UKBizDB.co.uk

RUNFLAT 2000 LIMITED

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

This company is commonly known as Runflat 2000 Limited. The company was founded 29 years ago and was given the registration number 02987310. The firm's registered office is in . You can find them at 352 Fulham Road, London, , . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:RUNFLAT 2000 LIMITED
Company Number:02987310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1994
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:352 Fulham Road, London, SW10 9UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Oakley Gardens, London, England, SW3 5QG

Director12 October 2020Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary07 November 1994Active
225 North End Road, London, W14 9NR

Secretary10 June 2002Active
12 Oakley Gardens, London, SW3 5QG

Secretary24 March 1998Active
12 Oakley Gardens, London, SW3 5QG

Secretary07 November 1994Active
3, Fassett Road, Kingston Upon Thames, England, KT1 2TD

Director01 October 2020Active
12 Oakley Gardens, London, SW3 5QG

Director07 November 1994Active
97 Ritherdon Road, London, SW17 8QH

Director07 November 1994Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director07 November 1994Active

People with Significant Control

Mrs Veronica Ann Savage
Notified on:07 November 2022
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:12, Oakley Gardens, London, England, SW3 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bernard John Savage
Notified on:07 November 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:England
Address:Taxassist Accountants, 205 Lavender Hill, London, England, SW11 5TB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-20Dissolution

Dissolution application strike off company.

Download
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Accounts

Change account reference date company previous extended.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-12Address

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

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.