RMS TRENT PORTS LIMITED
Overview
Company Name | RMS TRENT PORTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00317586 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RMS TRENT PORTS LIMITED?
- Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
- Cargo handling for water transport activities (52241) / Transportation and storage
Where is RMS TRENT PORTS LIMITED located?
Registered Office Address | Suite 7, The Riverside Building Livingstone Road HU13 0DZ Hessle England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RMS TRENT PORTS LIMITED?
Company Name | From | Until |
---|---|---|
GUNNESS WHARF LIMITED | Jul 31, 1998 | Jul 31, 1998 |
FABER PREST DISTRIBUTION LIMITED | Jan 13, 1995 | Jan 13, 1995 |
FABER PREST PORTS LIMITED | Dec 02, 1991 | Dec 02, 1991 |
GUNNESS WHARF LIMITED | Aug 17, 1936 | Aug 17, 1936 |
What are the latest accounts for RMS TRENT PORTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RMS TRENT PORTS LIMITED?
Last Confirmation Statement Made Up To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for RMS TRENT PORTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Stephen Bentley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2025 with updates | 3 pages | CS01 | ||
Registered office address changed from Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England to Suite 7, the Riverside Building Livingstone Road Hessle HU13 0DZ on Jan 06, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||
Satisfaction of charge 18 in full | 2 pages | MR04 | ||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Registered office address changed from Boothferry Terminal Bridge Street Goole North Humberside DN14 5SS to Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS on May 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 29, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Bentley as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Appointment of Mr Mark Wilson as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||
Termination of appointment of Graham Hunter as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Craig Robert Hodgson as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Who are the officers of RMS TRENT PORTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINDLEY, Gavin Michael | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | Company Director | 123389200001 | ||||
PARSONS, Ian Dominic | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | Director | 63325310001 | ||||
WILSON, Mark | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | Group Operations Director | 287876840001 | ||||
APPLEFORD, Heather Ann | Secretary | 20 Spoon Way Stannington S6 6EZ Sheffield South Yorkshire | British | Director | 30734150001 | |||||
FORSYTHE, Andrew | Secretary | Pine Lodge 2b Coral Close LE10 2HB Burbage Hinckley Leicestershire | British | 104718290001 | ||||||
GOULDING, Graham Thomas | Secretary | 126 Auckland Road SE19 2RP London | United Kingdom | Vice President & Treasurer | 1671380002 | |||||
JOHNSON, David Reginald | Secretary | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | British | 55962930001 | ||||||
KEMP, Steven David | Secretary | Boating Dyke Cottage Southend, Thorne DN8 5QP Doncaster South Yorkshire | British | Company Director | 55915580004 | |||||
KIRKUP, David | Secretary | 316 Herringthorpe Valley Road S65 3AB Rotherham South Yorkshire | British | 3774550001 | ||||||
SWAYNE, Anthony William John | Secretary | The Old Vicarage East Meon GU32 1PG Petersfield Hampshire | British | 23838950006 | ||||||
WOOLASS, Stanley David | Secretary | 17 Ribblesdale Drive Ridgeway S12 3XB Sheffield South Yorkshire | British | 3746970001 | ||||||
APPLEFORD, Heather Ann | Director | 20 Spoon Way Stannington S6 6EZ Sheffield South Yorkshire | British | Director | 30734150001 | |||||
BENTLEY, Stephen | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | Group Finance Director | 274206250001 | ||||
BOUGHTON, Roger Francis | Director | College Hill House College Hill SY1 1LZ Shrewsbury | British | Director | 3789380004 | |||||
BUTLER, Geoffrey Doy Hopson | Director | Home Green Heath House Road Worplesdon Hill GU22 0QU Woking Surrey | England | British | President | 72512170001 | ||||
CRAVEN, John Lawrence | Director | 46 Woodhead Road SK13 9RH Glossop Derbyshire | British | Director | 20954970001 | |||||
CROSSLAND, Paul Anthony | Director | North House Horsemarket, Caistor LN7 6UP Market Rasen Lincolnshire | United Kingdom | British | Company Director | 70834890001 | ||||
CUBITT, Michael Harry | Director | 22 Camellia Way Simons Park RG41 3NB Wokingham Berkshire | British | Vice President & Controller | 59187650001 | |||||
DIXON, Stephen Harry | Director | 2 Darbeck Road Scotter DN21 3SU Gainsborough Lincolnshire | British | Operations Director | 51018170001 | |||||
EVISON, Graham | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | England | British | Director | 169049200001 | ||||
FEAVIOUR, Roger St Denis | Director | Hazeley House High Street Chieveley RG20 8UX Newbury Berkshire | England | British | Chief Executive | 75855050001 | ||||
HODGES, David William | Director | 1 Chandos Road DN17 1HA Scunthorpe South Humberside | British | Divisional Managing Director | 3980460001 | |||||
HODGSON, Craig Robert | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | England | British | Company Director | 230810060001 | ||||
HUNTER, Graham | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | United Kingdom | British | Chief Financial Officer | 198375670001 | ||||
HUNTER, Jonathan James | Director | Southside Albert Dock HU1 2DS Hull The Old Customs House England | United Kingdom | British | Chartered Accountant | 171538120001 | ||||
JOHNSON, David Reginald | Director | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | England | British | Chartered Accountant | 55962930001 | ||||
KEMP, Steven David | Director | Boating Dyke Cottage Southend, Thorne DN8 5QP Doncaster South Yorkshire | British | Company Director | 55915580004 | |||||
KIRBY, Michael | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | England | British | Company Director | 174675920001 | ||||
KIRKUP, David | Director | 316 Herringthorpe Valley Road S65 3AB Rotherham South Yorkshire | British | Finance Director | 3774550001 | |||||
MINNIKIN, Leonard Anthony | Director | 1 Thornleys Cherry Burton HU17 7SJ Beverley North Humberside | British | Divisional Chief Executive | 24872850001 | |||||
O'MALLEY, Garry | Director | South Ella Farm Court Anlaby HU10 7HZ Hull 3 E Yorks | England | British | Operations Director | 85210480001 | ||||
SHERWOOD, Jon Laurence | Director | 9 Darby Road Burton Upon Stather DN15 9EA Scunthorpe South Humberside | British | Company Director | 70834960001 | |||||
SWAYNE, Anthony William John | Director | The Old Vicarage East Meon GU32 1PG Petersfield Hampshire | United Kingdom | British | Finance Director | 23838950006 | ||||
TETLEY, Graham | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | England | British | Managing Director | 230810630001 | ||||
UNDERWOOD, Eric | Director | 11 Beech Avenue S65 3HN Rotherham South Yorkshire | British | Uk Managing Director | 29160980001 |
Who are the persons with significant control of RMS TRENT PORTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rms Europe Group Ltd | Apr 06, 2016 | Bridge Street DN14 5SS Goole Boothferry Terminal England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0