About

Registered Number: 02704639
Date of Incorporation: 07/04/1992 (32 years ago)
Company Status: Active
Registered Address: Parkdene, Wilton Road, Melton Mowbray, Leicestershire, LE13 0UJ,

 

Established in 1992, Rsc Pipelines Ltd have registered office in Leicestershire. We don't know the number of employees at the business. The current directors of this company are listed as Smith, Brian Russell, Smith, Geraldine Lorna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Brian Russell 07 April 1992 - 1
SMITH, Geraldine Lorna 01 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 21 April 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 19 March 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AR01 - Annual Return 06 March 2015
DISS16(SOAS) - N/A 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 April 2011
CERTNM - Change of name certificate 01 March 2011
CONNOT - N/A 01 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
CERTNM - Change of name certificate 08 March 2008
CERTNM - Change of name certificate 09 November 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 30 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 26 April 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 10 April 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 11 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 29 June 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 02 May 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 21 April 1995
363s - Annual Return 14 April 1994
RESOLUTIONS - N/A 25 August 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 20 April 1993
287 - Change in situation or address of Registered Office 01 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1992
288 - N/A 24 April 1992
NEWINC - New incorporation documents 07 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.