UKBizDB.co.uk

RUNNING IMP LIMITED

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

This company is commonly known as Running Imp Limited. The company was founded 26 years ago and was given the registration number 03426420. The firm's registered office is in LINCOLN. You can find them at Jubilee House, 11 - 13 Whisby Way, Lincoln, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:RUNNING IMP LIMITED
Company Number:03426420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Jubilee House, 11 - 13 Whisby Way, Lincoln, LN6 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, 11-13 Whisby Way, Lincoln, United Kingdom, LN6 3LQ

Director29 August 1997Active
Jubilee House, 11 - 13 Whisby Way, Lincoln, LN6 3LQ

Director23 September 2019Active
Jubilee House, 11 - 13 Whisby Way, Lincoln, LN6 3LQ

Director23 September 2019Active
Jubilee House, 11-13 Whisby Way, Lincoln, United Kingdom, LN6 3LQ

Director01 January 2009Active
373 Skellingthorpe Road, Lincoln, LN6 0PA

Secretary29 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 August 1997Active
373 Skellingthorpe Road, Lincoln, LN6 0PA

Director29 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 August 1997Active

People with Significant Control

Illsley Holdings (Lincoln) Limited
Notified on:20 September 2019
Status:Active
Country of residence:United Kingdom
Address:Jubilee, 11-13 Whisby Way, Lincoln, United Kingdom, LN6 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Caroline Birkin
Notified on:01 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Jubilee House, 11 - 13 Whisby Way, Lincoln, LN6 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Illsley
Notified on:01 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Jubilee House, 11 - 13 Whisby Way, Lincoln, LN6 3LQ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.