Rmspumptools Limited BARROW IN FURNESS


Founded in 1983, Rmspumptools, classified under reg no. 01745584 is an active company. Currently registered at Fisher House LA14 1HR, Barrow In Furness the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2009-05-07 Rmspumptools Limited is no longer carrying the name Remote Marine Systems.

The company has 3 directors, namely Naim B., Martin M. and Douglas H.. Of them, Douglas H. has been with the company the longest, being appointed on 28 July 2015 and Naim B. has been with the company for the least time - from 30 January 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rmspumptools Limited Address / Contact

Office Address Fisher House
Office Address2 Po Box 4
Town Barrow In Furness
Post code LA14 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01745584
Date of Incorporation Fri, 12th Aug 1983
Industry Manufacture of other electrical equipment
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Naim B.

Position: Director

Appointed: 30 January 2019

Martin M.

Position: Director

Appointed: 19 January 2018

Douglas H.

Position: Director

Appointed: 28 July 2015

Raymond D.

Position: Secretary

Resigned: 15 December 2004

Peter S.

Position: Director

Appointed: 31 October 2022

Resigned: 31 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2022

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 September 2022

Michael H.

Position: Secretary

Appointed: 26 April 2016

Resigned: 03 July 2017

Scott D.

Position: Director

Appointed: 08 July 2014

Resigned: 19 January 2018

Gary B.

Position: Director

Appointed: 10 January 2011

Resigned: 08 July 2014

Stuart K.

Position: Director

Appointed: 01 December 2010

Resigned: 29 April 2021

Robert L.

Position: Director

Appointed: 06 April 2009

Resigned: 30 November 2009

Stanley F.

Position: Director

Appointed: 30 November 2007

Resigned: 03 April 2020

Paul S.

Position: Director

Appointed: 30 November 2007

Resigned: 31 May 2010

Stephen L.

Position: Director

Appointed: 05 June 2006

Resigned: 06 April 2009

Simon E.

Position: Director

Appointed: 05 June 2006

Resigned: 08 April 2011

Jonathan V.

Position: Secretary

Appointed: 15 December 2004

Resigned: 26 April 2016

Michael S.

Position: Director

Appointed: 15 December 2004

Resigned: 30 November 2010

Timothy H.

Position: Director

Appointed: 15 December 2004

Resigned: 31 July 2012

Nicholas H.

Position: Director

Appointed: 15 December 2004

Resigned: 01 October 2019

Charles E.

Position: Director

Appointed: 07 December 1991

Resigned: 18 November 2006

Desmond D.

Position: Director

Appointed: 07 December 1991

Resigned: 20 April 2001

Gordon R.

Position: Director

Appointed: 07 December 1991

Resigned: 18 November 2006

Richard N.

Position: Director

Appointed: 07 December 1991

Resigned: 30 March 2007

David W.

Position: Director

Appointed: 07 December 1991

Resigned: 05 June 2006

Raymond D.

Position: Director

Appointed: 07 December 1991

Resigned: 25 October 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is James Fisher Holdings Uk Limited from Barrow-In-Furness, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James Fisher Holdings Uk Limited

Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR, PO Box 4, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 9869339
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Remote Marine Systems May 7, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, August 2023
Free Download (24 pages)

Company search

Advertisements