RMS PORTS LIMITED
Overview
| Company Name | RMS PORTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06237623 |
| 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 PORTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RMS 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 PORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMS GROUP HOLDINGS LIMITED | May 04, 2007 | May 04, 2007 |
What are the latest accounts for RMS PORTS 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 PORTS LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for RMS PORTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Nov 25, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Termination of appointment of Ian Dominic Parsons as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||
Cancellation of shares. Statement of capital on May 21, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on May 21, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Apr 16, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on May 04, 2025 with updates | 7 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Jan 31, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Termination of appointment of Stephen Bentley as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
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 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Aug 19, 2024
| 4 pages | SH06 | ||||||
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 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Confirmation statement made on May 04, 2024 with updates | 6 pages | CS01 | ||||||
Current accounting period extended from Dec 29, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||
| ||||||||
Group of companies' accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||
Who are the officers of RMS 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 | 123389200001 | |||||
| SAUNT, Jeremy Stuart | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | United Kingdom | British | 22502770005 | |||||
| WILSON, Mark | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 287876840001 | |||||
| JOHNSON, David Reginald | Secretary | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | British | 55962930001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| AAROSIN, Peter | Director | 25 Park Road Airmyn DN14 8LQ Goole North Humberside | England | Danish | 12038510001 | |||||
| BARRACLOUGH, Nigel Mark | Director | 163 Westgate Clifton HD6 4HJ Brighouse Quarry House West Yorkshire | United Kingdom | British | 82811620005 | |||||
| BELL, David Allan | Director | Chandos Place Covent Garden WC2N 4HS London 53 | England | British | 154653530002 | |||||
| BENTLEY, Stephen | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 274206250001 | |||||
| CROSSLAND, Paul Anthony | Director | North House Horsemarket, Caistor LN7 6UP Market Rasen Lincolnshire | United Kingdom | British | 70834890001 | |||||
| DIXON, Andrew Jonathan | Director | Bridge Street DN14 5SS Goole Boothferry Terminal North Humberside | England | British | 52476240003 | |||||
| EVISON, Graham | Director | Bridge Street DN14 5SS Goole Boothferry Terminal North Humberside | England | British | 169049200001 | |||||
| HARRISON, Stephen Peter | Director | 14 South Parade LS1 5QS Leeds Yfm Equity Partners, 5th Floor Valiant Building England | England | British | 134330100001 | |||||
| HODGSON, Craig Robert | Director | Bridge Street DN14 5SS Goole Boothferry Terminal North Humberside | England | British | 230810060001 | |||||
| HUNTER, Graham | Director | Bridge Street DN14 5SS Goole Boothferry Terminal North Humberside | United Kingdom | British | 198375670001 | |||||
| HUNTER, Jonathan James | Director | Bridge Street DN14 5SS Goole Boothferry Terminal North Humberside | United Kingdom | British | 171538120001 | |||||
| JOHNSON, David Reginald | Director | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | England | British | 55962930001 | |||||
| KIRBY, Michael | Director | Harswell Lane Harswell YO42 4LE York Buckthorn House England | England | British | 99414510003 | |||||
| OMALLEY, Garry | Director | South Ella Farm Court Anlaby HU10 7HZ Hull 3 E Yorks | England | British | 85542880001 | |||||
| PARSONS, Ian Dominic | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 63325310001 | |||||
| SCOTT, Graham Robert | Director | The Farriers The Courtyard, Swettenham CW12 2JZ Congleton Cheshire | England | British | 44672550007 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of RMS PORTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jeremy Stuart Saunt | Apr 15, 2021 | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Yfm Private Equity Ltd | Apr 06, 2016 | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RMS PORTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 22, 2020 | Apr 15, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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