RMS TRENT PORTS LIMITED

Register to unlock more data on OkredoRegister

RMS TRENT PORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00317586

Incorporation date

17/08/1936

Size

Small

Contacts

Registered address

Registered address

Suite 7, The Riverside Building, Livingstone Road, Hessle HU13 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon01/12/2025
Termination of appointment of Ian Dominic Parsons as a director on 2025-11-28
dot icon15/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/01/2025
Termination of appointment of Stephen Bentley as a director on 2025-01-31
dot icon15/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon06/01/2025
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 2025-01-06
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Satisfaction of charge 17 in full
dot icon26/06/2024
Satisfaction of charge 18 in full
dot icon26/06/2024
Satisfaction of charge 14 in full
dot icon26/06/2024
Satisfaction of charge 12 in full
dot icon20/05/2024
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 2024-05-20
dot icon23/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon21/12/2023
Current accounting period extended from 2023-12-29 to 2023-12-31
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon12/01/2023
Appointment of Mr Stephen Bentley as a director on 2023-01-01
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Ad 31/01/95--------- £ si 6725@1=6725 £ ic 8000/14725
dot icon06/02/1995
£ nc 8000/18000 31/01/95
dot icon25/01/1995
Full accounts made up to 1994-09-30
dot icon12/01/1995
Certificate of change of name
dot icon12/01/1995
Certificate of change of name
dot icon09/11/1994
New director appointed
dot icon28/10/1994
Director resigned
dot icon20/01/1994
Return made up to 11/01/94; no change of members
dot icon20/01/1994
Full accounts made up to 1993-09-30
dot icon11/10/1993
Registered office changed on 11/10/93 from:\trent port house althorpe scunthorpe south humberside. DN17 3DA
dot icon13/02/1993
Secretary resigned;new secretary appointed
dot icon13/02/1993
Return made up to 22/01/93; full list of members
dot icon13/02/1993
Full accounts made up to 1992-09-30
dot icon12/01/1993
New director appointed
dot icon13/11/1992
Secretary resigned;new secretary appointed
dot icon17/09/1992
Director's particulars changed
dot icon14/05/1992
Full accounts made up to 1991-09-30
dot icon17/03/1992
New director appointed
dot icon19/02/1992
Return made up to 22/01/92; no change of members
dot icon15/01/1992
Registered office changed on 15/01/92 from:\meadowbank house meadowbank road rotherham south yorkshire S61 2NF
dot icon23/12/1991
New director appointed
dot icon02/12/1991
Certificate of change of name
dot icon12/09/1991
Director resigned
dot icon22/04/1991
Director's particulars changed
dot icon10/04/1991
Director resigned
dot icon08/03/1991
Full accounts made up to 1990-09-30
dot icon26/02/1991
Return made up to 22/01/91; no change of members
dot icon20/02/1991
Director resigned
dot icon15/10/1990
New director appointed
dot icon04/04/1990
Director resigned
dot icon21/03/1990
Full accounts made up to 1989-09-30
dot icon22/02/1990
Return made up to 22/01/90; full list of members
dot icon30/03/1989
Full accounts made up to 1988-09-30
dot icon16/03/1989
Return made up to 02/02/89; full list of members
dot icon18/04/1988
New director appointed
dot icon24/03/1988
Full accounts made up to 1987-09-30
dot icon09/03/1988
Return made up to 27/01/88; full list of members
dot icon26/10/1987
Director resigned
dot icon18/09/1987
New director appointed
dot icon08/07/1987
Secretary resigned;new secretary appointed
dot icon27/03/1987
Registered office changed on 27/03/87 from:\gunness wharf, gunness, nr scunthrope, lincs
dot icon21/03/1987
Full accounts made up to 1986-09-30
dot icon05/03/1987
Return made up to 28/01/87; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Ian Dominic
Director
07/08/2015 - 28/11/2025
27
Cubitt, Michael Harry
Director
07/06/1998 - 21/06/2000
35
Hodgson, Craig Robert
Director
04/09/2018 - 30/04/2020
4
Evison, Graham
Director
01/05/2012 - 31/12/2012
2
Boughton, Roger Francis
Director
27/10/1994 - 24/03/1998
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RMS TRENT PORTS LIMITED

RMS TRENT PORTS LIMITED is an(a) Active company incorporated on 17/08/1936 with the registered office located at Suite 7, The Riverside Building, Livingstone Road, Hessle HU13 0DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RMS TRENT PORTS LIMITED?

toggle

RMS TRENT PORTS LIMITED is currently Active. It was registered on 17/08/1936 .

Where is RMS TRENT PORTS LIMITED located?

toggle

RMS TRENT PORTS LIMITED is registered at Suite 7, The Riverside Building, Livingstone Road, Hessle HU13 0DZ.

What does RMS TRENT PORTS LIMITED do?

toggle

RMS TRENT PORTS LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for RMS TRENT PORTS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-11 with no updates.