Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RMS PORTS LIMITED
Company Information for

RMS PORTS LIMITED

BOOTHFERRY TERMINAL, BRIDGE STREET, GOOLE, NORTH HUMBERSIDE, DN14 5SS,
Company Registration Number
06237623
Private Limited Company
Active

Company Overview

About Rms Ports Ltd
RMS PORTS LIMITED was founded on 2007-05-04 and has its registered office in Goole. The organisation's status is listed as "Active". Rms Ports Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RMS PORTS LIMITED
 
Legal Registered Office
BOOTHFERRY TERMINAL
BRIDGE STREET
GOOLE
NORTH HUMBERSIDE
DN14 5SS
Other companies in DN14
 
Previous Names
RMS GROUP HOLDINGS LIMITED16/04/2021
Filing Information
Company Number 06237623
Company ID Number 06237623
Date formed 2007-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB915700540  
Last Datalog update: 2024-01-06 22:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMS PORTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RMS PORTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN DIXON
Director 2007-08-29
STEPHEN PETER HARRISON
Director 2017-12-19
GAVIN MICHAEL HINDLEY
Director 2007-07-19
CRAIG ROBERT HODGSON
Director 2017-04-01
JONATHAN JAMES HUNTER
Director 2016-04-29
IAN DOMINIC PARSONS
Director 2009-09-01
JEREMY STUART SAUNT
Director 2014-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALLAN BELL
Director 2009-10-30 2017-12-19
PETER AAROSIN
Director 2007-05-04 2017-03-31
MICHAEL KIRBY
Director 2007-07-19 2017-03-23
DAVID REGINALD JOHNSON
Company Secretary 2007-05-04 2015-08-07
DAVID REGINALD JOHNSON
Director 2007-05-04 2015-08-07
PAUL ANTHONY CROSSLAND
Director 2007-07-19 2014-12-31
GRAHAM EVISON
Director 2012-05-01 2012-12-31
GARRY OMALLEY
Director 2007-07-19 2010-10-22
NIGEL MARK BARRACLOUGH
Director 2007-07-19 2009-09-30
GRAHAM ROBERT SCOTT
Director 2007-07-19 2008-06-18
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-05-04 2007-05-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-05-04 2007-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN DIXON HUMBER HUMAN RESOURCES LIMITED Director 2010-10-22 CURRENT 2004-12-10 Active
ANDREW JONATHAN DIXON RMS GRIMSBY LIMITED Director 1997-03-20 CURRENT 1990-01-18 Active
STEPHEN PETER HARRISON 00323880 LIMITED Director 2008-10-14 CURRENT 1937-02-04 Active
GAVIN MICHAEL HINDLEY E. MERCER & CO LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
GAVIN MICHAEL HINDLEY RMS HULL LIMITED Director 2008-01-30 CURRENT 2005-06-29 Active
GAVIN MICHAEL HINDLEY RMS GROUP LOGISTICS LIMITED Director 2007-12-20 CURRENT 1997-11-19 Active
JONATHAN JAMES HUNTER HATHER PLANT LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-04-10
JONATHAN JAMES HUNTER RMS EUROPE GROUP LIMITED Director 2016-10-30 CURRENT 2004-01-23 Active
JONATHAN JAMES HUNTER RMS GROUP LOGISTICS LIMITED Director 2016-09-12 CURRENT 1997-11-19 Active
JONATHAN JAMES HUNTER RMS GOOLE LIMITED Director 2016-09-12 CURRENT 1990-01-26 Active
JONATHAN JAMES HUNTER RMS TRENT PORTS LIMITED Director 2016-09-12 CURRENT 1936-08-17 Active
JONATHAN JAMES HUNTER FLIXBOROUGH WHARF LIMITED Director 2016-09-12 CURRENT 1983-10-18 Active
JONATHAN JAMES HUNTER RMS GRIMSBY LIMITED Director 2016-09-12 CURRENT 1990-01-18 Active
JONATHAN JAMES HUNTER RMS OFFSHORE SERVICES LIMITED Director 2016-09-12 CURRENT 1995-07-24 Active
JONATHAN JAMES HUNTER HUMBER HUMAN RESOURCES LIMITED Director 2016-09-12 CURRENT 2004-12-10 Active
JONATHAN JAMES HUNTER RMS HULL LIMITED Director 2016-09-12 CURRENT 2005-06-29 Active
JONATHAN JAMES HUNTER HULE HOMES LTD Director 2012-08-22 CURRENT 2012-08-22 Active
IAN DOMINIC PARSONS PRECISION STEVEDORES LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
IAN DOMINIC PARSONS HUMBER HUMAN RESOURCES LIMITED Director 2015-09-25 CURRENT 2004-12-10 Active
IAN DOMINIC PARSONS RMS GROUP LOGISTICS LIMITED Director 2015-08-07 CURRENT 1997-11-19 Active
IAN DOMINIC PARSONS RMS EUROPE GROUP LIMITED Director 2015-08-07 CURRENT 2004-01-23 Active
IAN DOMINIC PARSONS RMS GOOLE LIMITED Director 2015-08-07 CURRENT 1990-01-26 Active
IAN DOMINIC PARSONS RMS TRENT PORTS LIMITED Director 2015-08-07 CURRENT 1936-08-17 Active
IAN DOMINIC PARSONS FLIXBOROUGH WHARF LIMITED Director 2015-08-07 CURRENT 1983-10-18 Active
IAN DOMINIC PARSONS RMS GRIMSBY LIMITED Director 2015-08-07 CURRENT 1990-01-18 Active
IAN DOMINIC PARSONS RMS OFFSHORE SERVICES LIMITED Director 2015-08-07 CURRENT 1995-07-24 Active
IAN DOMINIC PARSONS RMS HULL LIMITED Director 2015-08-07 CURRENT 2005-06-29 Active
IAN DOMINIC PARSONS SP MANUFACTURING SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active
