RMS TRENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRMS TRENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03957665
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RMS TRENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMS TRENT PORTS LIMITEDMay 25, 2000May 25, 2000
    SJP30 LIMITEDMar 28, 2000Mar 28, 2000

    What are the latest accounts for RMS TRENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RMS TRENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024

    What are the latest filings for RMS TRENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Statement of capital on Oct 08, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Bentley as a director on Jan 01, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Graham Hunter as a director on Jul 01, 2020

    1 pagesTM01

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Graham Hunter as a director on May 07, 2019

    2 pagesAP01

    Termination of appointment of Jonathan James Hunter as a director on Apr 30, 2019

    1 pagesTM01

    Who are the officers of RMS TRENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Stephen
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritishGroup Finance Director274206250001
    PARSONS, Ian Dominic
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritishDirector63325310001
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Secretary
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    BritishCompany Director55962930001
    LATHAM, Alistair Ian Manson
    Chetel Cottage
    5 Packman Lane
    HU10 7TH Kirkella
    East Yorkshire
    Secretary
    Chetel Cottage
    5 Packman Lane
    HU10 7TH Kirkella
    East Yorkshire
    British71969250001
    HUNTER, Graham
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    United KingdomBritishChief Financial Officer198375670001
    HUNTER, Jonathan James
    Southside
    Albert Dock
    HU1 2DS Hull
    The Old Customs House
    England
    Director
    Southside
    Albert Dock
    HU1 2DS Hull
    The Old Customs House
    England
    United KingdomBritishChartered Accountant171538120001
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritishChartered Accountant55962930001
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritishCompany Director55962930001
    KEMP, Steven David
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    Director
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    BritishCompany Director55915580004
    KIRBY, Michael
    Harswell Lane
    Harswell
    YO42 4LE York
    Buckthorn House
    England
    Director
    Harswell Lane
    Harswell
    YO42 4LE York
    Buckthorn House
    England
    EnglandBritishDirector99414510003
    PROCTER, Andrew Charles Travers
    Laburnum Farm Far Lane
    Bewholme
    YO25 8EA Driffield
    East Yorkshire
    Director
    Laburnum Farm Far Lane
    Bewholme
    YO25 8EA Driffield
    East Yorkshire
    United KingdomBritishSolicitor19744800001

    Who are the persons with significant control of RMS TRENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rms Offshore Services Ltd
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    England
    Apr 06, 2016
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number3083416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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