This company is commonly known as Run 400 Distribution Ltd. The company was founded 8 years ago and was given the registration number 09752184. The firm's registered office is in OLDHAM. You can find them at 139-143 Union Street, , Oldham, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | RUN 400 DISTRIBUTION LTD |
---|---|---|
Company Number | : | 09752184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2015 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 139-143 Union Street, Oldham, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139-143 Union Street, Oldham, England, OL1 1TE | Director | 16 December 2015 | Active |
11/12 Jellicoe Court, Atlantic Wharf, Cardiff, Wales, CF10 4AJ | Corporate Secretary | 27 August 2015 | Active |
8, Eastway, Sale, England, M33 4DX | Director | 27 August 2015 | Active |
11/12 Jellicoe Court, Atlantic Wharf, Cardiff, Wales, CF10 4AJ | Corporate Director | 27 August 2015 | Active |
Mr Peter Charles Kindness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 139-143 Union Street, Oldham, England, OL1 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-08-28 | Gazette | Gazette filings brought up to date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Address | Change registered office situation company with old jurisdiction new jurisdiction. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-15 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
2016-06-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.