RMS GOOLE LIMITED
Overview
| Company Name | RMS GOOLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02464026 |
| 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 GOOLE LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Cargo handling for water transport activities (52241) / Transportation and storage
Where is RMS GOOLE 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 GOOLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMS EUROPE LIMITED | Sep 01, 2004 | Sep 01, 2004 |
| RMS GOOLE LIMITED | Aug 03, 2004 | Aug 03, 2004 |
| RMS EUROPE LIMITED | Jan 26, 1990 | Jan 26, 1990 |
What are the latest accounts for RMS GOOLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RMS GOOLE LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for RMS GOOLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Dominic Parsons as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
Termination of appointment of Stephen Bentley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2025 with no 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 | 23 pages | AA | ||
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 26, 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 | 23 pages | AA | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Johnston on Jan 19, 2023 | 2 pages | CH01 | ||
Appointment of Mr Stephen Bentley as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Appointment of Mr Mark Wilson as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gavin Michael Hindley as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jan 26, 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 26, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of RMS GOOLE 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 | 123389200001 | |||||
| JOHNSTON, Michael | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 187171020002 | |||||
| WILSON, Mark | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 287876840001 | |||||
| JOHNSON, Barry James | Secretary | 16 Southwood Road HU16 5AF Cottingham North Humberside | British | 23321350001 | ||||||
| JOHNSON, David Reginald | Secretary | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | British | 55962930001 | ||||||
| AAROSIN, Peter | Director | 25 Park Road Airmyn DN14 8LQ Goole North Humberside | England | Danish | 12038510001 | |||||
| AAROSIN, Peter | Director | 25 Park Road Airmyn DN14 8LQ Goole North Humberside | England | Danish | 12038510001 | |||||
| BENTLEY, Stephen | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 274206250001 | |||||
| BRINNER, Claus Peter | Director | Sternstr 17 4132 Kamp-Lintfort Germany | German | 6328350001 | ||||||
| DEAN, Anthony | Director | 45 Southwood Road Cottingham HU16 5AJ Hull North Humberside | United Kingdom | British | 23321380001 | |||||
| FASTING, Horst | Director | Waldmannsweg 14 Dinnslaken Kreis Wesel 4220 Germany | German | 23321370001 | ||||||
| HODGSON, Craig Robert | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | England | British | 230810060001 | |||||
| HORNSBY, Mervyn Andrew | Director | Charmerleyder Portington Road DN14 7QF Eastrington Goole East Yorkshire | British | 47278640002 | ||||||
| HUNTER, Graham | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | United Kingdom | British | 198375670001 | |||||
| HUNTER, Jonathan James | Director | Southside Albert Dock HU1 2DS Hull The Old Customs House England | United Kingdom | British | 171538120001 | |||||
| JOHNSON, David Reginald | Director | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | England | British | 55962930001 | |||||
| JOHNSON, David Reginald | Director | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | England | British | 55962930001 | |||||
| KEMP, Steven David | Director | Boating Dyke Cottage Southend, Thorne DN8 5QP Doncaster South Yorkshire | British | 55915580004 | ||||||
| KIRBY, Michael | Director | Harswell Lane Harswell YO42 4LE York Buckthorn House England | England | British | 99414510003 | |||||
| KROHN, Guenter | Director | Am Brennofen 9 Ratingen D 40880 Germany | German | 71137220001 | ||||||
| MC GRORY, John William | Director | Wessucs High Street Hook DN14 5PL Goole North Humberside | United Kingdom | British | 4545940001 | |||||
| PARSONS, Ian Dominic | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 63325310001 | |||||
| TYLER, Christopher John | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | England | British | 187171720001 | |||||
| WINGERS, Friedhelm | Director | Rheinstrasse 3 4223 Voerde 2 Kreis Wesel Germany | German | 36619190001 |
Who are the persons with significant control of RMS GOOLE 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