This company is commonly known as Rumford Tankers Limited. The company was founded 32 years ago and was given the registration number 02651082. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | RUMFORD TANKERS LIMITED |
---|---|---|
Company Number | : | 02651082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Row, Leeds, LS1 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, LS1 5AB | Director | 18 January 2021 | Active |
1, Park Row, Leeds, LS1 5AB | Director | 18 January 2021 | Active |
105 Duke Street, Liverpool, L1 5JQ | Corporate Secretary | - | Active |
Bendera 3 The Knowe, Willaston, Neston, CH64 1TA | Director | - | Active |
1, Park Row, Leeds, LS1 5AB | Director | 11 June 2018 | Active |
Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, CH66 5PF | Director | - | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 January 2006 | Active |
15 Latchford Road, Gayton, Wirral, CH60 3RN | Director | 01 November 2004 | Active |
Ravenscar, Alvanley Road, Helsby, WA6 9PS | Director | 17 January 1994 | Active |
162 Barnston Road, Barnston, Wirral, CH61 1BZ | Director | - | Active |
2 Owls Close, Whittlesford, CB2 4PL | Director | 24 January 2005 | Active |
1, Park Row, Leeds, LS1 5AB | Director | 13 March 2019 | Active |
1, Park Row, Leeds, LS1 5AB | Director | 03 January 2020 | Active |
Atmosphere One, Prospect Park, Prospect Road, Arhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 07 April 2010 | Active |
54 Cambridge Road, Crosby, Liverpool, L23 7TZ | Director | 01 December 2001 | Active |
1 Broomfield Road, Teddington, TW11 9NU | Director | 24 February 2003 | Active |
The White House School Lane, Bunbury, Tarporley, CW6 9NX | Director | - | Active |
Fron Haul, Llandegla, LL11 3AL | Director | - | Active |
1, Park Row, Leeds, LS1 5AB | Director | 12 April 2010 | Active |
105, Duke Street, Liverpool, L1 5JQ | Director | 07 April 2010 | Active |
Dairy Cottage, Firs Lane, Appleton, Warrington, WA4 5LG | Director | 01 July 2003 | Active |
Rever Offshore Vessel Management Limited | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Rever Offshore Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-30 | Other | Legacy. | Download |
2019-10-22 | Accounts | Legacy. | Download |
2019-10-22 | Other | Legacy. | Download |
2019-10-14 | Other | Legacy. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.