UKBizDB.co.uk

RMS GOOLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rms Goole Limited. The company was founded 34 years ago and was given the registration number 02464026. The firm's registered office is in GOOLE NORTH HUMBERSIDE. You can find them at Boothferry Terminal, Bridge Street, Goole North Humberside, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RMS GOOLE LIMITED
Company Number:02464026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:Boothferry Terminal, Bridge Street, Goole North Humberside, DN14 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boothferry Terminal, Bridge Street, Goole North Humberside, DN14 5SS

Director01 January 2023Active
Boothferry Terminal, Bridge Street, Goole North Humberside, DN14 5SS

Director10 September 2021Active
Boothferry Terminal, Bridge Street, Goole North Humberside, DN14 5SS

Director23 April 2014Active
Boothferry Terminal, Bridge Street, Goole North Humberside, DN14 5SS

Director07 August 2015Active
Boothferry Terminal, Bridge Street, Goole North Humberside, DN14 5SS

Director01 September 2021Active
16 Southwood Road, Cottingham, HU16 5AF

Secretary-Active
Hawthorne House 28 Cowgate, Welton, Brough, HU15 1NB

Secretary20 June 1997Active
25 Park Road, Airmyn, Goole, DN14 8LQ

Director20 January 2004Active
25 Park Road, Airmyn, Goole, DN14 8LQ

Director12 October 1995Active
Sternstr 17, 4132 Kamp-Lintfort, Germany,

Director-Active
45 Southwood Road, Cottingham, Hull, HU16 5AJ

Director-Active
Waldmannsweg 14, Dinnslaken, Germany,

Director-Active
Boothferry Terminal, Bridge Street, Goole North Humberside, DN14 5SS

Director04 September 2018Active
Charmerleyder, Portington Road, Eastrington Goole, DN14 7QF

Director13 September 1996Active
Boothferry Terminal, Bridge Street, Goole North Humberside, DN14 5SS

Director07 May 2019Active
The Old Customs House, Southside, Albert Dock, Hull, England, HU1 2DS

Director12 September 2016Active
Hawthorne House 28 Cowgate, Welton, Brough, HU15 1NB

Director01 February 2006Active
Hawthorne House 28 Cowgate, Welton, Brough, HU15 1NB

Director13 September 1996Active
Boating Dyke Cottage, Southend, Thorne, Doncaster, DN8 5QP

Director25 November 1997Active
Buckthorn House, Harswell Lane, Harswell, York, England, YO42 4LE

Director13 September 1996Active
Am Brennofen 9, Ratingen, Germany,

Director20 January 2004Active
Wessucs High Street, Hook, Goole, DN14 5PL

Director12 October 1995Active
Boothferry Terminal, Bridge Street, Goole North Humberside, DN14 5SS

Director23 April 2014Active
Rheinstrasse 3, Voerde 2, Germany, 4223

Director-Active

People with Significant Control

Rms Europe Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Boothferry Terminal, Bridge Street, Goole, England, DN14 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company current extended.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Change account reference date company previous shortened.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.