 25 February 2024

Robert R.

Role: Director

Appointed: 07 March 2000

Latest update: 25 February 2024

Susan R.

Role: Director

Appointed: 07 March 2000

Latest update: 25 February 2024

People with significant control

Executives who control the firm include: Robert R. owns 1/2 or less of company shares. Susan R. owns 1/2 or less of company shares.

Robert R.
Notified on 7 March 2017
Nature of control:
1/2 or less of shares
Susan R.
Notified on 7 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 August 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 August 2016
Annual Accounts 2 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 2 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 4 June 2014
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st March 2018 (AA)
filed on: 21st, November 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
24
Company Age

Similar companies nearby

Closest companies