IAN DOMINIC PARSONS HULL FC RUGBY COMMUNITY SPORTS & EDUCATION FOUNDATION Director 2012-10-09 CURRENT 2006-05-24 Active
IAN DOMINIC PARSONS PIMCO 2851 LIMITED Director 2012-07-18 CURRENT 2010-02-10 Dissolved 2016-02-16
IAN DOMINIC PARSONS HULL IONIANS RUGBY UNION FOOTBALL CLUB (HOLDINGS) LIMITED Director 2004-12-18 CURRENT 1957-07-01 Active
IAN DOMINIC PARSONS CORPORATE MANAGEMENT CONSULTANTS LIMITED Director 1993-07-21 CURRENT 1993-06-07 Dissolved 2017-04-25
IAN DOMINIC PARSONS VENTUREMEAD LIMITED Director 1991-06-08 CURRENT 1990-06-08 Active
JEREMY STUART SAUNT JOHNSON & SAUNT LIMITED Director 1992-05-14 CURRENT 1965-06-02 Active
JEREMY STUART SAUNT HARDING CARGO HANDLING LIMITED Director 1992-01-22 CURRENT 1991-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,714 on 2023-04-04</ul>
2023-04-28Cancellation of shares. Statement of capital on 2023-04-04 GBP 759,584
2023-01-13Director's details changed for Mr Gavin Michael Hindley on 2023-01-13
2023-01-13Director's details changed for Mr Ian Dominic Parsons on 2023-01-13
2023-01-13Director's details changed for Mr Jeremy Stuart Saunt on 2023-01-13
2023-01-13CH01Director's details changed for Mr Gavin Michael Hindley on 2023-01-13
2023-01-12DIRECTOR APPOINTED MR STEPHEN BENTLEY
2023-01-12AP01DIRECTOR APPOINTED MR STEPHEN BENTLEY
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-01AP01DIRECTOR APPOINTED MR MARK WILSON
2021-06-30SH06Cancellation of shares. Statement of capital on 2021-06-21 GBP 764,584
2021-06-30SH03Purchase of own shares
2021-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY STUART SAUNT
2021-05-10PSC09Withdrawal of a person with significant control statement on 2021-05-10
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-04-16RES15CHANGE OF COMPANY NAME 25/01/23
2021-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-22SH06Cancellation of shares. Statement of capital on 2021-02-22 GBP 764,609
2021-03-22SH03Purchase of own shares
2021-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN DIXON
2021-02-23SH0122/02/21 STATEMENT OF CAPITAL GBP 821609
2021-01-26SH03Purchase of own shares
2021-01-25SH06Cancellation of shares. Statement of capital on 2020-12-07 GBP 785,609
2020-12-13AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-07-27SH06Cancellation of shares. Statement of capital on 2020-06-22 GBP 794,767
2020-07-27SH03Purchase of own shares
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER
2020-07-14SH0113/07/20 STATEMENT OF CAPITAL GBP 794754.5
2020-07-13MEM/ARTSARTICLES OF ASSOCIATION
2020-07-13SH20Statement by Directors
2020-07-13SH19Statement of capital on 2020-07-13 GBP 794,742
2020-07-13CAP-SSSolvency Statement dated 19/06/20
2020-07-13RES13Resolutions passed:Loan agreement 22/06/2020Resolution of reduction in issued share capitalResolution of allotment of securitiesResolution of removal of pre-emption rightsADOPT ARTICLESResolution of authority to purchase a number of shares...
2020-07-02PSC08Notification of a person with significant control statement
2020-06-25PSC07CESSATION OF YFM PRIVATE EQUITY LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER HARRISON
2020-06-16SH06Cancellation of shares. Statement of capital on 2020-05-01 GBP 1,007,654
2020-06-16SH03Purchase of own shares
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT HODGSON
2019-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-07-25SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2019-06-25
2019-06-14SH06Cancellation of shares. Statement of capital on 2019-06-04 GBP 1,077,698
2019-06-14SH03Purchase of own shares
2019-06-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 44,722 on 2019-04-30
2019-06-11RP04CS01Second filing of Confirmation Statement dated 04/05/2019
2019-06-05AP01DIRECTOR APPOINTED MR GRAHAM HUNTER
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-14SH04Sale or transfer of treasury shares on 2019-04-30
  • GBP 11,400
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES HUNTER
2019-04-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 16,149 on 2019-03-19
2018-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1082698
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1082698
2018-01-02SH05Cancellation of treasury shares. Treasury capital:GBP5,000 on 2017-12-13
2018-01-02SH0113/12/17 STATEMENT OF CAPITAL GBP 1082698
2018-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-02RES01ADOPT ARTICLES 13/12/2017
2018-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-19AP01DIRECTOR APPOINTED MR STEPHEN PETER HARRISON
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN BELL
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 949,697 on 2017-08-23
