Background WavePink WaveYellow Wave

RHINO SITE SYSTEMS LIMITED (10912722)

RHINO SITE SYSTEMS LIMITED (10912722) is an active UK company. incorporated on 14 August 2017. with registered office in Port Talbot. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). RHINO SITE SYSTEMS LIMITED has been registered for 8 years. Current directors include ANDREWS, Paul James, HANDLER, Stewart, LAWRENCE, Stuart David and 1 others.

Company Number
10912722
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
Maritime Road, Port Talbot, SA13 1RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
ANDREWS, Paul James, HANDLER, Stewart, LAWRENCE, Stuart David, MCPHERSON, Janette
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHINO SITE SYSTEMS LIMITED

RHINO SITE SYSTEMS LIMITED is an active company incorporated on 14 August 2017 with the registered office located in Port Talbot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). RHINO SITE SYSTEMS LIMITED was registered 8 years ago.(SIC: 25120)

Status

active

Active since 8 years ago

Company No

10912722

LTD Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

RHINO SERVICING LIMITED
From: 14 August 2017To: 28 March 2021
Contact
Address

Maritime Road Llewellyns Quay Port Talbot, SA13 1RF,

Previous Addresses

Martland Mill - Office 14 Mart Lane Burscough L40 0SD England
From: 14 August 2017To: 14 June 2018
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Secured
Oct 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ANDREWS, Paul James

Active
Llewellyns Quay, Port TalbotSA13 1RF
Born January 1967
Director
Appointed 01 Jul 2021

HANDLER, Stewart

Active
Llewellyns Quay, Port TalbotSA13 1RF
Born April 1959
Director
Appointed 15 Apr 2021

LAWRENCE, Stuart David

Active
Llewellyns Quay, Port TalbotSA13 1RF
Born June 1966
Director
Appointed 29 Jan 2019

MCPHERSON, Janette

Active
Llewellyns Quay, Port TalbotSA13 1RF
Born June 1959
Director
Appointed 15 Apr 2021

HITCHCOCK, Dewi John

Resigned
Mart Lane, BurscoughL40 0SD
Born March 1963
Director
Appointed 14 Aug 2017
Resigned 31 Jul 2018

LAWRENCE, Stuart David

Resigned
Mart Lane, BurscoughL40 0SD
Born June 1966
Director
Appointed 14 Aug 2017
Resigned 19 Apr 2018

MCTEAR, Alan James

Resigned
Llewellyns Quay, Port TalbotSA13 1RF
Born August 1967
Director
Appointed 19 Apr 2018
Resigned 29 Jan 2019

WATKINS, Ian

Resigned
Mart Lane, BurscoughL40 0SD
Born September 1951
Director
Appointed 14 Aug 2017
Resigned 01 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Watkins

Ceased
Mart Lane, BurscoughL40 0SD
Born September 1951

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 01 Aug 2018

Mr Stuart David Lawrence

Ceased
Mart Lane, BurscoughL40 0SD
Born June 1966

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 06 Jun 2018
Llewellyns Quay, Port TalbotSA13 1RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Resolution
28 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Incorporation Company
14 August 2017
NEWINCIncorporation