Warning: file_put_contents(c/4be7d65409c60770a327b403996afeeb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Runaround Limited, WA14 5SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUNAROUND LIMITED

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

This company is commonly known as Runaround Limited. The company was founded 15 years ago and was given the registration number 06735128. The firm's registered office is in ALTRINCHAM. You can find them at 2 Sinderland Green Cottage Sinderland Lane, Dunham Massey, Altrincham, Cheshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:RUNAROUND LIMITED
Company Number:06735128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:2 Sinderland Green Cottage Sinderland Lane, Dunham Massey, Altrincham, Cheshire, WA14 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Mill, Thornton Le Dale, Pickering, England, YO18 7YB

Secretary17 March 2022Active
Victory Mill, Thornton Le Dale, Pickering, England, YO18 7YB

Director01 October 2021Active
2 Sinderland Green Cottage, Sinderland Lane, Dunham Massey, Altrincham, WA14 5SS

Director28 October 2008Active
Victory Mill, Thornton-Le-Dale, Pickering, England, YO18 7YB

Director01 October 2021Active
Victory Mill, Thornton Le Dale, Pickering, United Kingdom, YO18 7YB

Secretary01 October 2021Active
18, Greenway, Appleton, Warrington, WA4 3AD

Secretary28 October 2008Active
Victory Mill, Thornton Le Dale, Pickering, England, YO18 7YB

Director05 February 2016Active
Victory Mill, Thornton Le Dale, Pickering, England, YO18 7YB

Director01 October 2021Active
18, Greenway, Appleton, Warrington, WA4 3AD

Director28 October 2008Active

People with Significant Control

Burgess Group Plc
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:Victory Mill, Thornton Le Dale, North Yorkshire, United Kingdom, YO18 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Caroline Lord
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:2 Sinderland Green Cottage, Sinderland Lane, Altrincham, WA14 5SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Raymond Lord
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:2 Sinderland Green Cottage, Sinderland Lane, Altrincham, WA14 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person secretary company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Address

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

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.