About

Registered Number: 05077045
Date of Incorporation: 18/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Barn Studio, Knick Knack Lane, Brixham, Devon, TQ5 9LR

 

Based in Brixham, Rhp Pipeline Services Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Purnell, Robin, Sandhu, Kevin, Johns, David Marks, Thornback, Christine, Mckechnie, Tanya Rachelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURNELL, Robin 18 March 2004 - 1
SANDHU, Kevin 01 July 2020 - 1
MCKECHNIE, Tanya Rachelle 18 March 2004 29 September 2004 1
Secretary Name Appointed Resigned Total Appointments
JOHNS, David Marks 17 June 2005 01 March 2013 1
THORNBACK, Christine 04 March 2013 26 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 13 December 2017
PSC07 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
RESOLUTIONS - N/A 25 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 09 January 2017
TM02 - Termination of appointment of secretary 07 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AD01 - Change of registered office address 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AP03 - Appointment of secretary 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
395 - Particulars of a mortgage or charge 27 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.