ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RMS Group Holdings Limited

RMS Group Holdings Limited is an active company incorporated on 25 November 2019 with the registered office located in Hessle, East Riding of Yorkshire. RMS Group Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12330543
Private limited company
Age
6 years
Incorporated 25 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2025 (13 days ago)
Next confirmation dated 24 November 2026
Due by 8 December 2026 (1 year remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Suite 7, The Riverside Building
Livingstone Road
Hessle
HU13 0DZ
England
Address changed on 6 Jan 2025 (11 months ago)
Previous address was Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1992
Director • British • Lives in England • Born in Nov 1977
RMS Ports Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RMS Europe Group Limited
Gavin Michael Hindley and Mark Wilson are mutual people.
Active
Precision Stevedores Limited
Gavin Michael Hindley and Mark Wilson are mutual people.
Active
RMS Trent Ports Limited
Mark Wilson is a mutual person.
Active
Flixborough Wharf Limited
Mark Wilson is a mutual person.
Active
RMS Grimsby Limited
Mark Wilson is a mutual person.
Active
RMS Goole Limited
Mark Wilson is a mutual person.
Active
RMS Hull Limited
Mark Wilson is a mutual person.
Active
RMS Ports Limited
Mark Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Days Ago on 1 Dec 2025
Ian Dominic Parsons Resigned
9 Days Ago on 28 Nov 2025
Micro Accounts Submitted
2 Months Ago on 23 Sep 2025
Stephen Bentley Resigned
10 Months Ago on 31 Jan 2025
Mr Gavin Michael Hindley Appointed
10 Months Ago on 31 Jan 2025
Mr Mark Wilson Appointed
10 Months Ago on 31 Jan 2025
Registered Address Changed
11 Months Ago on 6 Jan 2025
Confirmation Submitted
1 Year Ago on 27 Nov 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 20 May 2024
Get Credit Report
Discover RMS Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ian Dominic Parsons as a director on 28 November 2025
Submitted on 1 Dec 2025
Confirmation statement made on 24 November 2025 with no updates
Submitted on 1 Dec 2025
Micro company accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Appointment of Mr Gavin Michael Hindley as a director on 31 January 2025
Submitted on 31 Jan 2025
Appointment of Mr Mark Wilson as a director on 31 January 2025
Submitted on 31 Jan 2025
Termination of appointment of Stephen Bentley as a director on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England to Suite 7, the Riverside Building Livingstone Road Hessle HU13 0DZ on 6 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 27 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Registered office address changed from Boothferry Terminal Bridge Street Goole DN14 5SS England to Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS on 20 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year