RMSPUMPTOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRMSPUMPTOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01745584
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RMSPUMPTOOLS LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Manufacture of lifting and handling equipment (28220) / Manufacturing

    Where is RMSPUMPTOOLS LIMITED located?

    Registered Office Address
    Derwent Road Derwent Road
    York Road Business Park
    YO17 6YB Malton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RMSPUMPTOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REMOTE MARINE SYSTEMS LIMITEDMar 05, 1984Mar 05, 1984
    GOWNGROVE LIMITEDAug 12, 1983Aug 12, 1983

    What are the latest accounts for RMSPUMPTOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RMSPUMPTOOLS LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for RMSPUMPTOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 017455840004 in full

    1 pagesMR04

    Appointment of Paul Edward Mahoney as a director on Jul 08, 2024

    2 pagesAP01

    Notification of Championx Uk Limited as a person with significant control on Jul 08, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Cessation of James Fisher Holdings Uk Limited as a person with significant control on Jul 08, 2024

    1 pagesPSC07

    Registered office address changed from Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR United Kingdom to Derwent Road Derwent Road York Road Business Park Malton YO17 6YB on Jul 18, 2024

    1 pagesAD01

    Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on Mar 04, 2024

    1 pagesAD01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Registration of charge 017455840004, created on Jun 06, 2023

    101 pagesMR01

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Peter Alexander Speirs as a secretary on Dec 31, 2022

    1 pagesTM02

    Appointment of Mr Peter Alexander Speirs as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Eoghan Pol O'lionaird as a director on Oct 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Appointment of Mr Peter Alexander Speirs as a secretary on Sep 01, 2022

    2 pagesAP03

    Termination of appointment of James Henry John Marsh as a secretary on Sep 01, 2022

    1 pagesTM02

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Termination of appointment of Stuart Charles Kilpatrick as a director on Apr 29, 2021

    1 pagesTM01

    Who are the officers of RMSPUMPTOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUERI, Naim Theodore
    Derwent Road
    York Road Business Park
    YO17 6YB Malton
    Derwent Road
    England
    Director
    Derwent Road
    York Road Business Park
    YO17 6YB Malton
    Derwent Road
    England
    LebanonLebaneseSales Director254863740001
    HARWELL, Douglas Marion
    Derwent Road
    York Road Business Park
    YO17 6YB Malton
    Derwent Road
    England
    Director
    Derwent Road
    York Road Business Park
    YO17 6YB Malton
    Derwent Road
    England
    EnglandAmericanEngineer200177820002
    MAHONEY, Paul Edward
    Derwent Road
    York Road Business Park
    YO17 6YB Malton
    Derwent Road
    England
    Director
    Derwent Road
    York Road Business Park
    YO17 6YB Malton
    Derwent Road
    England
    United StatesAmericanBusiness Executive262099260001
    MARSH, Martin Graham
    Derwent Road
    York Road Business Park
    YO17 6YB Malton
    Derwent Road
    England
    Director
    Derwent Road
    York Road Business Park
    YO17 6YB Malton
    Derwent Road
    England
    ScotlandBritishDirector194923760001
    DOBSON, Raymond
    1 Mill Cottage
    Marton
    YO62 7LS York
    Secretary
    1 Mill Cottage
    Marton
    YO62 7LS York
    British76261960001
    HOGGAN, Michael John
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    207758550001
    MARSH, James Henry John
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Secretary
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    235026310001
    SPEIRS, Peter Alexander
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    299689850001
    VICK, Jonathan Procter
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    BritishDirector35168430002
    BOYD, Gary Mcdonald
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    United KingdomBritishFinance Director82721810003
    DARCY, Desmond Joseph
    Iona South Lane
    Thornton Dale
    YO18 7QU Pickering
    N Yorkshire
    Director
    Iona South Lane
    Thornton Dale
    YO18 7QU Pickering
    N Yorkshire
    BritishEngineer21697330001
    DAVIDSON, Scott Frank
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    ScotlandBritishDirector189405360001
    DOBSON, Raymond
    1 Mill Cottage
    Marton
    YO62 7LS York
    Director
    1 Mill Cottage
    Marton
    YO62 7LS York
    BritishAccountant76261960001
    EVERETT, Charles James
    Glen Cairn
    Great Barugh
    YO17 Malton
    N Yorks
    Director
    Glen Cairn
    Great Barugh
    YO17 Malton
    N Yorks
    EnglandBritishSales Director23277450001
    EVERETT, Simon Anthony Richard
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritishDirector113928140001
    FOSTER ROOKE, Stanley James
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    ScotlandBritishDirector67986050002
    HARRIS, Timothy Charles, Mr Cbe Fca Acma
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritishDirector178982590001
    HENRY, Nicholas Paul
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritishDirector102250610005
    KILPATRICK, Stuart Charles
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritishDirector109536720001
    LIDDICOTT, Stephen James
    6 Croslands Park Road
    LA13 9LA Barrow In Furness
    Cumbria
    Director
    6 Croslands Park Road
    LA13 9LA Barrow In Furness
    Cumbria
    EnglandBritishDirector100867630001
    LOGAN, Robert Bruce
    Forgue Road
    AB51 8YH Rothienorman
    Belniden
    Aberdeenshire
    Director
    Forgue Road
    AB51 8YH Rothienorman
    Belniden
    Aberdeenshire
    ScotlandBritishFinance Director151347060001
    NESBITT, Richard
    6 Low Hutton Park
    Huttons Ambo
    YO6 7HH York
    North Yorkshire
    Director
    6 Low Hutton Park
    Huttons Ambo
    YO6 7HH York
    North Yorkshire
    EnglandBritishEngineer23277460001
    O'LIONAIRD, Eoghan Pol
    P.O Box 4
    LA14 1HR Barrow In Furness
    Fisher House,
    Cumbria
    United Kingdom
    Director
    P.O Box 4
    LA14 1HR Barrow In Furness
    Fisher House,
    Cumbria
    United Kingdom
    EnglandIrishDirector262257320001
    ROBERTSON, Gordon Banks
    Peebles Keldholme
    Kirkbymoorside
    YO62 6ND York
    Director
    Peebles Keldholme
    Kirkbymoorside
    YO62 6ND York
    EnglandBritishEngineer22151930001
    SHIELDS, Michael John
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritishDirector12781030001
    SHOTTER, Paul Reginald
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    ScotlandBritishDirector79010430003
    SPEIRS, Peter Alexander
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritishDirector245392360001
    WALDIE, David
    West End Main Street
    Hutton Buscel
    YO12 4SE Scarborough
    North Yorkshire
    Director
    West End Main Street
    Hutton Buscel
    YO12 4SE Scarborough
    North Yorkshire
    EnglandBritishEngineer23277440002

    Who are the persons with significant control of RMSPUMPTOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Championx Uk Limited
    Longwater Avenue
    RG2 6GP Reading
    100
    England
    Jul 08, 2024
    Longwater Avenue
    RG2 6GP Reading
    100
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number11024746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    James Fisher Holdings Uk Limited
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 06, 2016
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number9869339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0