RMS TRENT LIMITED
Overview
Company Name | RMS TRENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03957665 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RMS TRENT 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 LIMITED?
Company Name | From | Until |
---|---|---|
RMS TRENT PORTS LIMITED | May 25, 2000 | May 25, 2000 |
SJP30 LIMITED | Mar 28, 2000 | Mar 28, 2000 |
What are the latest accounts for RMS TRENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RMS TRENT LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 28, 2024 |
What are the latest filings for RMS TRENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Oct 08, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 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 Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Bentley as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Graham Hunter as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Appointment of Mr Graham Hunter as a director on May 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan James Hunter as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of RMS TRENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENTLEY, Stephen | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | Group Finance Director | 274206250001 | ||||
PARSONS, Ian Dominic | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | Director | 63325310001 | ||||
JOHNSON, David Reginald | Secretary | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | British | Company Director | 55962930001 | |||||
LATHAM, Alistair Ian Manson | Secretary | Chetel Cottage 5 Packman Lane HU10 7TH Kirkella East Yorkshire | British | 71969250001 | ||||||
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 | ||||
JOHNSON, David Reginald | Director | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | England | British | Company Director | 55962930001 | ||||
KEMP, Steven David | Director | Boating Dyke Cottage Southend, Thorne DN8 5QP Doncaster South Yorkshire | British | Company Director | 55915580004 | |||||
KIRBY, Michael | Director | Harswell Lane Harswell YO42 4LE York Buckthorn House England | England | British | Director | 99414510003 | ||||
PROCTER, Andrew Charles Travers | Director | Laburnum Farm Far Lane Bewholme YO25 8EA Driffield East Yorkshire | United Kingdom | British | Solicitor | 19744800001 |
Who are the persons with significant control of RMS TRENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rms Offshore Services 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