ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RSC Buying Group Limited

RSC Buying Group Limited is an active company incorporated on 15 March 2007 with the registered office located in Mansfield, Nottinghamshire. RSC Buying Group Limited was registered 18 years ago.
Status
Active
Active since 2 years 5 months ago
Company No
06162109
Private limited company
Age
18 years
Incorporated 15 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite 5 Oak House Business Centre
Samual Brunts Way
Mansfield
Nottinghamshire
NG18 2AH
United Kingdom
Address changed on 11 Apr 2024 (1 year 6 months ago)
Previous address was , Grimbald Crag Close St James Business Park, Knaresborough, North Yorkshire, HG5 8PY
Telephone
01423863100
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Apr 1986
Director • British • Lives in UK • Born in Dec 1977
Director • British • Lives in UK • Born in Nov 1967
Mr Robert Lee Milner
PSC • British • Lives in UK • Born in Dec 1977
Mr John Robert Downs Graeme
PSC • British • Lives in UK • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redline Specialist Cars Limited
John Robert Downs Graeme and are mutual people.
Active
Enso Automotive Limited
John Robert Downs Graeme and Robert Lee Milner are mutual people.
Active
Redline Holdings Limited
John Robert Downs Graeme and Robert Lee Milner are mutual people.
Active
Redline Property Holdings Limited
John Robert Downs Graeme is a mutual person.
Active
Highroad Media Limited
John Robert Downs Graeme is a mutual person.
Active
Redline Car Storage (North) Limited
John Robert Downs Graeme is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£100
Increased by £100 (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100
Decreased by £100.1K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£100
Decreased by £100.1K (-100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Accounting Period Extended
4 Months Ago on 19 Jun 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Mr John Robert Downs Graeme (PSC) Details Changed
1 Year 6 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Mr Jason Lee Franklin Fisher Appointed
1 Year 6 Months Ago on 11 Apr 2024
John Robert Downs Graeme Resigned
1 Year 6 Months Ago on 11 Apr 2024
Mr Robert Lee Milner (PSC) Details Changed
1 Year 6 Months Ago on 11 Apr 2024
John Robert Downs Graeme (PSC) Appointed
1 Year 10 Months Ago on 31 Dec 2023
Robert Lee Milner (PSC) Appointed
1 Year 10 Months Ago on 31 Dec 2023
Redline Property Holdings Limited (PSC) Resigned
1 Year 10 Months Ago on 31 Dec 2023
Get Credit Report
Discover RSC Buying Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 19 Jun 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 20 Mar 2025
Certificate of change of name
Submitted on 14 Apr 2024
Notification of Jason Lee Franklin Fisher as a person with significant control on 11 April 2024
Submitted on 11 Apr 2024
Change of details for Mr Robert Lee Milner as a person with significant control on 11 April 2024
Submitted on 11 Apr 2024
Cessation of Redline Property Holdings Limited as a person with significant control on 31 December 2023
Submitted on 11 Apr 2024
Termination of appointment of John Robert Downs Graeme as a secretary on 11 April 2024
Submitted on 11 Apr 2024
Appointment of Mr Jason Lee Franklin Fisher as a director on 11 April 2024
Submitted on 11 Apr 2024
Statement of capital following an allotment of shares on 11 April 2024
Submitted on 11 Apr 2024
Registered office address changed from , Grimbald Crag Close St James Business Park, Knaresborough, North Yorkshire, HG5 8PY to Suite 5 Oak House Business Centre Samual Brunts Way Mansfield Nottinghamshire NG18 2AH on 11 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year