UKBizDB.co.uk

RUNTECH LIMITED

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

This company is commonly known as Runtech Limited. The company was founded 28 years ago and was given the registration number 03199248. The firm's registered office is in WEST GLAMORGAN. You can find them at Llewellyns Quay, Port Talbot, West Glamorgan, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RUNTECH LIMITED
Company Number:03199248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Llewellyns Quay, Port Talbot, West Glamorgan, SA13 1RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dyffryn Court,, Riverside Business Park, Swansea Vale, Swansea, SA7 0AP

Secretary03 July 1996Active
Dyffryn Court,, Riverside Business Park, Swansea Vale, Swansea, SA7 0AP

Director01 October 2020Active
Dyffryn Court,, Riverside Business Park, Swansea Vale, Swansea, SA7 0AP

Director03 July 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 May 1996Active
Llewellyns Quay, Port Talbot, West Glamorgan, SA13 1RF

Director21 June 2010Active
110 Derwn Fawr Road, Sketty, Swansea, SA2 8DP

Director01 October 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director15 May 1996Active

People with Significant Control

Runtech Holdings Ltd
Notified on:16 August 2019
Status:Active
Country of residence:Wales
Address:Dyffryn Court, Riverside Business Park, Swansea, Wales, SA7 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hazells Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nash Road, Newport, United Kingdom, NP18 2BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-03-09Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-10Address

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

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Change person secretary company with change date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.