Company NameR P Oilfield Services Ltd
Company StatusDissolved
Company Number06787058
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ross Pringle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Chevington Green
Hadston
Morpeth
Northumberland
NE65 9AX
Secretary NameAimee Oxley
NationalityBritish
StatusResigned
Appointed01 April 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2013)
RolePolice Officer
Correspondence Address32 Kirkwell Cottages
High Hauxley
Morpeth
Northumberland
NE65 0JN

Location

Registered AddressAshington Workspace
Lintonville Parkway
Ashington
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ross Pringle
100.00%
Ordinary

Financials

Year2014
Net Worth£12,917
Cash£30,211
Current Liabilities£17,294

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
8 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Director's details changed for Ross Pringle on 31 December 2014 (2 pages)
27 January 2015Registered office address changed from 32 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN to 31 Chevington Green Hadston Morpeth Northumberland NE65 9AX on 27 January 2015 (1 page)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Registered office address changed from 32 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN to 31 Chevington Green Hadston Morpeth Northumberland NE65 9AX on 27 January 2015 (1 page)
27 January 2015Director's details changed for Ross Pringle on 31 December 2014 (2 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (12 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (12 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (12 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000

Statement of capital on 2014-01-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on the 06/10/2014.
(4 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000

Statement of capital on 2014-01-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on the 06/10/2014.
(4 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000

Statement of capital on 2014-01-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on the 06/10/2014.
(4 pages)
14 December 2013Termination of appointment of Aimee Oxley as a secretary (1 page)
14 December 2013Termination of appointment of Aimee Oxley as a secretary (1 page)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Registered office address changed from , 4 Bridge Street, Amble, Morpeth, Northumberland, NE65 0DR, England to 32 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN on 29 March 2012 (1 page)
29 March 2012Registered office address changed from , 4 Bridge Street, Amble, Morpeth, Northumberland, NE65 0DR, England to 32 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN on 29 March 2012 (1 page)
12 January 2012Registered office address changed from , 2 Bennett's Walk, Morpeth, Northumberland, NE61 1TP, Uk to 32 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN on 12 January 2012 (1 page)
12 January 2012Registered office address changed from , 2 Bennett's Walk, Morpeth, Northumberland, NE61 1TP, Uk to 32 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN on 12 January 2012 (1 page)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
14 July 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Aimee Oxley on 9 January 2010 (1 page)
13 January 2010Director's details changed for Ross Pringle on 9 January 2010 (2 pages)
13 January 2010Secretary's details changed for Aimee Oxley on 9 January 2010 (1 page)
13 January 2010Director's details changed for Ross Pringle on 9 January 2010 (2 pages)
13 January 2010Secretary's details changed for Aimee Oxley on 9 January 2010 (1 page)
13 January 2010Director's details changed for Ross Pringle on 9 January 2010 (2 pages)
22 September 2009Secretary appointed aimee oxley (2 pages)
22 September 2009Secretary appointed aimee oxley (2 pages)
9 January 2009Incorporation (12 pages)
9 January 2009Incorporation (12 pages)