Rss International Ltd

General information

Name:

Rss International Limited

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 06707779

Incorporation date: 2008-09-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rss International came into being in 2008 as a company enlisted under no 06707779, located at SS17 0JU Stanford Le Hope at Top Floor Claridon House. The firm has been in business for sixteen years and its current state is active. The Rss International Ltd business was recognized under three different names in the past. This firm was established under the name of of Rssi International and was switched to Road Safety Support (international) on 2018-07-13. The company's third business name was name until 2015. This company's registered with SIC code 84240, that means Public order and safety activities. The business most recent accounts cover the period up to 2022/03/31 and the latest confirmation statement was submitted on 2023/06/07.

Adam B., Meredydd H. and Trevor H. are listed as firm's directors and have been cooperating as the Management Board for thirteen years.

  • Previous company's names
  • Rss International Ltd 2018-07-13
  • Rssi International Limited 2018-03-07
  • Road Safety Support (international) Ltd 2015-07-01
  • Rst&c Limited 2008-09-25

Financial data based on annual reports

Company staff

Adam B.

Role: Director

Appointed: 01 November 2011

Latest update: 13 February 2024

Meredydd H.

Role: Director

Appointed: 10 October 2011

Latest update: 13 February 2024

Trevor H.

Role: Director

Appointed: 25 September 2008

Latest update: 13 February 2024

People with significant control

Executives with significant control over the firm are: Meredydd H. owns over 3/4 of company shares and has 3/4 to full of voting rights. Adam B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Trevor H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Meredydd H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trevor H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Meredydd H.
Notified on 1 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 December 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 November 2015
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2015

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2013 - 2014

Name:

Pba Group (essex) Llp

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 84240 : Public order and safety activities
15
Company Age

Closest companies