2017-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-09-25SH04Sale or transfer of treasury shares on 2017-08-23
  • GBP 944,697
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1892395
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MR CRAIG ROBERT HODGSON
2017-04-21SH03RETURN OF PURCHASE OF OWN SHARES 31/03/17 TREASURY CAPITAL GBP 947266
2017-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-12RES01ADOPT ARTICLES 31/03/2017
2017-04-12SH03RETURN OF PURCHASE OF OWN SHARES 23/03/17 TREASURY CAPITAL GBP 906366
2017-04-12SH0431/03/17 TREASURY CAPITAL GBP 831366
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER AAROSIN
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRBY
2016-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-26AR0104/05/16 FULL LIST
2016-04-29AP01DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER
2016-01-11RES01ADOPT ARTICLES 23/12/2015
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-02SH03RETURN OF PURCHASE OF OWN SHARES 07/08/15 TREASURY CAPITAL GBP 70000
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2015-06-16SH20STATEMENT BY DIRECTORS
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1892395
2015-06-16SH1916/06/15 STATEMENT OF CAPITAL GBP 1892395
2015-06-16CAP-SSSOLVENCY STATEMENT DATED 15/06/15
2015-06-16RES1315/06/2015
2015-06-15AR0104/05/15 FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROSSLAND
2014-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-02RES13APPROVE TERMS OF DEED APPT OFFICER WAIVER ARTICLE 12 19/06/2014
2014-07-02RES12VARYING SHARE RIGHTS AND NAMES
2014-06-26AP01DIRECTOR APPOINTED MR JEREMY STUART SAUNT
2014-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-14SH20STATEMENT BY DIRECTORS
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1962395
2014-05-14SH1914/05/14 STATEMENT OF CAPITAL GBP 1962395
2014-05-14CAP-SSSOLVENCY STATEMENT DATED 23/04/14
2014-05-14RES06REDUCE ISSUED CAPITAL 23/04/2014
2014-05-14RES13CAPITAL REDEMPTION RESERVE EXTINGUISHED AND SHARE PREM A/C REDUCED 23/04/2014
2014-05-08AR0104/05/14 FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN BELL / 03/01/2014
2014-04-01SH20STATEMENT BY DIRECTORS
2014-04-01SH1901/04/14 STATEMENT OF CAPITAL GBP 2704131
2014-04-01CAP-SSSOLVENCY STATEMENT DATED 12/03/14
2014-04-01RES13REDUCE CAPITAL REDEMPTION RESERVE 12/03/2014
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIRBY / 04/10/2013
2013-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0104/05/13 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVISON
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-07SH0607/06/12 STATEMENT OF CAPITAL GBP 2765874
2012-06-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-11AP01DIRECTOR APPOINTED MR GRAHAM EVISON
2012-05-11AR0104/05/12 FULL LIST
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-26RES12VARYING SHARE RIGHTS AND NAMES
2012-03-26RES01ADOPT ARTICLES 14/03/2012
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN DIXON / 30/06/2011
2011-05-13AR0104/05/11 FULL LIST
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARRY OMALLEY
2010-11-26SH0626/11/10 STATEMENT OF CAPITAL GBP 2886793
2010-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-07RES12VARYING SHARE RIGHTS AND NAMES
2010-09-07RES01ADOPT ARTICLES 25/08/2010
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-08AR0104/05/10 FULL LIST
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRACLOUGH
2009-11-13AP01DIRECTOR APPOINTED MR DAVID ALLAN BELL
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY OMALLEY / 10/09/2009
2009-10-12AP01DIRECTOR APPOINTED IAN DOMINIC PARSONS
2009-05-14363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-09-22395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BARRACLOUGH / 19/06/2008
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SCOTT
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-07225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-30SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RMS PORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RMS PORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-31 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RMS PORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RMS PORTS LIMITED
Trademarks
We have not found any records of RMS PORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMS PORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RMS PORTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RMS PORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RMS PORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RMS PORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.