This company is commonly known as Run And Ride Ltd. The company was founded 12 years ago and was given the registration number 07968217. The firm's registered office is in CANNOCK. You can find them at Unit 4 Chase View, Walkers Rise Hednesford, Cannock, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RUN AND RIDE LTD |
---|---|---|
Company Number | : | 07968217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Chase View, Walkers Rise Hednesford, Cannock, Staffordshire, WS12 0QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, The Green, Milford, Stafford, England, ST17 0UR | Director | 28 February 2012 | Active |
74, The Beeches, Rugeley, England, WS15 2QZ | Director | 28 February 2012 | Active |
271, Cemetery Road, Cannock, England, WS11 4QE | Director | 28 February 2012 | Active |
3, Chichester Drive, Cannock, WS12 3YL | Director | 09 December 2013 | Active |
Mr Matthew Stuart Williams | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 16, The Green, Stafford, England, ST17 0UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Officers | Termination director company with name termination date. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.