UKBizDB.co.uk

RUN FOR ALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Run For All Limited. The company was founded 18 years ago and was given the registration number 05701790. The firm's registered office is in LEEDS. You can find them at Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:RUN FOR ALL LIMITED
Company Number:05701790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, England, LS10 1DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Goldsmith Drive, Wakefield, WF3 3TF

Director27 August 2009Active
4, Acre Fold, Addingham, England, LS29 0TH

Director27 January 2014Active
7, St John's View, Northowram, Halifax, United Kingdom, HX3 7DS

Director27 July 2009Active
Hawthorne House, 2a Darton Lane, Darton, Barnsley, England, S75 5AH

Director27 January 2014Active
24, Duchy Road, Harrogate, HG1 2ER

Director20 February 2013Active
Drake House, 2 Brodrick Drive, Ilkley, England, LS29 9SN

Director01 March 2014Active
Grooms Cottage, Thorner Lane, Bramham, Wetherby, England, LS23 6LX

Director05 December 2018Active
Unit 5, Madison Court, George Mann Road, Hunslet, Leeds, England, LS10 1DX

Director01 November 2012Active
12, The Parklands, South Cave, Brough, HU15 2EL

Director16 November 2015Active
26, Stirling Court, Briercliffe, Burnley, England, BB10 3QT

Director01 April 2013Active
31, Harlow Oval, Harrogate, England, HG2 0DR

Director23 January 2024Active
4, Clifford Drive, Menston, Ilkley, England, LS29 6FX

Director07 December 2023Active
114, Wakefield Road, Leeds, LS26 8DJ

Secretary01 December 2010Active
14 Arran Way, Rothwell, Leeds, LS26 0WB

Secretary08 February 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 February 2006Active
Snow Hill Grange, 140 Bradford Road, Wakefield, England, WF1 2AW

Director16 November 2015Active
23, Quarry Dene, Leeds, England, LS16 8PA

Director01 March 2014Active
Galen Cottage, Station Road, Goldsborough, Knaresborough, England, HG5 8NT

Director06 March 2017Active
114, Wakefield Road, Swillington, Leeds, LS26 8DJ

Director01 August 2009Active
14 Arran Way, Rothwell, Leeds, LS26 0WB

Director01 August 2014Active
48, Denton Avenue, Leeds, United Kingdom, LS8 1LE

Director01 December 2010Active
14 Arran Way, Rothwell, Leeds, LS26 0WB

Director08 February 2006Active
14 Arran Way, Rothwell, Leeds, LS26 0WB

Director08 February 2006Active
15, Admirals Crest, Scholes, Rotherham, S61 2SW

Director27 August 2009Active
12 The Parklands, South Cave, Brough, HU15 2EL

Director01 August 2009Active
14 Arran Way, Rothwell, Leeds, LS26 0WB

Director01 November 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 February 2006Active

People with Significant Control

Jane Tomlinson Appeal
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:14, Arran Way, Leeds, England, LS26 0WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Address

Change registered office address company with date old address new address.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.