UKBizDB.co.uk

RUMFORD TANKERS LIMITED

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

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.

Company Information

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:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, LS1 5AB

Director18 January 2021Active
1, Park Row, Leeds, LS1 5AB

Director18 January 2021Active
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

Director11 June 2018Active
Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, CH66 5PF

Director-Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 January 2006Active
15 Latchford Road, Gayton, Wirral, CH60 3RN

Director01 November 2004Active
Ravenscar, Alvanley Road, Helsby, WA6 9PS

Director17 January 1994Active
162 Barnston Road, Barnston, Wirral, CH61 1BZ

Director-Active
2 Owls Close, Whittlesford, CB2 4PL

Director24 January 2005Active
1, Park Row, Leeds, LS1 5AB

Director13 March 2019Active
1, Park Row, Leeds, LS1 5AB

Director03 January 2020Active
Atmosphere One, Prospect Park, Prospect Road, Arhall Business Park, Westhill, Scotland, AB32 6FJ

Director07 April 2010Active
54 Cambridge Road, Crosby, Liverpool, L23 7TZ

Director01 December 2001Active
1 Broomfield Road, Teddington, TW11 9NU

Director24 February 2003Active
The White House School Lane, Bunbury, Tarporley, CW6 9NX

Director-Active
Fron Haul, Llandegla, LL11 3AL

Director-Active
1, Park Row, Leeds, LS1 5AB

Director12 April 2010Active
105, Duke Street, Liverpool, L1 5JQ

Director07 April 2010Active
Dairy Cottage, Firs Lane, Appleton, Warrington, WA4 5LG

Director01 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-30Other

Legacy.

Download
2019-10-22Accounts

Legacy.

Download
2019-10-22Other

Legacy.

Download
2019-10-14Other

Legacy.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.