This company is commonly known as Runfibre Ltd. The company was founded 3 years ago and was given the registration number 12773262. The firm's registered office is in BRISTOL. You can find them at Unit 47 Avon Business Centres Ltd Woodland Way, Avondale Business Centre, Bristol, Avon. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | RUNFIBRE LTD |
---|---|---|
Company Number | : | 12773262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2020 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 47 Avon Business Centres Ltd Woodland Way, Avondale Business Centre, Bristol, Avon, United Kingdom, BS15 1AW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Westbury Lane, Bristol, England, BS9 2PP | Director | 02 October 2023 | Active |
Unit 47 Avon Business Centres Ltd, Woodland Way, Avondale Business Centre, Bristol, United Kingdom, BS15 1AW | Director | 28 July 2020 | Active |
36, Westbury Lane, Bristol, England, BS9 2PP | Director | 09 July 2021 | Active |
Unit 47 Avon Business Centres Ltd, Woodland Way, Avondale Business Centre, Bristol, United Kingdom, BS15 1AW | Director | 28 July 2020 | Active |
Unit 47 Avon Business Centres Ltd, Woodland Way, Avondale Business Centre, Bristol, United Kingdom, BS15 1AW | Director | 28 July 2020 | Active |
Fibreray Group Ltd | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Horton House, Exchange Flags, Liverpool, England, L2 3PF |
Nature of control | : |
|
Mr Adam Courtney Sage | ||
Notified on | : | 09 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Meadow Street, Bristol, England, BS11 9AR |
Nature of control | : |
|
Mr David Joseph Lee Swanston | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 47 Avon Business Centres Ltd, Woodland Way, Bristol, United Kingdom, BS15 1AW |
Nature of control | : |
|
Mr Curtis Barnett | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 47 Avon Business Centres Ltd, Woodland Way, Bristol, United Kingdom, BS15 1AW |
Nature of control | : |
|
Mr Mike Swanston | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 47 Avon Business Centres Ltd, Woodland Way, Bristol, United Kingdom, BS15 1AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Resolution | Resolution. | Download |
2022-05-18 | Capital | Capital allotment shares. | Download |
2022-04-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.