ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rmspumptools Limited

Rmspumptools Limited is an active company incorporated on 12 August 1983 with the registered office located in Malton, North Yorkshire. Rmspumptools Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01745584
Private limited company
Age
42 years
Incorporated 12 August 1983
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 19 January 2025 (7 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Derwent Road Derwent Road
York Road Business Park
Malton
YO17 6YB
England
Address changed on 18 Jul 2024 (1 year 1 month ago)
Previous address was Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR United Kingdom
Telephone
01651874999
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Engineer • American • Lives in England • Born in Nov 1975
Director • Business Executive • American • Lives in United States • Born in Mar 1964
Director • Sales Director • Lebanese • Lives in Lebanon • Born in Feb 1963
Director • British • Lives in Scotland • Born in Apr 1977
Championx UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Fisher Asset Information Services Limited
Martin Graham Marsh is a mutual person.
Active
Championx UK Limited
Paul Edward Mahoney is a mutual person.
Active
Brands
RMSpumptools
RMSpumptools provides a range of integrated products for the artificial lift industry, specializing in Electrical Submersible Pumps (ESP) operations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.43M
Decreased by £164K (-6%)
Turnover
£43.06M
Increased by £4.64M (+12%)
Employees
119
Increased by 10 (+9%)
Total Assets
£27.11M
Increased by £598K (+2%)
Total Liabilities
-£10.59M
Decreased by £9.84M (-48%)
Net Assets
£16.51M
Increased by £10.44M (+172%)
Debt Ratio (%)
39%
Decreased by 38% (-49%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Charge Satisfied
1 Year 1 Month Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 18 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Paul Edward Mahoney Appointed
1 Year 2 Months Ago on 8 Jul 2024
Championx Uk Limited (PSC) Appointed
1 Year 2 Months Ago on 8 Jul 2024
James Fisher Holdings Uk Limited (PSC) Resigned
1 Year 2 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Get Credit Report
Discover Rmspumptools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 27 Jan 2025
Satisfaction of charge 017455840004 in full
Submitted on 23 Jul 2024
Appointment of Paul Edward Mahoney as a director on 8 July 2024
Submitted on 22 Jul 2024
Notification of Championx Uk Limited as a person with significant control on 8 July 2024
Submitted on 19 Jul 2024
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 18 July 2024
Submitted on 18 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 18 Jul 2024
Cessation of James Fisher Holdings Uk Limited as a person with significant control on 8 July 2024
Submitted on 18 Jul 2024
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 4 March 2024
Submitted on 4 Mar 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year