RMS PORTS LIMITED

Boothferry Terminal Boothferry Terminal, Goole, DN14 5SS, North Humberside
StatusACTIVE
Company No.06237623
CategoryPrivate Limited Company
Incorporated04 May 2007
Age17 years, 11 days
JurisdictionEngland Wales

SUMMARY

RMS PORTS LIMITED is an active private limited company with number 06237623. It was incorporated 17 years, 11 days ago, on 04 May 2007. The company address is Boothferry Terminal Boothferry Terminal, Goole, DN14 5SS, North Humberside.



Company Fillings

Capital sale or transfer treasury shares with date currency capital figure

Date: 14 May 2024

Action Date: 13 May 2024

Category: Capital

Type: SH04

Date: 2024-05-13

Capital : 0 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-29

New date: 2023-12-31

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 17 Nov 2023

Action Date: 13 Nov 2023

Category: Capital

Type: SH04

Capital : 4,399 GBP

Date: 2023-11-13

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Oct 2023

Action Date: 26 Sep 2023

Category: Capital

Type: SH03

Capital : 13,714 GBP

Date: 2023-09-26

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Capital cancellation shares

Date: 28 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH06

Date: 2023-04-04

Capital : 759,584 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 28 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH03

Capital : 8,714 GBP

Date: 2023-04-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Mr Jeremy Stuart Saunt

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Dominic Parsons

Change date: 2023-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Michael Hindley

Change date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Stephen Bentley

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Mark Wilson

Documents

View document PDF

Capital cancellation shares

Date: 30 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH06

Capital : 764,584 GBP

Date: 2021-06-21

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-15

Psc name: Jeremy Stuart Saunt

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Resolution

Date: 16 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Apr 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital cancellation shares

Date: 22 Mar 2021

Action Date: 22 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-22

Capital : 764,609 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Dixon

Termination date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-22

Capital : 821,609 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2021

Action Date: 07 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-07

Capital : 785,609 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-29

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2020

Action Date: 22 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-22

Capital : 794,767 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Graham Hunter

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-13

Capital : 794,754.5 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 13 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-13

Capital : 794,742 GBP

Documents

View document PDF

Legacy

Date: 13 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/06/20

Documents

View document PDF

Resolution

Date: 13 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-22

Psc name: Yfm Private Equity Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Stephen Peter Harrison

Documents

View document PDF

Capital cancellation shares

Date: 16 Jun 2020

Action Date: 01 May 2020

Category: Capital

Type: SH06

Capital : 1,007,654 GBP

Date: 2020-05-01

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Robert Hodgson

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 25 Jul 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH05

Capital : 1,041,976 GBP

Date: 2019-06-25

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2019

Action Date: 04 Jun 2019

Category: Capital

Type: SH06

Date: 2019-06-04

Capital : 1,077,698 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 13 Jun 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH03

Capital : 44,722 GBP

Date: 2019-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/05/2019

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-03

Officer name: Mr Graham Hunter

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH04

Date: 2019-04-30

Capital : 11,400 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Hunter

Termination date: 2019-04-30

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 08 Apr 2019

Action Date: 19 Mar 2019

Category: Capital

Type: SH03

Date: 2019-03-19

Capital : 16,149 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 02 Jan 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH05

Date: 2017-12-13

Capital : 1,082,698 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Capital : 1,082,698 GBP

Date: 2017-12-13

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Peter Harrison

Appointment date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allan Bell

Termination date: 2017-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 26 Sep 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH03

Date: 2017-08-23

Capital : 949,697 GBP

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 25 Sep 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH04

Date: 2017-08-23

Capital : 944,697 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robert Hodgson

Appointment date: 2017-04-01

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH03

Capital : 947,266 GBP

Date: 2017-03-31

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Apr 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH03

Date: 2017-03-23

Capital : 906,366 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH04

Date: 2017-03-31

Capital : 831,366 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Aarosin

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kirby

Termination date: 2017-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Hunter

Appointment date: 2016-04-29

Documents

View document PDF

Resolution

Date: 11 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 02 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 02 Sep 2015

Action Date: 07 Aug 2015

Category: Capital

Type: SH03

Capital : 70,000 GBP

Date: 2015-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-07

Officer name: David Reginald Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reginald Johnson

Termination date: 2015-08-07

Documents

View document PDF

Legacy

Date: 16 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Capital

Type: SH19

Capital : 1,892,395 GBP

Date: 2015-06-16

Documents

View document PDF

Legacy

Date: 16 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/15

Documents

View document PDF

Resolution

Date: 16 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Paul Anthony Crossland

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Stuart Saunt

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 14 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF


Some Companies

BRIDGE HOUSE FINANCE LTD

013 ADAMSONS HOUSE,MANCHESTER,M20 2YY

Number:11566836
Status:ACTIVE
Category:Private Limited Company

MISTER JAMES LIMITED

191 FISHGUARD WAY,LONDON,E16 2RX

Number:10765525
Status:ACTIVE
Category:Private Limited Company

MUDALLA TECHNOLOGY LIMITED

5 TAPLINS COURT,HARTLEY WINTNEY,RG27 8XU

Number:11596523
Status:ACTIVE
Category:Private Limited Company

MY NEW JOB LIMITED

33 TILLINGBOURNE GARDENS,LONDON,N3 3JJ

Number:10397218
Status:ACTIVE
Category:Private Limited Company

PEGASUS PROPERTY NO.7 LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11531195
Status:ACTIVE
Category:Private Limited Company

RTR CLINICAL TRIALS LIMITED

TWO ACRES BLUE STONE LANE,ORMSKIRK,L40 2RJ

Number:10799594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source