This company is commonly known as Bear Runner Limited. The company was founded 9 years ago and was given the registration number 09456673. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BEAR RUNNER LIMITED |
---|---|---|
Company Number | : | 09456673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 February 2015 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 22 March 2019 | Active |
Westpoint House, 32-34 Albert Street, Fleet, United Kingdom, GU51 3RW | Director | 24 February 2015 | Active |
50, Eastcastle Street, London, United Kingdom, W1W 8EA | Director | 24 February 2015 | Active |
Mr Nigel Peter Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Eastcastle Street, London, United Kingdom, W1W 8EA |
Nature of control | : |
|
Mr Robb Simms-Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Eastcastle Street, London, United Kingdom, W1W 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved compulsory. | Download |
2019-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-24 | Gazette | Gazette notice compulsory. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Accounts | Change account reference date company previous extended. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.